Company number 00838920
Status Active
Incorporation Date 25 February 1965
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RAINWISE HOLDINGS LIMITED are www.rainwiseholdings.co.uk, and www.rainwise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Rainwise Holdings Limited is a Private Limited Company.
The company registration number is 00838920. Rainwise Holdings Limited has been working since 25 February 1965.
The present status of the company is Active. The registered address of Rainwise Holdings Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . OLSBERG, David is a Secretary of the company. HALPERN, Jacob Akiva is a Director of the company. Secretary OLSBERG, Hilary Phylliss has been resigned. Secretary WEISZ, Martin has been resigned. Director HALPERN, Rosalyn has been resigned. Director KLEIN, Gella Braina has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
HALPERN, Rosalyn
Resigned: 01 July 2013
Appointed Date: 22 July 2009
59 years old
RAINWISE HOLDINGS LIMITED Events
28 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
...
... and 83 more events
13 Apr 1988
New secretary appointed;new director appointed
13 Apr 1988
Return made up to 31/12/87; full list of members
06 Sep 1987
Full accounts made up to 30 June 1985
06 Sep 1987
Return made up to 31/12/86; no change of members
12 Jun 1986
Full accounts made up to 30 June 1984
7 April 1978
Legal charge
Delivered: 17 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4,8,22 & 32 hawley st livensholme.
7 April 1978
Legal charge
Delivered: 17 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 poulton st. 47 buckley st 13,17 & 35 poulton st. &…
7 April 1978
Legal charge
Delivered: 17 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2,6,10,26 & 32 poulton st openshaw manchester.
7 April 1978
Legal charge
Delivered: 17 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2,8,10,14,20,22 & 30, maybury st gorton manchester.