RAINMAC LIMITED
MIDHURST

Hellopages » West Sussex » Chichester » GU29 9NQ

Company number 02810949
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address GREENS COURT, WEST STREET, MIDHURST, WEST SUSSEX, ENGLAND, GU29 9NQ
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather, 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 150,000 . The most likely internet sites of RAINMAC LIMITED are www.rainmac.co.uk, and www.rainmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Haslemere Rail Station is 7.2 miles; to Bosham Rail Station is 10.9 miles; to Witley Rail Station is 11 miles; to Nutbourne Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainmac Limited is a Private Limited Company. The company registration number is 02810949. Rainmac Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Rainmac Limited is Greens Court West Street Midhurst West Sussex England Gu29 9nq. . ORR, June Lesley is a Secretary of the company. ORR, June Lesley is a Director of the company. ORR, Katrine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLENCOWE, Myra Elizabeth has been resigned. Director ORR, Robert Michael has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
ORR, June Lesley
Appointed Date: 20 April 1993

Director
ORR, June Lesley
Appointed Date: 20 April 1993
84 years old

Director
ORR, Katrine
Appointed Date: 09 February 2011
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
BLENCOWE, Myra Elizabeth
Resigned: 23 October 2015
Appointed Date: 01 December 2001
72 years old

Director
ORR, Robert Michael
Resigned: 17 July 2015
Appointed Date: 20 April 1993
92 years old

Persons With Significant Control

Mr Jonathan Rupert Orr
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Orr
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINMAC LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 150,000

28 Mar 2016
Registered office address changed from West Street Midhurst West Sussex GU29 9NF to Greens Court West Street Midhurst West Sussex GU29 9NQ on 28 March 2016
22 Mar 2016
Satisfaction of charge 1 in full
...
... and 81 more events
18 Jun 1993
Ad 08/06/93--------- £ si 49998@1=49998 £ ic 2/50000

02 Jun 1993
Registered office changed on 02/06/93 from: 38 brandy hole lane chichester west sussex PO19 4RY

06 May 1993
Accounting reference date notified as 30/04

25 Apr 1993
Secretary resigned

20 Apr 1993
Incorporation

RAINMAC LIMITED Charges

12 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises k/a "rainmac" west street…
19 October 1994
Mortgage debenture
Delivered: 26 October 1994
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…