RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1JP

Company number 02807894
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016. The most likely internet sites of RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED are www.rainbowinternationalcarpetdyeingandcleaningcompany.co.uk, and www.rainbow-international-carpet-dyeing-and-cleaning-company.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 Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow International Carpet Dyeing and Cleaning Company Limited is a Private Limited Company. The company registration number is 02807894. Rainbow International Carpet Dyeing and Cleaning Company Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Rainbow International Carpet Dyeing and Cleaning Company Limited is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . FULTON, Jason is a Secretary of the company. FULTON, Jason is a Director of the company. MEYERS, Jeffrey Scott is a Director of the company. ROTH, Sarah is a Director of the company. SHELL, Jon is a Director of the company. Secretary HAYNES, Simon Laurence has been resigned. Secretary PHING, Meranee has been resigned. Secretary ROCHE, Christopher Philip has been resigned. Secretary WRIGHT-HOOD, Deborah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIDWELL, Michael has been resigned. Director LUSTY, Melvin has been resigned. Director PHING, Meranee has been resigned. Director PIERI, Parker has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULTON, Jason
Appointed Date: 23 May 2016

Director
FULTON, Jason
Appointed Date: 23 May 2016
40 years old

Director
MEYERS, Jeffrey Scott
Appointed Date: 07 November 2014
61 years old

Director
ROTH, Sarah
Appointed Date: 15 August 2014
49 years old

Director
SHELL, Jon
Appointed Date: 01 October 2015
52 years old

Resigned Directors

Secretary
HAYNES, Simon Laurence
Resigned: 21 May 2014
Appointed Date: 22 August 2003

Secretary
PHING, Meranee
Resigned: 23 May 2016
Appointed Date: 15 August 2014

Secretary
ROCHE, Christopher Philip
Resigned: 22 August 2003
Appointed Date: 08 April 1993

Secretary
WRIGHT-HOOD, Deborah
Resigned: 15 August 2014
Appointed Date: 21 May 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1993
Appointed Date: 08 April 1993

Director
BIDWELL, Michael
Resigned: 15 August 2014
Appointed Date: 22 August 2003
67 years old

Director
LUSTY, Melvin
Resigned: 22 August 2003
Appointed Date: 08 April 1993
68 years old

Director
PHING, Meranee
Resigned: 23 May 2016
Appointed Date: 15 August 2014
49 years old

Director
PIERI, Parker
Resigned: 01 October 2015
Appointed Date: 07 November 2014
63 years old

Persons With Significant Control

Mr Stewart Kohl
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Bela Szigethy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 6 April 2017 with updates
11 Nov 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Registered office address changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
07 Jun 2016
Termination of appointment of Meranee Phing as a director on 23 May 2016
07 Jun 2016
Appointment of Jason Fulton as a director on 23 May 2016
...
... and 80 more events
06 Jul 1994
Ad 31/03/94--------- £ si 98@1

06 Jul 1994
Return made up to 08/04/94; full list of members
27 Sep 1993
Accounting reference date notified as 31/10

18 Apr 1993
Secretary resigned

08 Apr 1993
Incorporation