RAINBOW POOLS LONDON LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR2 6AL

Company number 02442236
Status Liquidation
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address SATAGHO COTTAGE, 360A BRIGHTON ROAD, CROYDON, SURREY, CR2 6AL
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 January 2017; Liquidators' statement of receipts and payments to 11 January 2016; Notice of Constitution of Liquidation Committee. The most likely internet sites of RAINBOW POOLS LONDON LIMITED are www.rainbowpoolslondon.co.uk, and www.rainbow-pools-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Rainbow Pools London Limited is a Private Limited Company. The company registration number is 02442236. Rainbow Pools London Limited has been working since 10 November 1989. The present status of the company is Liquidation. The registered address of Rainbow Pools London Limited is Satagho Cottage 360a Brighton Road Croydon Surrey Cr2 6al. . FOOT, Alan Stewart is a Secretary of the company. CURRIE, Roger Thomas Grant is a Director of the company. PALMER, Keith is a Director of the company. Secretary DICKSON, Stuart Andrew Robert has been resigned. Secretary GALE, James Thomas has been resigned. Secretary WRAY, Philip Joseph has been resigned. Director GALE, James Thomas has been resigned. Director ROCKLEY, Martin Steven has been resigned. Director WYNNE, Anthony Arthur has been resigned. Director WYNNE, Inez Healani has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
FOOT, Alan Stewart
Appointed Date: 06 April 2010

Director
CURRIE, Roger Thomas Grant
Appointed Date: 25 April 2005
68 years old

Director
PALMER, Keith
Appointed Date: 25 April 2005
74 years old

Resigned Directors

Secretary
DICKSON, Stuart Andrew Robert
Resigned: 31 March 2010
Appointed Date: 22 October 1999

Secretary
GALE, James Thomas
Resigned: 01 October 1997

Secretary
WRAY, Philip Joseph
Resigned: 22 October 1999
Appointed Date: 01 October 1997

Director
GALE, James Thomas
Resigned: 02 May 2001
Appointed Date: 01 October 1997

Director
ROCKLEY, Martin Steven
Resigned: 08 June 1999
Appointed Date: 01 October 1997
60 years old

Director
WYNNE, Anthony Arthur
Resigned: 31 January 2006
80 years old

Director
WYNNE, Inez Healani
Resigned: 25 April 2005
Appointed Date: 01 January 1993
61 years old

RAINBOW POOLS LONDON LIMITED Events

20 Mar 2017
Liquidators' statement of receipts and payments to 11 January 2017
04 Feb 2016
Liquidators' statement of receipts and payments to 11 January 2016
17 Apr 2015
Notice of Constitution of Liquidation Committee
26 Feb 2015
Liquidators' statement of receipts and payments to 11 January 2015
13 Feb 2014
Liquidators' statement of receipts and payments to 11 January 2014
...
... and 88 more events
23 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Registered office changed on 20/12/89 from: classic house 174-180 old street london EC1V 9BP

10 Nov 1989
Incorporation

RAINBOW POOLS LONDON LIMITED Charges

6 January 1999
Debenture
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1996
Charge over credit balances
Delivered: 11 March 1996
Status: Satisfied on 6 December 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £13,928.44 together with interest held by the…
4 January 1994
Mortgage debenture
Delivered: 13 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…