Company number 02682238
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 1 RADCLIFFE ROAD, WINCHMORE HILL, LONDON, N21 2SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of THE ENGLISH RAIN CO. LIMITED are www.theenglishrainco.co.uk, and www.the-english-rain-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The English Rain Co Limited is a Private Limited Company.
The company registration number is 02682238. The English Rain Co Limited has been working since 29 January 1992.
The present status of the company is Active. The registered address of The English Rain Co Limited is 1 Radcliffe Road Winchmore Hill London N21 2sd. . CHASE, Nicholas Francis is a Director of the company. Secretary CHASE, Susan Elizabeth has been resigned. Secretary CUTLER, David William has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHASE, Roland Francis has been resigned. Director CHASE, Susan Elizabeth has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 January 1992
Appointed Date: 24 January 1992
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 February 1992
Appointed Date: 24 January 1992
Persons With Significant Control
THE ENGLISH RAIN CO. LIMITED Events
14 Feb 2017
Accounts for a dormant company made up to 31 January 2017
14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Feb 2016
Accounts for a dormant company made up to 31 January 2016
09 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
09 Feb 2016
Termination of appointment of Roland Francis Chase as a director on 29 January 2016
...
... and 67 more events
26 Feb 1992
Registered office changed on 26/02/92 from: 372 old street london EC1V 9LT
26 Feb 1992
Secretary resigned;new secretary appointed
26 Feb 1992
Director resigned;new director appointed
26 Feb 1992
Director resigned;new director appointed