Company number 04198383
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Termination of appointment of Amanda Jane Ackrill as a secretary on 28 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 100
. The most likely internet sites of RAINBOW ALLIANCE LIMITED are www.rainbowalliance.co.uk, and www.rainbow-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Rainbow Alliance Limited is a Private Limited Company.
The company registration number is 04198383. Rainbow Alliance Limited has been working since 11 April 2001.
The present status of the company is Active. The registered address of Rainbow Alliance Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. . ACKRILL, Simon Ian is a Director of the company. Secretary ACKRILL, Amanda Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001
RAINBOW ALLIANCE LIMITED Events
01 Mar 2017
Termination of appointment of Amanda Jane Ackrill as a secretary on 28 February 2017
30 Nov 2016
Total exemption full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
23 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
...
... and 32 more events
23 Apr 2001
Director resigned
23 Apr 2001
New secretary appointed
23 Apr 2001
New director appointed
23 Apr 2001
Registered office changed on 23/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Apr 2001
Incorporation