RAINKINE THOMPSON LIMITED
GLOSSOP ALTCOM 314 LIMITED

Hellopages » Derbyshire » High Peak » SK13 5ES

Company number 04376098
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address MOTE HALL FARM, LONG LANE CHARLESWORTH, GLOSSOP, DERBYSHIRE, SK13 5ES
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr Harold John Thompson on 18 February 2017; Director's details changed for Konstantin Rainkine on 18 February 2017. The most likely internet sites of RAINKINE THOMPSON LIMITED are www.rainkinethompson.co.uk, and www.rainkine-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Ashton-under-Lyne Rail Station is 5.3 miles; to Fairfield Rail Station is 6.4 miles; to Greenfield Rail Station is 6.9 miles; to Chapel-en-le-Frith Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainkine Thompson Limited is a Private Limited Company. The company registration number is 04376098. Rainkine Thompson Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Rainkine Thompson Limited is Mote Hall Farm Long Lane Charlesworth Glossop Derbyshire Sk13 5es. . RAINKINE, Konstantin is a Secretary of the company. RAINKINE, Konstantin is a Director of the company. THOMPSON, Harold John is a Director of the company. Secretary THOMPSON, Harold John has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Director DIFFIN, Paul Richard has been resigned. Director FLETCHER, James William has been resigned. Director MUELLENBACH, Allen Francis has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RAINKINE, Konstantin
Appointed Date: 22 February 2013

Director
RAINKINE, Konstantin
Appointed Date: 15 April 2002
51 years old

Director
THOMPSON, Harold John
Appointed Date: 15 April 2002
68 years old

Resigned Directors

Secretary
THOMPSON, Harold John
Resigned: 22 February 2013
Appointed Date: 15 April 2002

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 15 April 2002
Appointed Date: 18 February 2002

Director
DIFFIN, Paul Richard
Resigned: 30 November 2013
Appointed Date: 09 January 2012
66 years old

Director
FLETCHER, James William
Resigned: 06 October 2014
Appointed Date: 15 July 2002
53 years old

Director
MUELLENBACH, Allen Francis
Resigned: 13 January 2012
Appointed Date: 01 April 2007
64 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 15 April 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Konstantin Rainkine
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harold John Thompson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINKINE THOMPSON LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
03 Mar 2017
Director's details changed for Mr Harold John Thompson on 18 February 2017
03 Mar 2017
Director's details changed for Konstantin Rainkine on 18 February 2017
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

...
... and 48 more events
19 Apr 2002
Director resigned
19 Apr 2002
New secretary appointed;new director appointed
19 Apr 2002
New director appointed
18 Apr 2002
Company name changed altcom 314 LIMITED\certificate issued on 18/04/02
18 Feb 2002
Incorporation

RAINKINE THOMPSON LIMITED Charges

21 April 2009
Debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…