RAINMAKER CONSULTING LIMITED
VALIDLIGHT LIMITED

Hellopages » Greater London » Islington » EC1R 4RB

Company number 03643632
Status Active
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address 2ND FLOOR 1 HARDWICK STREET, LONDON, EC1R 4RB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 948 . The most likely internet sites of RAINMAKER CONSULTING LIMITED are www.rainmakerconsulting.co.uk, and www.rainmaker-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainmaker Consulting Limited is a Private Limited Company. The company registration number is 03643632. Rainmaker Consulting Limited has been working since 05 October 1998. The present status of the company is Active. The registered address of Rainmaker Consulting Limited is 2nd Floor 1 Hardwick Street London Ec1r 4rb. . COLBOURNE, Denese is a Secretary of the company. COLBOURNE, Denese is a Director of the company. COLBOURNE, William is a Director of the company. DIXON, Gareth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HOUSE, Susanna Claire has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLBOURNE, Denese
Appointed Date: 04 November 1998

Director
COLBOURNE, Denese
Appointed Date: 04 November 1998
54 years old

Director
COLBOURNE, William
Appointed Date: 04 November 1998
61 years old

Director
DIXON, Gareth
Appointed Date: 04 November 1998
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 November 1998
Appointed Date: 05 October 1998

Director
HOUSE, Susanna Claire
Resigned: 24 December 2005
Appointed Date: 18 April 2002
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 November 1998
Appointed Date: 05 October 1998

Persons With Significant Control

Mrs Denese Colbourne
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Colbourne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Dixon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINMAKER CONSULTING LIMITED Events

18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 948

09 Apr 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 948

...
... and 56 more events
16 Nov 1998
Memorandum and Articles of Association
16 Nov 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Nov 1998
Company name changed validlight LIMITED\certificate issued on 12/11/98
10 Nov 1998
£ nc 1000/100000 04/11/98
05 Oct 1998
Incorporation

RAINMAKER CONSULTING LIMITED Charges

21 June 2010
Deed of deposit
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Store Property Investments Limited
Description: Deposit account in a sum of £22,766.00.
25 October 2002
Deed of deposit
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Puremix Limited
Description: The rent deposit of £29,854.11.
5 January 2000
Debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Rent security deposit deed
Delivered: 12 May 1999
Status: Satisfied on 31 July 2004
Persons entitled: Shelton Properties Sarl
Description: £10,500 placed in an interest bearing deposit account with…