RAINBOW VISTA LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7RE

Company number 06525192
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 8 IVEGATE, YEADON, LEEDS, ENGLAND, LS19 7RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017; Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017. The most likely internet sites of RAINBOW VISTA LIMITED are www.rainbowvista.co.uk, and www.rainbow-vista.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Vista Limited is a Private Limited Company. The company registration number is 06525192. Rainbow Vista Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Rainbow Vista Limited is 8 Ivegate Yeadon Leeds England Ls19 7re. . BONNER, Claire is a Director of the company. Secretary KOTULA, Izabela has been resigned. Secretary MELLOR, John Nicholas has been resigned. Secretary TEALE, Shaun Douglas has been resigned. Secretary WILLIAMS, Iwan Lloyd has been resigned. Secretary WILLIAMS, Iwan Lloyd has been resigned. Secretary WILLIAMS, Iwan Lloyd has been resigned. Director MELLOR, John Nicholas has been resigned. Director MELLOR, Nicholas has been resigned. Director TEALE, Shaun Douglas has been resigned. Director WILLIAMS, Iwan Lloyd has been resigned. Director WILLIAMS, Iwan Lloyd has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BONNER, Claire
Appointed Date: 18 November 2016
58 years old

Resigned Directors

Secretary
KOTULA, Izabela
Resigned: 13 March 2008
Appointed Date: 05 March 2008

Secretary
MELLOR, John Nicholas
Resigned: 10 August 2009
Appointed Date: 17 June 2008

Secretary
TEALE, Shaun Douglas
Resigned: 31 January 2017
Appointed Date: 07 August 2011

Secretary
WILLIAMS, Iwan Lloyd
Resigned: 07 August 2011
Appointed Date: 10 August 2009

Secretary
WILLIAMS, Iwan Lloyd
Resigned: 17 June 2008
Appointed Date: 10 June 2008

Secretary
WILLIAMS, Iwan Lloyd
Resigned: 17 June 2008
Appointed Date: 13 March 2008

Director
MELLOR, John Nicholas
Resigned: 10 August 2009
Appointed Date: 17 June 2008
69 years old

Director
MELLOR, Nicholas
Resigned: 10 June 2008
Appointed Date: 05 March 2008
69 years old

Director
TEALE, Shaun Douglas
Resigned: 31 January 2017
Appointed Date: 07 August 2011
61 years old

Director
WILLIAMS, Iwan Lloyd
Resigned: 07 August 2011
Appointed Date: 10 August 2009
60 years old

Director
WILLIAMS, Iwan Lloyd
Resigned: 17 June 2008
Appointed Date: 10 June 2008
60 years old

Persons With Significant Control

Miss Claire Bonner
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

RAINBOW VISTA LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
10 Feb 2017
Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017
10 Feb 2017
Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Appointment of Miss Claire Bonner as a director on 18 November 2016
...
... and 43 more events
13 Jun 2008
Appointment terminated director nicholas mellor
13 Jun 2008
Director and secretary appointed iwan lloyd williams
02 Apr 2008
Secretary appointed iwan lloyd williams
02 Apr 2008
Appointment terminated secretary izabela kotula
05 Mar 2008
Incorporation

RAINBOW VISTA LIMITED Charges

4 May 2016
Charge code 0652 5192 0007
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Williams Finance Limited
Description: 5 ilkley hall mews ilkley.
16 March 2015
Charge code 0652 5192 0006
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Ellipsis Finance Limited
Description: 24 appletree way sherburn in elmet leeds and 1 hawksworth…
16 March 2015
Charge code 0652 5192 0005
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Ellipsis Finance Limited
Description: 1 hawksworth street ilkley west yorkshire…
16 March 2015
Charge code 0652 5192 0004
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Ellipsis Finance Limited
Description: 24 appletree way sherburn in elmet west yorkshire…
1 April 2010
Deed of legal mortgage
Delivered: 7 April 2010
Status: Satisfied on 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 4 stondene 39 rupert road ilkley t/n WYK357209…
15 October 2008
Deed of legal mortgage
Delivered: 18 October 2008
Status: Satisfied on 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Dalton house 1 hawksworth street ilkley and each and every…
17 July 2008
Legal mortgage
Delivered: 1 July 2009
Status: Satisfied on 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 appletree way sherburn in elmet leeds west yorkshire.