RAINBOW PRINT (WALES) LIMITED
MERTHYR-TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 4DR

Company number 01839259
Status Active
Incorporation Date 8 August 1984
Company Type Private Limited Company
Address MERTHYR INDUSTRIAL PARK, PENTREBACH, MERTHYR-TYDFIL, MID-GLAMORGAN, CF48 4DR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 25,003.005 ; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of RAINBOW PRINT (WALES) LIMITED are www.rainbowprintwales.co.uk, and www.rainbow-print-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Merthyr Tydfil Rail Station is 1.9 miles; to Cwmbach Rail Station is 2.8 miles; to Rhymney Rail Station is 3.9 miles; to Bargoed Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Print Wales Limited is a Private Limited Company. The company registration number is 01839259. Rainbow Print Wales Limited has been working since 08 August 1984. The present status of the company is Active. The registered address of Rainbow Print Wales Limited is Merthyr Industrial Park Pentrebach Merthyr Tydfil Mid Glamorgan Cf48 4dr. . JONES, Hayley Ann is a Secretary of the company. JONES, Hayley Ann is a Director of the company. ROBERTS, Darren is a Director of the company. Secretary JONES, Hayley Ann has been resigned. Secretary ROBERTS, Carole Ann has been resigned. Secretary TAYLOR, Carl has been resigned. Director ROBERTS, Brian has been resigned. Director ROBERTS, Carole Ann has been resigned. Director ROSSER, Leigh Anthony has been resigned. Director TAYLOR, Carl has been resigned. Director TAYLOR, Patricia has been resigned. Director WILCE, Meryl has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JONES, Hayley Ann
Appointed Date: 15 May 2003

Director
JONES, Hayley Ann
Appointed Date: 09 July 2002
56 years old

Director
ROBERTS, Darren
Appointed Date: 09 July 2002
55 years old

Resigned Directors

Secretary
JONES, Hayley Ann
Resigned: 27 March 2000
Appointed Date: 20 September 1995

Secretary
ROBERTS, Carole Ann
Resigned: 15 May 2003
Appointed Date: 27 March 2000

Secretary
TAYLOR, Carl
Resigned: 20 September 1995

Director
ROBERTS, Brian
Resigned: 15 May 2003
77 years old

Director
ROBERTS, Carole Ann
Resigned: 15 May 2003
Appointed Date: 01 February 1992
69 years old

Director
ROSSER, Leigh Anthony
Resigned: 14 June 2011
Appointed Date: 09 July 2002
56 years old

Director
TAYLOR, Carl
Resigned: 20 September 1995
86 years old

Director
TAYLOR, Patricia
Resigned: 20 September 1995
Appointed Date: 01 February 1992
81 years old

Director
WILCE, Meryl
Resigned: 01 March 2013
Appointed Date: 09 July 2002
60 years old

RAINBOW PRINT (WALES) LIMITED Events

16 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,003.005

25 Apr 2016
Change of share class name or designation
25 Apr 2016
Change of share class name or designation
25 Apr 2016
Sub-division of shares on 16 March 2016
25 Apr 2016
Sub-division of shares on 16 March 2016
...
... and 126 more events
20 May 1987
Company name changed rainbow prints (wales) LIMITED\certificate issued on 21/05/87

05 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

06 Jun 1986
Full accounts made up to 30 September 1985

06 Jun 1986
Return made up to 31/01/86; full list of members

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

RAINBOW PRINT (WALES) LIMITED Charges

23 May 2003
Fixed charge on purchased debts which fail to vest
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 May 2003
Debenture
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit f merthyr industrial park pentrebach merthyr tydfil…
10 April 1995
Fixed and floating charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
6 April 1989
Chattel mortgage
Delivered: 12 April 1989
Status: Satisfied on 18 July 1995
Persons entitled: Barclays Bank PLC
Description: Ryoki 480K serial no H04296 ryoki 3200 cd serial no 2027…
18 February 1988
Debenture
Delivered: 18 February 1988
Status: Satisfied on 18 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…