THE CHEPSTOW RAINBOW TRUST
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 5DD

Company number 04052000
Status Active
Incorporation Date 14 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 MOOR STREET, CHEPSTOW, MONMOUTHSHIRE, WALES, NP16 5DD
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 August 2016 with updates; Registered office address changed from 38 Moor Street Chepstow Monmouthshire NP16 5DF to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 4 April 2016. The most likely internet sites of THE CHEPSTOW RAINBOW TRUST are www.thechepstowrainbow.co.uk, and www.the-chepstow-rainbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Caldicot Rail Station is 5.2 miles; to Avonmouth Rail Station is 9.7 miles; to Bristol Parkway Rail Station is 10.5 miles; to Filton Abbey Wood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chepstow Rainbow Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04052000. The Chepstow Rainbow Trust has been working since 14 August 2000. The present status of the company is Active. The registered address of The Chepstow Rainbow Trust is 11 Moor Street Chepstow Monmouthshire Wales Np16 5dd. The company`s financial liabilities are £3.81k. It is £-5.34k against last year. The cash in hand is £1.91k. It is £-5.19k against last year. And the total assets are £3.95k, which is £-5.19k against last year. COLEMAN, Martin John is a Director of the company. REES, Christopher John is a Director of the company. WEBSTER, Andrew, Rev is a Director of the company. Secretary WHITE, Tanya Annette has been resigned. Secretary WILSON, Malcolm Boyd has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOMBS, Margaret Ruth has been resigned. Director FARRIMOND, Robert has been resigned. Director GRAZ, Heather has been resigned. Director HIGGS, Kevin Douglas has been resigned. Director INGROUILLE, Rodney Peter, Reverend has been resigned. Director LOVE, Royston Stanley James has been resigned. Director MORTIMER, Michael John has been resigned. Director MORTIMER, Michael John has been resigned. Director SLOMAN, Pamela Mary has been resigned. Director TAYLOR, Roger Malcolm, Rev has been resigned. Director TAYLOR, Roger Malcolm, Rev has been resigned. Director WILLS, Henry has been resigned. Director WILSON, Malcolm Boyd has been resigned. The company operates in "Other retail sale of food in specialised stores".


the chepstow rainbow Key Finiance

LIABILITIES £3.81k
-59%
CASH £1.91k
-74%
TOTAL ASSETS £3.95k
-57%
All Financial Figures

Current Directors

Director
COLEMAN, Martin John
Appointed Date: 29 May 2013
50 years old

Director
REES, Christopher John
Appointed Date: 13 January 2009
62 years old

Director
WEBSTER, Andrew, Rev
Appointed Date: 29 May 2013
54 years old

Resigned Directors

Secretary
WHITE, Tanya Annette
Resigned: 26 April 2011
Appointed Date: 14 August 2000

Secretary
WILSON, Malcolm Boyd
Resigned: 08 November 2012
Appointed Date: 26 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
COOMBS, Margaret Ruth
Resigned: 04 March 2011
Appointed Date: 14 August 2000
83 years old

Director
FARRIMOND, Robert
Resigned: 31 March 2010
Appointed Date: 04 August 2005
74 years old

Director
GRAZ, Heather
Resigned: 30 September 2012
Appointed Date: 17 April 2012
54 years old

Director
HIGGS, Kevin Douglas
Resigned: 14 October 2014
Appointed Date: 28 January 2011
65 years old

Director
INGROUILLE, Rodney Peter, Reverend
Resigned: 30 November 2008
Appointed Date: 04 July 2003
77 years old

Director
LOVE, Royston Stanley James
Resigned: 13 January 2009
Appointed Date: 04 August 2005
87 years old

Director
MORTIMER, Michael John
Resigned: 31 December 2010
Appointed Date: 08 December 2006
88 years old

Director
MORTIMER, Michael John
Resigned: 18 March 2003
Appointed Date: 14 August 2000
88 years old

Director
SLOMAN, Pamela Mary
Resigned: 02 October 2006
Appointed Date: 14 August 2000
83 years old

Director
TAYLOR, Roger Malcolm, Rev
Resigned: 03 February 2014
Appointed Date: 29 May 2013
69 years old

Director
TAYLOR, Roger Malcolm, Rev
Resigned: 31 December 2011
Appointed Date: 25 October 2007
69 years old

Director
WILLS, Henry
Resigned: 26 April 2011
Appointed Date: 14 August 2000
82 years old

Director
WILSON, Malcolm Boyd
Resigned: 28 February 2013
Appointed Date: 28 January 2011
59 years old

Persons With Significant Control

Mr Christopher John Rees
Notified on: 14 August 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CHEPSTOW RAINBOW TRUST Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Apr 2016
Registered office address changed from 38 Moor Street Chepstow Monmouthshire NP16 5DF to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 4 April 2016
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
02 Dec 2015
Annual return made up to 14 August 2015 no member list
...
... and 81 more events
12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 2001
Annual return made up to 14/08/01
  • 363(288) ‐ Director's particulars changed

25 Aug 2000
Secretary resigned
14 Aug 2000
Incorporation