RAINA MANAGEMENT SERVICES LIMITED
IVER HEATH TRAINING & ASSESSMENT SERVICES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 0QX
Company number 02938212
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address 17 CEDAR CLOSE, CEDAR GRANGE, IVER HEATH, BUCKINGHAMSHIRE, SL0 0QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAINA MANAGEMENT SERVICES LIMITED are www.rainamanagementservices.co.uk, and www.raina-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Raina Management Services Limited is a Private Limited Company. The company registration number is 02938212. Raina Management Services Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Raina Management Services Limited is 17 Cedar Close Cedar Grange Iver Heath Buckinghamshire Sl0 0qx. . MATHAROO, Amarjit Kaur is a Secretary of the company. RAINA, Paul is a Director of the company. Secretary SUMRA, Noreen has been resigned. Secretary WADE, Colin Eric has been resigned. Director KEUNEN, Victor has been resigned. Director MATHAROO, Amey has been resigned. Director RAINA, Navin has been resigned. Director SUMRA, Noreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MATHAROO, Amarjit Kaur
Appointed Date: 08 July 2005

Director
RAINA, Paul
Appointed Date: 17 August 1994
87 years old

Resigned Directors

Secretary
SUMRA, Noreen
Resigned: 08 July 2005
Appointed Date: 17 August 1994

Secretary
WADE, Colin Eric
Resigned: 17 August 1994
Appointed Date: 13 June 1994

Director
KEUNEN, Victor
Resigned: 17 August 1994
Appointed Date: 13 June 1994
67 years old

Director
MATHAROO, Amey
Resigned: 01 April 2003
Appointed Date: 03 December 1999
63 years old

Director
RAINA, Navin
Resigned: 31 May 2012
Appointed Date: 16 September 2004
53 years old

Director
SUMRA, Noreen
Resigned: 15 March 2005
Appointed Date: 16 March 2004
61 years old

RAINA MANAGEMENT SERVICES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
09 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Company name changed optimist LIMITED\certificate issued on 06/09/94

01 Sep 1994
Registered office changed on 01/09/94 from: 5-11 lavington street london SE1 0NZ

15 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1994
Incorporation

RAINA MANAGEMENT SERVICES LIMITED Charges

2 June 2014
Charge code 0293 8212 0011
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H flat 9 william court 6 hall road london t/no NGL892759…
2 June 2014
Charge code 0293 8212 0009
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Flat 9 william court 6 hall road london…
21 May 2014
Charge code 0293 8212 0010
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property k/a 11 cedar close iver heath adn garage…
21 May 2014
Charge code 0293 8212 0008
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 11 cedar close, iver heath and garage…
21 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Satisfied on 29 December 2014
Persons entitled: Hsbc Bank PLC
Description: 11 cedar close iver heath buckinghamshire t/no:BM245949…
21 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 29 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2002
Legal charge
Delivered: 10 December 2002
Status: Satisfied on 27 June 2008
Persons entitled: National Westminster Bank PLC
Description: 11 cedar close iver heath bucks t/no: BM245949. Undertaking…
1 June 2000
Mortgage debenture
Delivered: 8 June 2000
Status: Satisfied on 27 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 17 cedar close ive. And the proceeds…
15 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 40 madison heights 17-27…
12 September 1997
Charge over credit balances
Delivered: 25 September 1997
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,150 together with interest accrued now or to…