RAINBOW OFFICE SUPPLIES (CUMBRIA) LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7LR

Company number 04139061
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 31 NATLAND ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 7LR
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Unit 4 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH to 31 Natland Road Kendal Cumbria LA9 7LR on 16 May 2016. The most likely internet sites of RAINBOW OFFICE SUPPLIES (CUMBRIA) LIMITED are www.rainbowofficesuppliescumbria.co.uk, and www.rainbow-office-supplies-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Rainbow Office Supplies Cumbria Limited is a Private Limited Company. The company registration number is 04139061. Rainbow Office Supplies Cumbria Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Rainbow Office Supplies Cumbria Limited is 31 Natland Road Kendal Cumbria England La9 7lr. . HARTLEY, Jane Susan is a Director of the company. HARTLEY, Stephen Harold is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary ROBINSON, Elizabeth Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ROBINSON, John Anthony has been resigned. Director WALL, Geoffrey Joseph Kieron has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Director
HARTLEY, Jane Susan
Appointed Date: 01 December 2015
61 years old

Director
HARTLEY, Stephen Harold
Appointed Date: 11 January 2001
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Secretary
ROBINSON, Elizabeth Lesley
Resigned: 26 March 2013
Appointed Date: 11 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
ROBINSON, John Anthony
Resigned: 08 April 2013
Appointed Date: 11 January 2001
77 years old

Director
WALL, Geoffrey Joseph Kieron
Resigned: 16 June 2006
Appointed Date: 11 January 2001
74 years old

Persons With Significant Control

Mr Stephen Harold Hartley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAINBOW OFFICE SUPPLIES (CUMBRIA) LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Registered office address changed from Unit 4 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH to 31 Natland Road Kendal Cumbria LA9 7LR on 16 May 2016
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300

22 Dec 2015
Appointment of Mrs Jane Susan Hartley as a director on 1 December 2015
...
... and 47 more events
27 Feb 2001
New director appointed
27 Feb 2001
New director appointed
27 Feb 2001
New secretary appointed
27 Feb 2001
Registered office changed on 27/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
11 Jan 2001
Incorporation