RAINBOW CHALK MARKERS LIMITED
HARLOW


Company number 02962878
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address UNIT 4 HAROLD CLOSE, HAROLDS ROAD, HARLOW, ESSEX, CM17 5TH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2,000 . The most likely internet sites of RAINBOW CHALK MARKERS LIMITED are www.rainbowchalkmarkers.co.uk, and www.rainbow-chalk-markers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and two months. Rainbow Chalk Markers Limited is a Private Limited Company. The company registration number is 02962878. Rainbow Chalk Markers Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Rainbow Chalk Markers Limited is Unit 4 Harold Close Harolds Road Harlow Essex Cm17 5th. The company`s financial liabilities are £371.88k. It is £9.24k against last year. And the total assets are £493.92k, which is £-82.36k against last year. HOLLAND, Ralph is a Secretary of the company. COLLIS, Tracy is a Director of the company. EDNIE, Dennis is a Director of the company. EDNIE, Nicholas Alexander is a Director of the company. Secretary NOTTINGHAM, Brian has been resigned. Secretary OSBORNE, John has been resigned. Secretary READER, Stanley has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director EDNIE, Dennis has been resigned. Director EDNIE, Dennis George has been resigned. Director NOTTINGHAM, Brian has been resigned. Director OSBORNE, John has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


rainbow chalk markers Key Finiance

LIABILITIES £371.88k
+2%
CASH n/a
TOTAL ASSETS £493.92k
-15%
All Financial Figures

Current Directors

Secretary
HOLLAND, Ralph
Appointed Date: 13 April 2007

Director
COLLIS, Tracy
Appointed Date: 07 November 1995
61 years old

Director
EDNIE, Dennis
Appointed Date: 05 April 2005
74 years old

Director
EDNIE, Nicholas Alexander
Appointed Date: 01 December 1999
46 years old

Resigned Directors

Secretary
NOTTINGHAM, Brian
Resigned: 18 September 1996
Appointed Date: 17 August 1994

Secretary
OSBORNE, John
Resigned: 15 November 2005
Appointed Date: 18 September 1996

Secretary
READER, Stanley
Resigned: 13 April 2007
Appointed Date: 15 November 2005

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 17 August 1994
Appointed Date: 26 August 1994

Director
EDNIE, Dennis
Resigned: 20 August 2003
Appointed Date: 15 April 2003
74 years old

Director
EDNIE, Dennis George
Resigned: 01 December 1999
Appointed Date: 17 August 1994
74 years old

Director
NOTTINGHAM, Brian
Resigned: 03 July 1998
Appointed Date: 17 August 1994
71 years old

Director
OSBORNE, John
Resigned: 10 April 2014
Appointed Date: 12 December 1994
83 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 17 August 1994
Appointed Date: 26 August 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 17 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mr Dennis Ednie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Alexander Ednie
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINBOW CHALK MARKERS LIMITED Events

20 Oct 2016
Confirmation statement made on 2 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000

...
... and 64 more events
21 Dec 1994
Ad 12/12/94--------- £ si 998@1=998 £ ic 2/1000

07 Sep 1994
Director resigned;new director appointed

07 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1994
Registered office changed on 07/09/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

26 Aug 1994
Incorporation

RAINBOW CHALK MARKERS LIMITED Charges

26 April 1995
Mortgage debenture
Delivered: 1 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…