RAIN WHITE LIMITED
CROWBOROUGH GRAFFITI BRAND LIMITED

Hellopages » East Sussex » Wealden » TN6 3HD

Company number 05852470
Status Active - Proposal to Strike off
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address THE PINES, BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been suspended; Termination of appointment of Denis Christopher Carter Lunn as a director on 10 August 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of RAIN WHITE LIMITED are www.rainwhite.co.uk, and www.rain-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rain White Limited is a Private Limited Company. The company registration number is 05852470. Rain White Limited has been working since 20 June 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Rain White Limited is The Pines Boars Head Crowborough East Sussex Tn6 3hd. . Secretary ESSEX, Douglas has been resigned. Secretary LOGAN, Elizabeth has been resigned. Director ESSEX, Nicola Jane has been resigned. Director LUNN, Denis Christopher Carter has been resigned. The company operates in "Other business support service activities n.e.c.".


Resigned Directors

Secretary
ESSEX, Douglas
Resigned: 01 April 2008
Appointed Date: 20 June 2006

Secretary
LOGAN, Elizabeth
Resigned: 14 December 2011
Appointed Date: 01 April 2008

Director
ESSEX, Nicola Jane
Resigned: 12 March 2009
Appointed Date: 20 June 2006
56 years old

Director
LUNN, Denis Christopher Carter
Resigned: 10 August 2016
Appointed Date: 01 April 2008
80 years old

RAIN WHITE LIMITED Events

15 Oct 2016
Compulsory strike-off action has been suspended
27 Sep 2016
Termination of appointment of Denis Christopher Carter Lunn as a director on 10 August 2016
13 Sep 2016
First Gazette notice for compulsory strike-off
26 Jun 2015
Annual return made up to 20 June 2015
Statement of capital on 2015-06-26
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
28 Jun 2007
Particulars of mortgage/charge
07 Apr 2007
Particulars of mortgage/charge
21 Mar 2007
Director's particulars changed
19 Mar 2007
Secretary's particulars changed
20 Jun 2006
Incorporation

RAIN WHITE LIMITED Charges

20 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2007
Charge of deposit
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…