RAINE LIMITED

Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.00416147
CategoryPrivate Limited Company
Incorporated30 Jul 1946
Age77 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

RAINE LIMITED is an liquidation private limited company with number 00416147. It was incorporated 77 years, 9 months, 16 days ago, on 30 July 1946. The company address is Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



People

CAWDRON, James Edward

Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1997

Time on role 26 years, 5 months, 9 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 06 Dec 1997

Resigned on 07 Apr 1998

Time on role 4 months, 1 day

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 30 Jun 2017

Time on role 9 years, 4 months, 18 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 11 Sep 2018

Time on role 1 year, 2 months, 10 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 1998

Resigned on 12 Feb 2008

Time on role 9 years, 10 months, 5 days

BANCROFT, John Hudson

Director

Finance Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 21 days

BARBER, Roy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jun 1997

Time on role 26 years, 11 months, 2 days

CLEAVER, Philip Arthur

Director

Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 21 Nov 1997

Time on role 10 months, 19 days

EASTWOOD, Simon Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Nov 2018

Resigned on 12 Apr 2019

Time on role 4 months, 14 days

FINN, Trevor Garry

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 25 Nov 1996

Time on role 2 years, 4 months, 24 days

FITZSIMMONS, Neil

Director

Finance Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 27 Jun 1997

Time on role 2 years, 3 months, 19 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jun 1997

Resigned on 07 Apr 1998

Time on role 9 months, 24 days

FORTIN, Richard Chalmers Gordon

Director

Non-Executive Dir

RESIGNED

Assigned on 10 Dec 1996

Resigned on 13 Jun 1997

Time on role 6 months, 3 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 12 Feb 2008

Resigned on 30 Jun 2017

Time on role 9 years, 4 months, 18 days

GOULD, John Victor

Director

Non-Executive Director

RESIGNED

Assigned on

Resigned on 25 Nov 1996

Time on role 27 years, 5 months, 20 days

MAFFEI, Westley Anthony

Director

Assistant Company Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 11 Sep 2018

Time on role 1 year, 2 months, 10 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 12 Feb 2008

Resigned on 11 Apr 2019

Time on role 11 years, 1 month, 28 days

MORRIS, Gavin Mathew

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 13 Apr 1998

Time on role 10 months

PARKIN, Peter Wheeldon

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 1 month, 5 days

RENSHAW, John Arthur

Director

Non-Executive Dir

RESIGNED

Assigned on 10 Dec 1996

Resigned on 13 Jun 1997

Time on role 6 months, 3 days

RUDD, Anthony Nigel Russell, Sir

Director

Non-Exec Deputy Chairman

RESIGNED

Assigned on

Resigned on 17 Nov 1994

Time on role 29 years, 5 months, 28 days

SANDERS, Paul Vincent John

Director

Banking Consultant

RESIGNED

Assigned on 27 Jul 1995

Resigned on 16 Jun 1997

Time on role 1 year, 10 months, 20 days

THORPE, Graham Arthur Henry

Director

Company Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 13 Jun 1997

Time on role 2 years, 3 months, 5 days

VINCENT, David Stuart

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 15 days

WHITEHEAD, Godfrey Oliver

Director

Chief Executive

RESIGNED

Assigned on 13 Jun 1997

Resigned on 07 Apr 1998

Time on role 9 months, 24 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 12 Feb 2008

Time on role 9 years, 10 months, 5 days

AM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 12 Feb 2008

Time on role 9 years, 10 months, 5 days


Some Companies

ELGS LIMITED

46 TENNYSON ROAD,ST ALBANS,AL2 3NY

Number:05312065
Status:ACTIVE
Category:Private Limited Company

GREENTARGET LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05798225
Status:ACTIVE
Category:Private Limited Company

GUY SIMMONDS ESTATE AGENTS LIMITED

COPPICE FARM,MELBOURNE,DE73 8BJ

Number:04684072
Status:ACTIVE
Category:Private Limited Company

MOTILO LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:06629594
Status:LIQUIDATION
Category:Private Limited Company

POWER OF FAITH PENTECOSTAL MINISTRIES OF TORONTO

REVEREND VINCENT LEE STERLING,107 RUSHEY GREEN,SE6 4AF

Number:FC024678
Status:ACTIVE
Category:Other company type

R W CONSULTANTS LIMITED

1 CRICKLADE COURT, CRICKLADE STREET,SWINDON,SN1 3EY

Number:03365076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source