RAINBOW CORPORATEWEAR LIMITED

, Derby, DE24 8HU, Derbyshire
StatusDISSOLVED
Company No.04023276
CategoryPrivate Limited Company
Incorporated28 Jun 2000
Age23 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution26 Dec 2012
Years11 years, 4 months, 27 days

SUMMARY

RAINBOW CORPORATEWEAR LIMITED is an dissolved private limited company with number 04023276. It was incorporated 23 years, 10 months, 24 days ago, on 28 June 2000 and it was dissolved 11 years, 4 months, 27 days ago, on 26 December 2012. The company address is , Derby, DE24 8HU, Derbyshire.



People

CURTIS, Paul

Director

Company Director

ACTIVE

Assigned on 18 Sep 2008

Current time on role 15 years, 8 months, 4 days

DORRELL, Stephen James

Director

Director

ACTIVE

Assigned on 04 May 2001

Current time on role 23 years, 18 days

EDWARDS, Richard James

Director

Managing Director

ACTIVE

Assigned on 30 Apr 2007

Current time on role 17 years, 22 days

DORRELL, Stephen James

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 20 Dec 2004

Time on role 1 year, 5 months, 20 days

DORRELL, Stephen James

Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 16 Jul 2001

Time on role 2 months, 12 days

HALL, Stephen Leslie

Secretary

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 01 Aug 2008

Time on role 3 years, 7 months, 12 days

MAYNARD, Lars Olaf

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2008

Resigned on 31 Oct 2009

Time on role 1 year, 2 months, 30 days

NEAL, Geoffrey

Secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 30 Jun 2003

Time on role 1 year, 11 months, 14 days

PHILSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2000

Resigned on 04 May 2001

Time on role 10 months, 6 days

DEMPSEY, Simon Joseph

Director

Venture Capitalist

RESIGNED

Assigned on 10 Sep 2003

Resigned on 20 Dec 2004

Time on role 1 year, 3 months, 10 days

DUNN-MASSEY, Steven Justin

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 27 Sep 2007

Time on role 4 months, 27 days

FREER, Mark

Director

Venture Capitalist

RESIGNED

Assigned on 04 May 2001

Resigned on 10 Sep 2003

Time on role 2 years, 4 months, 6 days

MAYNARD, Lars Olaf

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Oct 2009

Time on role 1 year, 10 months, 11 days

PENNINGTON, Keith

Director

Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 18 Sep 2008

Time on role 1 year, 4 months, 18 days

TOMPSETT, Rodney Graham

Director

Business Execuitve

RESIGNED

Assigned on 04 May 2001

Resigned on 10 Oct 2005

Time on role 4 years, 5 months, 6 days

WARR, Peter Richard

Director

Director

RESIGNED

Assigned on 04 May 2001

Resigned on 30 Jun 2002

Time on role 1 year, 1 month, 26 days

WILKINSON, Adrian

Director

Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 10 Sep 2003

Time on role 2 years, 1 month, 28 days

MEAUJO INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 2000

Resigned on 02 Apr 2001

Time on role 9 months, 4 days


Some Companies

CRYSTAL COMMERCIAL COMPANIES LIMITED

29 EARLSWOOD ROAD,REDHILL,RH1 6HD

Number:07606624
Status:ACTIVE
Category:Private Limited Company

FRALIN LIMITED

18 LULLINGTON ROAD,DAGENHAM,RM9 6EH

Number:10527829
Status:ACTIVE
Category:Private Limited Company

HOLIC INDUSTRY CO., LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:08844500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGHTINGALES OF KIDDERMINSTER LIMITED

WOLVERLEY COURT,NR KIDDERMINSTER,DY10 3RP

Number:05657952
Status:ACTIVE
Category:Private Limited Company

OXFORD SA5 LIMITED

81 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PY

Number:11413396
Status:ACTIVE
Category:Private Limited Company

SCOTT'S MARKETING & SYSTEMS LIMITED

194 STANLEY ROAD,TEDDINGTON,TW11 8UE

Number:03058092
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