Check the

RAINBOW WATER SERVICES LIMITED

Company
RAINBOW WATER SERVICES LIMITED (02735065)

RAINBOW WATER SERVICES

Phone: 01233 731 010
A⁺ rating

ABOUT RAINBOW WATER SERVICES LIMITED

Celebrating over 20 Years in Business

We are a well established Kent based company with unrivalled up to date knowledge and expertise in a wide range of industrial, commercial, health care, educational and municipal water treatment and water management. We provide a full range of water treatment products, equipment, servicing, installation, training and consultancy.

We are ideally placed to supply equipment and products to your site and our Products & Services check list provides a summary of our product range, however this

KEY FINANCES

Year
2016
Assets
£549.32k ▲ £33.94k (6.59 %)
Cash
£397.62k ▼ £-42.13k (-9.58 %)
Liabilities
£108.29k ▲ £28.65k (35.97 %)
Net Worth
£441.03k ▲ £5.29k (1.21 %)

REGISTRATION INFO

Company name
RAINBOW WATER SERVICES LIMITED
Company number
02735065
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
rainbow-water.co.uk
Phones
01233 731 010
01233 731 020
Registered Address
FAIRVIEW INDUSTRIAL PARK,
HAMSTREET ROAD,
RUCKINGE ASHFORD,
KENT,
TN26 2PL

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.
96090
Other service activities n.e.c.

LAST EVENTS

09 Jan 2017
Appointment of Mrs Mary Elizabeth Henderson as a director on 9 January 2017
09 Jan 2017
Termination of appointment of Mary Elizabeth Henderson as a secretary on 9 January 2017
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates

See Also


Last update 2018

RAINBOW WATER SERVICES LIMITED DIRECTORS

Dane William Taylor Henderson

  Acting PSC
Appointed
12 October 1992
Occupation
Industrial Chemist
Role
Director
Age
66
Nationality
British
Address
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD
Country Of Residence
United Kingdom
Name
HENDERSON, Dane William Taylor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mary Elizabeth Henderson

  Acting PSC
Appointed
09 January 2017
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, Kent, England, TN26 2PL
Country Of Residence
United Kingdom
Name
HENDERSON, Mary Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mary Elizabeth Henderson

  Resigned
Appointed
10 August 1995
Resigned
09 January 2017
Role
Secretary
Nationality
British
Address
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD
Name
HENDERSON, Mary Elizabeth

Ronald Edward Lang

  Resigned
Appointed
28 July 1992
Resigned
10 August 1995
Role
Secretary
Address
6 Briar Close, Kennington, Ashford, Kent, TN24 9BS
Name
LANG, Ronald Edward

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
28 July 1992
Resigned
28 July 1992
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Christopher Thomas Berridge

  Resigned
Appointed
28 July 1992
Resigned
12 October 1992
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
Southfield Farm, Everingham, York, North Yorkshire, YO42 4LA
Country Of Residence
England
Name
BERRIDGE, Christopher Thomas

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
28 July 1992
Resigned
28 July 1992
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.