About

Registered Number: 03222835
Date of Incorporation: 10/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Based in Manchester, Rabin Worldwide Ltd was setup in 1996, it's status at Companies House is "Active". The current directors of this business are listed as Reese, Richard, Weissman, Shira, Glass, Martin Charles, Hackman, Michael, Rabin, Irving at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REESE, Richard 10 July 1996 - 1
WEISSMAN, Shira 01 May 2012 - 1
HACKMAN, Michael 10 July 1996 28 August 1997 1
RABIN, Irving 10 July 1996 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
GLASS, Martin Charles 09 February 2001 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 13 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH04 - Change of particulars for corporate secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
CERTNM - Change of name certificate 12 August 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 22 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 04 January 1998
225 - Change of Accounting Reference Date 28 November 1997
225 - Change of Accounting Reference Date 21 November 1997
363s - Annual Return 20 July 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
MEM/ARTS - N/A 15 July 1996
123 - Notice of increase in nominal capital 15 July 1996
NEWINC - New incorporation documents 10 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.