This company is commonly known as Electro Rent Lv Ltd. The company was founded 56 years ago and was given the registration number 00913760. The firm's registered office is in HARROW. You can find them at Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ELECTRO RENT LV LTD |
---|---|---|
Company Number | : | 00913760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex, HA1 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR | Director | 13 September 2023 | Active |
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR | Director | 06 January 2020 | Active |
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR | Director | 06 January 2020 | Active |
Unit 1, Waverley Industrial Estate, Hailsham Drive, Harrow, England, HA1 4TR | Director | 06 January 2020 | Active |
5, Julien Road, London, W5 4XA | Secretary | 22 June 1998 | Active |
2 Bishops Grove, Windmill Fields, Windlesham, GU20 6QQ | Secretary | 22 February 1993 | Active |
85 High Street, Cricklade, SN6 6DF | Secretary | 10 July 1997 | Active |
19 Hill Farm Road, Marlow Bottom, SL7 3LX | Secretary | - | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR | Secretary | 12 October 2015 | Active |
6 Langham Place, Chiswick, London, W4 2QL | Secretary | 01 November 2002 | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, England, HA1 4TR | Director | 07 November 2014 | Active |
5, Julien Road, London, W5 4XA | Director | 16 February 1999 | Active |
Larchmont, Saval Park Road Dalkey, Dublin, | Director | - | Active |
Maple Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | 18 January 1993 | Active |
4 Uplands, Chells Manor, Stevenage, SG2 7DN | Director | 03 January 2007 | Active |
59 Doneraile Street, London, SW6 6EW | Director | 31 March 2004 | Active |
Birch House, Birch Avanue, Fleet, GU51 7PB | Director | 13 December 1999 | Active |
Thornhill, 17 Eaton Park Road, Cobham, KT11 2JJ | Director | 21 March 2003 | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR | Director | 06 January 2020 | Active |
Bolney Lea, Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB | Director | 20 August 2001 | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, England, HA1 4TR | Director | 25 January 2018 | Active |
Stoney Way, Bovingdon Green, Marlow, SL7 2JH | Director | 01 September 2006 | Active |
Stoney Way, Bovingdon Green, Marlow, SL7 2JH | Director | - | Active |
28 Seymour Drive, Camberley, GU15 1LE | Director | 16 February 1999 | Active |
6 Highgrove Avenue, Hanover Park, Ascot, SL5 7HR | Director | 05 September 2005 | Active |
The Heath, North Common, Redbourn, AL3 7BZ | Director | - | Active |
Brisbane House Main Street, Charlton, Banbury, OX17 3DL | Director | - | Active |
85 High Street, Cricklade, SN6 6DF | Director | 19 February 1996 | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR | Director | 06 January 2020 | Active |
3 Sabina Close, High Wycombe, HP12 3HF | Director | 19 June 1995 | Active |
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY | Director | 31 March 2004 | Active |
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY | Director | 13 December 1999 | Active |
Unit 1, Waverley Industrial Park, Hailsham Drive, Harrow, HA1 4TR | Director | 15 December 2022 | Active |
Chantries, 3 Abbots Way Merrow, Guildford, GU1 2XP | Director | - | Active |
19 Hill Farm Road, Marlow Bottom, SL7 3LX | Director | - | Active |
Ms. Chiao-Li Peng-Tseng Peng-Tseng | ||
Notified on | : | 13 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Waverley Industrial Estate, Harrow, England, HA1 4TR |
Nature of control | : |
|
Mr. Gregory Lupton Wilkinson | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 8511, Fallbrook Avenue, West Hills, United States, 91304 |
Nature of control | : |
|
Mr. Jonathan C Watson | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 8511, Fallbrook Avenue, West Hills, United States, 91304 |
Nature of control | : |
|
Mr. Nigel Forbes Rennie | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Waverley Industrial Estate, Harrow, England, HA1 4TR |
Nature of control | : |
|
Electro Rent Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8511, Fallbrook Avenue, West Hills, United States, 91304 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.