This company is commonly known as Rentair Limited. The company was founded 28 years ago and was given the registration number 03133771. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | RENTAIR LIMITED |
---|---|---|
Company Number | : | 03133771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Corporate Secretary | 20 December 2013 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Director | 06 September 2016 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Director | 21 January 2022 | Active |
6 Rushton Street, Didsbury, Manchester, M20 6RP | Secretary | 08 December 1995 | Active |
103 Eskdale Avenue, Chesham, HP5 3BD | Secretary | 25 June 2003 | Active |
7 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ | Secretary | 23 June 2000 | Active |
Eversden 24 Woodcote Avenue, Wallington, SM6 0QY | Secretary | 16 December 1995 | Active |
Unit 6, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Secretary | 12 September 2011 | Active |
4, Price Close, Kintore, AB51 0NS | Secretary | 01 May 2009 | Active |
22 Northcote Avenue, Airyhall, Aberdeen, AB15 7TN | Secretary | 21 January 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 04 December 1995 | Active |
241, O'Riordan Street, Mascot Nsw 2020, PO BOX 347 Mascot Nsw 1460, Australia, | Director | 01 May 2009 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 16 August 2019 | Active |
7c St Martins Avenue, Epsom, KT18 5HT | Director | 05 March 1996 | Active |
7, Cairo Street, South Coogee, Australia, | Director | 18 April 2008 | Active |
4 Portview Place, Burraneer, Australia, 2230 | Director | 05 March 1999 | Active |
43 Church Lane, Copthorne, RH10 3QF | Director | 16 December 1995 | Active |
Woodbine Cottage, Plumley Moor Road, Plumley, Knutsford, WA16 9SB | Director | 08 December 1995 | Active |
103 Eskdale Avenue, Chesham, HP5 3BD | Director | 25 June 2003 | Active |
15 Evans Street, Bronte, Australia, | Director | 24 January 2008 | Active |
2 Moran Street, Mosman, Australia, | Director | 25 June 2003 | Active |
7 Avon House, Samuel Gray Gardens, Kingston Upon Thames, KT2 5UZ | Director | 23 June 2000 | Active |
133/5 Wulumay Close, Rozelle, Australia, | Director | 25 June 2003 | Active |
Eversden 24 Woodcote Avenue, Wallington, SM6 0QY | Director | 16 December 1995 | Active |
20-22, Bedford Row, London, WC1R 4JS | Director | 12 July 2016 | Active |
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU | Director | 06 September 2016 | Active |
Rosemaund Cottage, Westonbirt, Tetbury, GL8 8QT | Director | 19 July 1999 | Active |
4, Price Close, Kintore, AB51 0NS | Director | 01 May 2009 | Active |
20-22, Bedford Row, London, England, WC1R 4JS | Director | 20 December 2013 | Active |
22 Northcote Avenue, Airyhall, Aberdeen, AB15 7TN | Director | 21 January 2005 | Active |
The Spinney, Firs Lane, Appleton, Warrington, WA4 5LD | Director | 04 January 1996 | Active |
10 Balbrogie Woods, Kinellar, AB21 0SZ | Director | 10 August 2004 | Active |
Unit 6, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ | Director | 01 March 2009 | Active |
4 Court Hill, Chipstead, CR5 3NQ | Director | 10 February 2000 | Active |
1 Golders Green Way, Glenhaven 2156, New South Wales, FOREIGN | Director | 05 March 1999 | Active |
Centurion Uk Rentals & Services Holdings Limited | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU |
Nature of control | : |
|
Centurion Group Holdings Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU |
Nature of control | : |
|
Rentair Offshore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Bedford Row, London, England, WC1R 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Change of name | Certificate change of name company. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.