Wormsley
Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | James Neil Campbell Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr Sean Dylan Carney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Venture Capital |
Correspondence Address | 245 East 93 Street Apartment 17b New York 10128 |
Director Name | David Korse |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Executive |
Correspondence Address | One Apple Hill Drive Suite 301 Natick Ma 01760 United States |
Director Name | David Pegler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Chesterton Bicester Oxfordshire OX26 1UW |
Secretary Name | David Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Chesterton Bicester Oxfordshire OX26 1UW |
Director Name | Rudolf Hendrik Bakker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Dorpsweg 120k Twisk 1676 Gh The Netherlands |
Director Name | Richard Thomas Halpenny |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Apartment 311 21-33 Worple Road London SW19 4BJ |
Director Name | Mr Torsten Morris Tomas Bruce-Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2007) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Website | www.listrental.co.uk |
---|---|
Telephone | 020 73169114 |
Telephone region | London |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
28 October 2010 | Solvency statement dated 25/10/10 (1 page) |
28 October 2010 | Statement of capital on 28 October 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital on 28 October 2010
|
28 October 2010 | Statement by directors (1 page) |
28 October 2010 | Solvency statement dated 25/10/10 (1 page) |
28 October 2010 | Statement by directors (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Solvency statement dated 25/10/10 (1 page) |
27 October 2010 | Solvency statement dated 25/10/10 (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Statement of capital on 27 October 2010
|
26 October 2010 | Solvency statement dated 25/10/10 (1 page) |
26 October 2010 | Statement of capital on 26 October 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Statement by directors (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Statement of capital on 26 October 2010
|
26 October 2010 | Statement by directors (1 page) |
26 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
5 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Director's change of particulars / james hanbury / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / james hanbury / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / james hanbury / 15/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / james hanbury / 15/04/2009 (1 page) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
6 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
11 September 2007 | Full accounts made up to 31 December 2005 (17 pages) |
11 September 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2007 | Return made up to 20/03/07; full list of members
|
5 June 2007 | Return made up to 20/03/07; full list of members
|
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
18 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2003 (16 pages) |
12 September 2005 | Full accounts made up to 31 December 2003 (16 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members
|
20 April 2005 | Return made up to 20/03/05; full list of members
|
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2002 (18 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: admiral hawke house green street sunbury on thames middlesex TW16 6RA (1 page) |
5 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 April 2003 | Return made up to 20/03/03; full list of members
|
29 April 2003 | Return made up to 20/03/03; full list of members
|
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 April 2002 | Return made up to 20/03/02; full list of members
|
22 April 2002 | Return made up to 20/03/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
28 July 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 April 2001 | Return made up to 20/03/01; full list of members
|
9 April 2001 | Return made up to 20/03/01; full list of members
|
31 January 2001 | Registered office changed on 31/01/01 from: 12 princeton mews london road kingston upon thames surrey KT2 6PT (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 12 princeton mews london road kingston upon thames surrey KT2 6PT (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
31 July 2000 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 June 1999 | Return made up to 20/03/99; full list of members
|
3 June 1999 | Return made up to 20/03/99; full list of members
|
3 December 1998 | Memorandum and Articles of Association (7 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Memorandum and Articles of Association (7 pages) |
3 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Particulars of mortgage/charge (10 pages) |
2 December 1998 | Particulars of mortgage/charge (10 pages) |
1 December 1998 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Particulars of mortgage/charge (7 pages) |
11 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
20 March 1998 | Incorporation (24 pages) |
20 March 1998 | Incorporation (24 pages) |