RENTAIR OFFSHORE LIMITED
LONDON COATES HIRE (UK) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03719503
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Alan Macleod as a director on 16 November 2016; Appointment of Mr Euan Alexander Edmondston Leask as a director on 6 September 2016. The most likely internet sites of RENTAIR OFFSHORE LIMITED are www.rentairoffshore.co.uk, and www.rentair-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentair Offshore Limited is a Private Limited Company. The company registration number is 03719503. Rentair Offshore Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Rentair Offshore Limited is 20 22 Bedford Row London Wc1r 4js. . BLACKWOOD PARTNERS LLP is a Secretary of the company. LEASK, Euan Alexander Edmondston is a Director of the company. MOORHOUSE, Keith is a Director of the company. Secretary DICKINSON, Antony John has been resigned. Secretary HANLEY, Robert James Bradshaw has been resigned. Secretary HELDSINGER, Paul Ronald has been resigned. Secretary JOWETT, James has been resigned. Secretary MACLEOD, Alan Neil has been resigned. Secretary SMITH, Alistair Livingstone has been resigned. Secretary TAYLOR, Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSWORTH, Leigh has been resigned. Director BOULTON, William has been resigned. Director BRENNAN, Anne Bernadette has been resigned. Director BROWN, James Allan has been resigned. Director BURGESS, Michael has been resigned. Director DICKINSON, Antony John has been resigned. Director DONNELLEY, Stephen Sherwood has been resigned. Director FARDELL, Geoffrey has been resigned. Director HELDSINGER, Paul Ronald has been resigned. Director JACKMAN, Malcolm Geoffrey has been resigned. Director JOWETT, James has been resigned. Director MACLEOD, Alan has been resigned. Director POWELL, John Michael has been resigned. Director SMITH, Alistair Livingstone has been resigned. Director STUART, Peter John has been resigned. Director TAYLOR, Donald has been resigned. Director WEBB, Andrew Francis has been resigned. Director WHITE, Kieran Patrick has been resigned. Director WHITE, Kieran Patrick has been resigned. Director WOODS, Garry John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 20 December 2013

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 06 September 2016
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 06 September 2016
58 years old

Resigned Directors

Secretary
DICKINSON, Antony John
Resigned: 21 January 2005
Appointed Date: 25 June 2003

Secretary
HANLEY, Robert James Bradshaw
Resigned: 05 March 1999
Appointed Date: 19 February 1999

Secretary
HELDSINGER, Paul Ronald
Resigned: 25 June 2003
Appointed Date: 23 June 2000

Secretary
JOWETT, James
Resigned: 30 June 2000
Appointed Date: 05 March 1999

Secretary
MACLEOD, Alan Neil
Resigned: 20 December 2013
Appointed Date: 12 September 2011

Secretary
SMITH, Alistair Livingstone
Resigned: 12 August 2011
Appointed Date: 27 April 2009

Secretary
TAYLOR, Donald
Resigned: 29 January 2009
Appointed Date: 21 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
AINSWORTH, Leigh
Resigned: 20 December 2013
Appointed Date: 01 May 2009
72 years old

Director
BOULTON, William
Resigned: 31 July 2001
Appointed Date: 05 March 1999
93 years old

Director
BRENNAN, Anne Bernadette
Resigned: 13 October 2009
Appointed Date: 18 April 2008
65 years old

Director
BROWN, James Allan
Resigned: 25 June 2003
Appointed Date: 19 February 1999
87 years old

Director
BURGESS, Michael
Resigned: 12 July 1999
Appointed Date: 05 March 1999
73 years old

Director
DICKINSON, Antony John
Resigned: 21 January 2005
Appointed Date: 25 June 2003
65 years old

Director
DONNELLEY, Stephen Sherwood
Resigned: 18 April 2008
Appointed Date: 24 January 2008
66 years old

Director
FARDELL, Geoffrey
Resigned: 25 January 2008
Appointed Date: 25 June 2003
70 years old

Director
HELDSINGER, Paul Ronald
Resigned: 25 June 2003
Appointed Date: 23 June 2000
78 years old

Director
JACKMAN, Malcolm Geoffrey
Resigned: 10 July 2008
Appointed Date: 25 June 2003
73 years old

Director
JOWETT, James
Resigned: 30 June 2000
Appointed Date: 05 March 1999
74 years old

Director
MACLEOD, Alan
Resigned: 16 November 2016
Appointed Date: 12 July 2016
46 years old

Director
POWELL, John Michael
Resigned: 25 June 2003
Appointed Date: 19 July 1999
81 years old

Director
SMITH, Alistair Livingstone
Resigned: 12 August 2011
Appointed Date: 27 April 2009
63 years old

Director
STUART, Peter John
Resigned: 06 September 2016
Appointed Date: 20 December 2013
68 years old

Director
TAYLOR, Donald
Resigned: 29 January 2009
Appointed Date: 21 January 2005
67 years old

Director
WEBB, Andrew Francis
Resigned: 01 March 2009
Appointed Date: 10 August 2004
71 years old

Director
WHITE, Kieran Patrick
Resigned: 08 January 2016
Appointed Date: 01 March 2009
56 years old

Director
WHITE, Kieran Patrick
Resigned: 10 August 2004
Appointed Date: 10 February 2000
56 years old

Director
WOODS, Garry John
Resigned: 25 June 2003
Appointed Date: 19 February 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Centurion Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTAIR OFFSHORE LIMITED Events

29 Dec 2016
Full accounts made up to 31 December 2015
17 Nov 2016
Termination of appointment of Alan Macleod as a director on 16 November 2016
07 Sep 2016
Appointment of Mr Euan Alexander Edmondston Leask as a director on 6 September 2016
07 Sep 2016
Appointment of Mr Keith Moorhouse as a director on 6 September 2016
07 Sep 2016
Termination of appointment of Peter John Stuart as a director on 6 September 2016
...
... and 115 more events
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
04 Mar 1999
Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1999
Incorporation

RENTAIR OFFSHORE LIMITED Charges

27 July 2016
Charge code 0371 9503 0005
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0371 9503 0004
Delivered: 14 August 2014
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…
20 December 2013
Charge code 0371 9503 0003
Delivered: 24 December 2013
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0371 9503 0002
Delivered: 17 September 2013
Status: Satisfied on 17 January 2014
Persons entitled: Hsbc Bank PLC
Description: All of the company's freehold and leasehold property, plant…
6 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 16 August 2007
Persons entitled: Westpac Banking Corporation
Description: .. fixed and floating charges over the undertaking and all…