LISTRAC MIDCO LIMITED
LONDON ALNERY NO. 3026 LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 08046731
Status Active
Incorporation Date 26 April 2012
Company Type Private Limited Company
Address 29TH FLOOR THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 September 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of LISTRAC MIDCO LIMITED are www.listracmidco.co.uk, and www.listrac-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Listrac Midco Limited is a Private Limited Company. The company registration number is 08046731. Listrac Midco Limited has been working since 26 April 2012. The present status of the company is Active. The registered address of Listrac Midco Limited is 29th Floor The Leadenhall Building 122 Leadenhall Street London United Kingdom Ec3v 4ab. . FRANKLIN, Kevin Nigel is a Director of the company. LE HURAY, Martin is a Director of the company. MARRINER, Paul is a Director of the company. PAYNE, David Alexander is a Director of the company. REDMAN, Michael Mark is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
63 years old

Director
LE HURAY, Martin
Appointed Date: 26 July 2012
54 years old

Director
MARRINER, Paul
Appointed Date: 26 July 2012
58 years old

Director
PAYNE, David Alexander
Appointed Date: 25 May 2012
52 years old

Director
REDMAN, Michael Mark
Appointed Date: 25 May 2012
57 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 25 May 2012
Appointed Date: 26 April 2012

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 26 July 2012
67 years old

Director
RANKMORE, Victoria Jane
Resigned: 25 May 2012
Appointed Date: 26 April 2012
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 25 May 2012
Appointed Date: 26 April 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 25 May 2012
Appointed Date: 26 April 2012

LISTRAC MIDCO LIMITED Events

26 Sep 2016
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 September 2016
28 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
09 Jun 2016
Full accounts made up to 31 August 2015
10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 957,501

...
... and 31 more events
29 May 2012
Company name changed alnery no. 3026 LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25

29 May 2012
Change of name notice
28 May 2012
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 May 2012
28 May 2012
Current accounting period extended from 30 April 2013 to 31 May 2013
26 Apr 2012
Incorporation

LISTRAC MIDCO LIMITED Charges

29 June 2015
Charge code 0804 6731 0003
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
17 July 2014
Charge code 0804 6731 0002
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
8 June 2012
Debenture
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: First fixed charge all the chargor's right title and…