RENTABILITE LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8LJ
Company number 04318453
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address MONEYS FARM BOTTLE LANE, MATTINGLEY, HOOK, HAMPSHIRE, RG27 8LJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of RENTABILITE LIMITED are www.rentabilite.co.uk, and www.rentabilite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Basingstoke Rail Station is 6.3 miles; to Reading West Rail Station is 9.6 miles; to Reading Rail Station is 9.8 miles; to Bentley (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentabilite Limited is a Private Limited Company. The company registration number is 04318453. Rentabilite Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Rentabilite Limited is Moneys Farm Bottle Lane Mattingley Hook Hampshire Rg27 8lj. . FINCHAM, Marcus Stewart Paddington is a Secretary of the company. FINCHAM, Marcus Stewart Paddington is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FINCHAM, Stewart Nicholas has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FINCHAM, Marcus Stewart Paddington
Appointed Date: 19 March 2002

Director
FINCHAM, Marcus Stewart Paddington
Appointed Date: 19 March 2002
50 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 November 2001
Appointed Date: 07 November 2001

Director
FINCHAM, Stewart Nicholas
Resigned: 30 November 2015
Appointed Date: 19 March 2002
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Fincham & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTABILITE LIMITED Events

19 Dec 2016
Confirmation statement made on 7 November 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Dec 2015
Termination of appointment of Stewart Nicholas Fincham as a director on 30 November 2015
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 38 more events
26 Mar 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: draggetts court chapel hay lane churchdown gloucestershire GL3 2ET
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
07 Nov 2001
Incorporation