ELECTRONIC RENTALS GROUP
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00177935
Status Active
Incorporation Date 21 November 1921
Company Type Private Unlimited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ELECTRONIC RENTALS GROUP are www.electronicrentals.co.uk, and www.electronic-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eleven months. Electronic Rentals Group is a Private Unlimited Company. The company registration number is 00177935. Electronic Rentals Group has been working since 21 November 1921. The present status of the company is Active. The registered address of Electronic Rentals Group is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary GERRARD, Barry Alexander Ralph has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary GRANADA NOMINEES LIMITED has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director COLE, Thomas William has been resigned. Director IRVING, Eleanor Kate has been resigned. Director MAVITY, Harold Roger Wallis has been resigned. Director NEAL, Michael John has been resigned. Director PARROTT, Graham Joseph has been resigned. Director TAUTZ, Helen Jane has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WALLACE, Graham Martyn has been resigned. Director GRANADA NOMINEES LIMITED has been resigned. Director ITV PRODUCTIONS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 11 August 2008
62 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 12 January 2001
Appointed Date: 17 May 2000

Secretary
GERRARD, Barry Alexander Ralph
Resigned: 17 May 2000

Secretary
IRVING, Eleanor Kate
Resigned: 30 November 2004
Appointed Date: 17 August 2004

Secretary
TAUTZ, Helen Jane
Resigned: 30 November 2004
Appointed Date: 12 January 2001

Secretary
GRANADA NOMINEES LIMITED
Resigned: 01 September 2009
Appointed Date: 30 November 2004

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
COLE, Thomas William
Resigned: 02 October 1992
78 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 11 August 2008
59 years old

Director
MAVITY, Harold Roger Wallis
Resigned: 25 April 2000
Appointed Date: 08 November 1995
82 years old

Director
NEAL, Michael John
Resigned: 17 May 2000
75 years old

Director
PARROTT, Graham Joseph
Resigned: 17 August 2004
Appointed Date: 25 April 2000
76 years old

Director
TAUTZ, Helen Jane
Resigned: 30 November 2004
Appointed Date: 17 August 2004
62 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 30 November 2004
Appointed Date: 25 April 2000
73 years old

Director
WALLACE, Graham Martyn
Resigned: 08 November 1995
Appointed Date: 02 October 1992
77 years old

Director
GRANADA NOMINEES LIMITED
Resigned: 11 August 2008
Appointed Date: 30 November 2004

Director
ITV PRODUCTIONS LTD
Resigned: 11 August 2008
Appointed Date: 30 November 2004

Persons With Significant Control

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

ELECTRONIC RENTALS GROUP Events

20 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

...
... and 187 more events
29 Oct 1975
Annual return made up to 15/08/75
08 Feb 1973
Company name changed\certificate issued on 08/02/73
05 Mar 1959
Company name changed\certificate issued on 05/03/59
19 Jan 1949
Company name changed\certificate issued on 19/01/49
21 Nov 1921
Incorporation