LISTER PETTER DISTRIBUTION EUROPE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 08644688
Status In Administration/Administrative Receiver
Incorporation Date 9 August 2013
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Administrator's progress report to 21 September 2016; Notice of extension of period of Administration; Administrator's progress report to 11 April 2016. The most likely internet sites of LISTER PETTER DISTRIBUTION EUROPE LIMITED are www.listerpetterdistributioneurope.co.uk, and www.lister-petter-distribution-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Lister Petter Distribution Europe Limited is a Private Limited Company. The company registration number is 08644688. Lister Petter Distribution Europe Limited has been working since 09 August 2013. The present status of the company is In Administration/Administrative Receiver. The registered address of Lister Petter Distribution Europe Limited is Cba 39 Castle Street Leicester Le1 5wn. . Secretary GRIMES, Rita Christine has been resigned. Director COMER, Patrick Roger has been resigned. Director EMMS, Gregory Thomas has been resigned. Director SALTER, Darren Graham has been resigned. The company operates in "Wholesale of other machinery and equipment".


Resigned Directors

Secretary
GRIMES, Rita Christine
Resigned: 12 May 2014
Appointed Date: 01 September 2013

Director
COMER, Patrick Roger
Resigned: 12 October 2015
Appointed Date: 01 September 2013
71 years old

Director
EMMS, Gregory Thomas
Resigned: 01 September 2013
Appointed Date: 09 August 2013
66 years old

Director
SALTER, Darren Graham
Resigned: 12 October 2015
Appointed Date: 16 October 2013
48 years old

LISTER PETTER DISTRIBUTION EUROPE LIMITED Events

21 Oct 2016
Administrator's progress report to 21 September 2016
21 Oct 2016
Notice of extension of period of Administration
05 Oct 2016
Administrator's progress report to 11 April 2016
20 May 2016
Administrator's progress report to 11 April 2016
06 Jan 2016
Result of meeting of creditors
...
... and 23 more events
09 Oct 2013
Appointment of Mrs Rita Christine Grimes as a secretary
12 Sep 2013
Registered office address changed from 67 Lancaster House Newhall Street Birmingham B3 1NQ United Kingdom on 12 September 2013
12 Sep 2013
Termination of appointment of Gregory Emms as a director
12 Sep 2013
Appointment of Mr Patrick Roger Comer as a director
09 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LISTER PETTER DISTRIBUTION EUROPE LIMITED Charges

19 September 2014
Charge code 0864 4688 0002
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: LTF3 Limited
Description: Contains fixed charge…
20 December 2013
Charge code 0864 4688 0001
Delivered: 21 December 2013
Status: Satisfied on 5 June 2014
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…