RENT ON TIME LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 5JW

Company number 06528634
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Oliver James Keeble on 2 August 2016; Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to 116 Duke Street Liverpool Merseyside L1 5JW on 20 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RENT ON TIME LIMITED are www.rentontime.co.uk, and www.rent-on-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rent On Time Limited is a Private Limited Company. The company registration number is 06528634. Rent On Time Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Rent On Time Limited is 116 Duke Street Liverpool Merseyside England L1 5jw. . HALSTEAD, Andrew John is a Director of the company. HALSTEAD, Dawn is a Director of the company. HALSTEAD, Jordan Andrew is a Director of the company. KEEBLE, Oliver James is a Director of the company. MCNEIL, David is a Director of the company. Secretary OSWIN, Emma has been resigned. Secretary RICHARD L. FERGUSON COMPANY SERVICES LTD has been resigned. Director COVELL, Gordon has been resigned. Director HALSTEAD, Dawn has been resigned. Director THUKARAM, Keshav has been resigned. The company operates in "Other accommodation".


Current Directors

Director
HALSTEAD, Andrew John
Appointed Date: 01 October 2009
63 years old

Director
HALSTEAD, Dawn
Appointed Date: 01 July 2013
62 years old

Director
HALSTEAD, Jordan Andrew
Appointed Date: 01 July 2013
35 years old

Director
KEEBLE, Oliver James
Appointed Date: 01 April 2016
40 years old

Director
MCNEIL, David
Appointed Date: 01 July 2013
37 years old

Resigned Directors

Secretary
OSWIN, Emma
Resigned: 13 October 2010
Appointed Date: 01 March 2010

Secretary
RICHARD L. FERGUSON COMPANY SERVICES LTD
Resigned: 01 March 2010
Appointed Date: 10 March 2008

Director
COVELL, Gordon
Resigned: 15 November 2010
Appointed Date: 24 November 2009
72 years old

Director
HALSTEAD, Dawn
Resigned: 24 November 2009
Appointed Date: 10 March 2008
62 years old

Director
THUKARAM, Keshav
Resigned: 15 November 2010
Appointed Date: 24 November 2009
55 years old

RENT ON TIME LIMITED Events

20 Sep 2016
Director's details changed for Mr Oliver James Keeble on 2 August 2016
20 Sep 2016
Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH to 116 Duke Street Liverpool Merseyside L1 5JW on 20 September 2016
04 Aug 2016
Total exemption full accounts made up to 31 December 2015
13 Apr 2016
Appointment of Mr Oliver James Keeble as a director on 1 April 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000

...
... and 39 more events
29 May 2009
Return made up to 10/03/09; full list of members
28 May 2009
Secretary's change of particulars / richard L. ferguson company services LTD / 06/04/2009
08 Apr 2009
Registered office changed on 08/04/2009 from 11 grosvenor street chester cheshire CH1 2DD
23 Feb 2009
Registered office changed on 23/02/2009 from regus house herons way chester business park chester CH4 9QR united kingdom
10 Mar 2008
Incorporation

RENT ON TIME LIMITED Charges

25 June 2015
Charge code 0652 8634 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 March 2014
Charge code 0652 8634 0001
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Pensions Partnership Ssas Trustees Limited Andrew John Halstead
Description: Notification of addition to or amendment of charge…