Company number 03689086
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address 7TH FLOOR OAKLAND HOUSE, TALBOT ROAD OLD TRAFFORD, MANCHESTER, M16 0PQ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 29 March 2017
GBP 3,250,000
; Termination of appointment of David Edward Twigg as a director on 7 March 2017; Termination of appointment of Philip David Fletcher as a director on 5 January 2017. The most likely internet sites of RENTSMART LIMITED are www.rentsmart.co.uk, and www.rentsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Rentsmart Limited is a Private Limited Company.
The company registration number is 03689086. Rentsmart Limited has been working since 24 December 1998.
The present status of the company is Active. The registered address of Rentsmart Limited is 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0pq. . HALTON, Gary Robert is a Secretary of the company. DE VICENTE, Fernando is a Director of the company. HALTON, Gary Robert is a Director of the company. Secretary FERREIRA, Johannes has been resigned. Secretary GITTINS, Paul has been resigned. Secretary ROZENBROEK, John has been resigned. Secretary STEVENS, Alistair has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BAUM, Anthony has been resigned. Director DELLER, Andrew Michael has been resigned. Director FLETCHER, Philip David has been resigned. Director GOODEN, Peter James has been resigned. Director GRIFFITHS, David Charles has been resigned. Director GRIFFITHS, David Charles has been resigned. Director JONES, Keith John has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director MIDDLETON, Stuart Christopher has been resigned. Director MONTARELLO, Natale Ronald has been resigned. Director PARRY, Gareth Wyn has been resigned. Director PARRY, Gareth Wyn has been resigned. Director PENGLIS, Steven has been resigned. Director ROSS, Philip Edwin has been resigned. Director STEVENS, Alistair has been resigned. Director TOWN, Lindsay John has been resigned. Director TWIGG, David Edward has been resigned. Director VAN ROON, Jan Bart has been resigned. Director WRIGLEY, Colin Keith has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Secretary
GITTINS, Paul
Resigned: 11 June 2007
Appointed Date: 29 January 2003
Nominee Secretary
SISEC LIMITED
Resigned: 29 January 2003
Appointed Date: 24 December 1998
Director
BAUM, Anthony
Resigned: 12 December 2013
Appointed Date: 19 February 2013
57 years old
Director
JONES, Keith John
Resigned: 19 December 2014
Appointed Date: 11 December 2014
61 years old
Director
PARRY, Gareth Wyn
Resigned: 21 February 2012
Appointed Date: 12 March 2007
65 years old
Director
PARRY, Gareth Wyn
Resigned: 28 September 2004
Appointed Date: 29 January 2003
65 years old
Director
PENGLIS, Steven
Resigned: 19 February 2013
Appointed Date: 29 January 2003
65 years old
Director
ROSS, Philip Edwin
Resigned: 06 December 2005
Appointed Date: 29 September 2004
64 years old
Director
STEVENS, Alistair
Resigned: 12 December 2013
Appointed Date: 19 February 2013
55 years old
Nominee Director
LOVITING LIMITED
Resigned: 18 February 2000
Appointed Date: 24 December 1998
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 18 February 2000
Appointed Date: 24 December 1998
Persons With Significant Control
Thinksmart Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RENTSMART LIMITED Events
11 Apr 2017
Statement of capital following an allotment of shares on 29 March 2017
21 Mar 2017
Termination of appointment of David Edward Twigg as a director on 7 March 2017
05 Jan 2017
Termination of appointment of Philip David Fletcher as a director on 5 January 2017
04 Jan 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
...
... and 127 more events
28 Feb 2000
New director appointed
28 Feb 2000
Resolutions
-
ORES01 ‐
Ordinary resolution of alteration of Memorandum of Association
24 Jan 2000
Return made up to 24/12/99; full list of members
12 Mar 1999
Company name changed 3123RD single member shelf tradi ng company LIMITED\certificate issued on 12/03/99
24 Dec 1998
Incorporation
15 November 2016
Charge code 0368 9086 0008
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Stb Leasing Limited
Description: The company charges by way of first legal mortgage the…
15 November 2016
Charge code 0368 9086 0007
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Holder)
Description: None…
27 April 2011
An account charge
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Stb Leasing Limited
Description: The charged account with account no. 06095679 sort code…
11 April 2011
Account charge
Delivered: 12 April 2011
Status: Satisfied
on 21 June 2011
Persons entitled: Westpac Banking Corporation (The Financier)
Description: Right title and interest in connection with the deposit…
23 December 2010
Account charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Stb Leasing Limited
Description: All the right title interest and benefit in and to the…
17 February 2010
Deed of charge over deposit
Delivered: 27 February 2010
Status: Satisfied
on 9 December 2013
Persons entitled: Bank of Scotland PLC
Description: Entire rights title and interest present and future in and…
26 September 2008
Deed of charge
Delivered: 27 September 2008
Status: Satisfied
on 16 December 2014
Persons entitled: Capital Bank Leasing 9 Limited and Its Successors, Permitted Assignees and Permitted Transferees
Description: Entire right title and interest present and future in and…
29 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied
on 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…