RENTAL SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2LD

Company number 04590431
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address THE GLEN KNUTSFORD OLD ROAD, GRAPPENHALL, WARRINGTON, ENGLAND, WA4 2LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RENTAL SERVICES LIMITED are www.rentalservices.co.uk, and www.rental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Rental Services Limited is a Private Limited Company. The company registration number is 04590431. Rental Services Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Rental Services Limited is The Glen Knutsford Old Road Grappenhall Warrington England Wa4 2ld. . PRIESTNER, Pauline Ann is a Secretary of the company. PRIESTNER, Robert Gerald is a Director of the company. Secretary PRIESTNER, Robert Gerald has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WIGNALL, Carolyn Sheila has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIESTNER, Pauline Ann
Appointed Date: 19 September 2012

Director
PRIESTNER, Robert Gerald
Appointed Date: 14 November 2002
74 years old

Resigned Directors

Secretary
PRIESTNER, Robert Gerald
Resigned: 19 September 2012
Appointed Date: 14 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
WIGNALL, Carolyn Sheila
Resigned: 19 September 2012
Appointed Date: 14 November 2002
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mr Robert Gerald Priestner
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RENTAL SERVICES LIMITED Events

06 Feb 2017
Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 34 more events
21 Nov 2002
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Registered office changed on 21/11/02 from: 12 york place leeds west yorkshire LS1 2DS
14 Nov 2002
Incorporation