ELECTRO RENT LV LTD - HARROW


Company Profile Company Filings

Overview

ELECTRO RENT LV LTD is a Private Limited Company from HARROW ENGLAND and has the status: Active.
ELECTRO RENT LV LTD was incorporated 56 years ago on 22/08/1967 and has the registered number: 00913760. The accounts status is FULL and accounts are next due on 30/09/2024.

ELECTRO RENT LV LTD - HARROW

This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 1 WAVERLEY INDUSTRIAL ESTATE
HARROW
MIDDLESEX
HA1 4TR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LIVINGSTON LTD (until 05/03/2020)
LIVINGSTON UK LTD (until 11/01/2012)

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NIGEL FORBES RENNIE Jul 1960 British Director 2020-01-06 CURRENT
MS CHIAO-LI PENG-TSEUNG Jun 1975 British Director 2023-09-13 CURRENT
JONATHAN C WATSON Nov 1984 American Director 2020-01-06 CURRENT
MR. GREGORY WILKINSON Jan 1975 American Director 2020-01-06 CURRENT
ROMANA-MANUELA MANUELA MURPHY May 1978 Romanian Director 2020-01-06 UNTIL 2022-03-18 RESIGNED
MICHAEL GRAHAM JOHNSON Jun 1959 British Director RESIGNED
MR PAUL ALEXANDER SMITH Aug 1965 British Director 2014-11-07 UNTIL 2018-01-25 RESIGNED
HARRY CHARLES SCOTT Mar 1948 British Director 1993-11-22 UNTIL 1998-01-31 RESIGNED
DINESH DALICHAND SANGHVI Apr 1949 British Director RESIGNED
MR PETER GREGORY STANFORTH May 1947 British Director 1996-01-22 UNTIL 1996-10-18 RESIGNED
MR SHAUN REED Sep 1974 British Director 2022-12-15 UNTIL 2023-04-05 RESIGNED
MR MELVIN ROBERT PORTER Feb 1957 British Director 1999-12-13 UNTIL 2003-03-11 RESIGNED
MR MELVIN ROBERT PORTER Feb 1957 British Director 2004-03-31 UNTIL 2014-11-07 RESIGNED
MR GRAHAM NEIL PENSON Jul 1956 British Director 1995-06-19 UNTIL 2002-01-21 RESIGNED
PAUL EDMUND THWAITE Sep 1953 British Director 2003-03-21 UNTIL 2004-03-31 RESIGNED
JOHN DENIS MULRYAN Apr 1952 British Director 1996-02-19 UNTIL 1999-11-30 RESIGNED
PATRICK TOM ROBSON May 1935 British Director RESIGNED
MR PAUL ALEXANDER SMITH Secretary 2015-10-12 UNTIL 2018-01-25 RESIGNED
CATHERINE JANE TAYLOR Sep 1969 British Secretary 2002-11-01 UNTIL 2015-10-12 RESIGNED
DINESH DALICHAND SANGHVI Apr 1949 British Secretary RESIGNED
JOHN DENIS MULRYAN Apr 1952 British Secretary 1997-07-10 UNTIL 1998-06-22 RESIGNED
EWAN CAMPBELL KENNEDY Oct 1959 British Secretary 1993-02-22 UNTIL 1997-07-10 RESIGNED
MR JAMES GEORGE THOMAS BURRIDGE Dec 1960 United Kingdom Secretary 1998-06-22 UNTIL 2002-10-31 RESIGNED
THOMAS VINCENT DILLON Jul 1940 Irish Director RESIGNED
MR DAVID JOHN HOLLYWOOD Oct 1946 British Director RESIGNED
MR JOHN JOSEPH HAFFERTY Jul 1956 American Director 2018-01-25 UNTIL 2019-02-27 RESIGNED
NICHOLAS CHARLES GRAINGER Aug 1959 British Director 2001-08-20 UNTIL 2004-01-27 RESIGNED
JAY LINDSEY GELDMACHER Oct 1955 American Director 2020-01-06 UNTIL 2020-03-16 RESIGNED
MR IAN ROBERT FRASER May 1955 British Director 2003-03-21 UNTIL 2004-03-31 RESIGNED
STEVEN MARK FORSTER Dec 1958 British Director 1999-12-13 UNTIL 2000-07-17 RESIGNED
FIONA MARGARET HORROCKS Oct 1960 British Director 1999-02-16 UNTIL 2005-03-31 RESIGNED
MR THOMAS JAMES FLYNN Jun 1953 British Director 2004-03-31 UNTIL 2006-08-18 RESIGNED
BERNARD ROBERT ELLETT Oct 1946 British Director 1993-01-18 UNTIL 1999-12-13 RESIGNED
CATHERINE JANE TAYLOR Sep 1969 British Director 2006-01-12 UNTIL 2015-10-12 RESIGNED
MR JAMES GEORGE THOMAS BURRIDGE Dec 1960 United Kingdom Director 1999-02-16 UNTIL 2003-04-30 RESIGNED
MR NIGEL BROWN Dec 1957 British Director 2014-11-07 UNTIL 2020-01-06 RESIGNED
MASTEN GREGORY EVANS Dec 1960 British Director 2007-01-03 UNTIL 2020-01-06 RESIGNED
CARROLL JIM May 1960 British Director 2005-09-05 UNTIL 2006-12-31 RESIGNED
MR DAVID JOHN HOLLYWOOD Oct 1946 British Director 2006-09-01 UNTIL 2009-02-02 RESIGNED
SHAUN TIMOTHY MCNAMEE Feb 1949 British Director RESIGNED
MR DAVID WHITFIELD Apr 1959 British Director 2016-02-16 UNTIL 2020-01-06 RESIGNED
JOHN WILLIAM FORSTER WINDERAM May 1958 British Director 1998-09-21 UNTIL 2000-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms. Chiao-Li Peng-Tseng Peng-Tseng 2023-09-13 6/1975 Harrow   Middlesex Significant influence or control
Significant influence or control as firm
Mr. Gregory Lupton Wilkinson 2020-01-06 1/1975 West Hills   Ca Significant influence or control
Significant influence or control as firm
Mr. Jonathan C Watson 2020-01-06 11/1984 West Hills   Ca Significant influence or control
Significant influence or control as firm
Mr. Nigel Forbes Rennie 2020-01-06 7/1960 Harrow   Middlesex Significant influence or control
Significant influence or control as firm
Electro Rent Corporation 2016-04-06 West Hills   Ca Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUBIX GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
RUBIX HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
TAVISTOCK INSTITUTE OF HUMAN RELATIONS(THE) LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RUBIX U.K. LIMITED MANCHESTER ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
RUBIX EUROPE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ELECTRO RENT UK LIMITED HARROW ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
B.S.L. ENGINEERING LIMITED LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
MICROLEASE EUROPE LIMITED HARROW Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MICROLEASE FINANCE LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HAMILTON HALL CONSULTANTS LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
NEWMIR LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
LAVENDON GROUP LIMITED LUTTERWORTH Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
RUBIX INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
LIVINGSTON GROUP LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
LIVINGSTON ELECTRONIC SERVICES LTD HARROW Dissolved... DORMANT 99999 - Dormant Company
FONIX LED LTD LECIESTER Dissolved... TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
TEST EQUIPMENT ASSET MANAGEMENT LIMITED HARROW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
ELECTRO RENT EUROPE Dissolved... FULL None Supplied
ARGYLL ENERGY SOLUTIONS LTD MOTHERWELL SCOTLAND Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRO RENT UK LIMITED HARROW ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MICROLEASE FINANCE LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HAMILTON HALL CONSULTANTS LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
NEWMIR LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
LIVINGSTON GROUP LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
RACAL ACOUSTICS LIMITED HARROW Active FULL 27900 - Manufacture of other electrical equipment
TEST EQUIPMENT ASSET MANAGEMENT LIMITED HARROW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
ROKITCH LTD. HARROW ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
GC UK CLOTHES AND TEXTILES LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear