Company NameInvesttorent Holdings Plc
Company StatusDissolved
Company Number10392788
CategoryPublic Limited Company
Incorporation Date23 September 2016(7 years, 7 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Mark Richard Ray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameMr Andrew Derrick John Farmiloe
StatusClosed
Appointed23 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Robert Woodward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. John's Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Keith Leslie Street
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Keating Close
Lawford
Manningtree
Essex
CO11 2HF
Director NameMr Derek Cornelius
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Cottage Church Road
Great Hallingbury
Bishop's Stortford
CM22 7TS

Location

Registered AddressSt. John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 March 2018Delivered on: 22 March 2018
Persons entitled: Frankland Business Consulting Limited

Classification: A registered charge
Outstanding

Filing History

5 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 July 2017Appointment of Mr Robert Woodward as a director on 31 July 2017 (2 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 2016Registered office address changed from C/O Hacker Young St. Johjn's Chambers Love Street Chester CH1 1QN England to C/O Hacker Young St. John's Chambers Love Street Chester CH1 1QN on 15 November 2016 (1 page)
14 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2
(3 pages)
14 November 2016Registered office address changed from Ground Floor 95 Mortimer Street London W1W 7GB United Kingdom to C/O Hacker Young St. Johjn's Chambers Love Street Chester CH1 1QN on 14 November 2016 (1 page)
23 September 2016Incorporation
Statement of capital on 2016-09-23
  • GBP 1
(50 pages)