RENEW NOMINEES LIMITED

3175 Century Way 3175 Century Way, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.02347041
CategoryPrivate Limited Company
Incorporated13 Feb 1989
Age35 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

RENEW NOMINEES LIMITED is an active private limited company with number 02347041. It was incorporated 35 years, 3 months, 9 days ago, on 13 February 1989. The company address is 3175 Century Way 3175 Century Way, Leeds, LS15 8ZB, England.



People

WYNDHAM-QUIN, Sean Christopher

Secretary

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 5 months, 25 days

DODD, Jonathan Mark

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 21 days

LIEBENBERG, Andries Petrus

Director

Director

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 10 months, 22 days

SCOTT, Paul

Director

Engineer

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 10 months, 13 days

WYNDHAM-QUIN, Sean Christopher

Director

Director

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 5 months, 25 days

COOMBER, Caroline Daphne

Secretary

Chartered Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 27 Jul 2007

Time on role 1 year, 15 days

COOMBER, Caroline Daphne

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 12 Jul 2006

Time on role 3 years, 10 months, 10 days

CRANDON, Geoffrey Marcin Roderick

Secretary

Group Company Solicitor

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Apr 1998

Time on role 1 year

FEATHER, Benjamin Charles

Secretary

RESIGNED

Assigned on 03 Oct 2007

Resigned on 29 Oct 2009

Time on role 2 years, 26 days

PRICE, Alan Martin Andrew

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 17 Apr 2000

Time on role 1 year, 11 months, 17 days

SAMUEL, John William Young Strachan

Secretary

RESIGNED

Assigned on 29 Oct 2009

Resigned on 27 Nov 2017

Time on role 8 years, 29 days

SAMUEL, John William Young Strachan

Secretary

RESIGNED

Assigned on 27 Jul 2007

Resigned on 03 Oct 2007

Time on role 2 months, 7 days

THOM, Denis

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 22 days

WRIGHT, Catherine Jatinder

Secretary

RESIGNED

Assigned on 17 Apr 2000

Resigned on 12 Jul 2006

Time on role 6 years, 2 months, 25 days

CRANDON, Geoffrey Marcin Roderick

Director

Group Company Solicitor

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Apr 1998

Time on role 1 year

DORE, Richard Kem

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 30 Apr 1997

Time on role 7 months, 3 days

ELLIS, Graham Martin

Director

Group Commercial Director

RESIGNED

Assigned on 29 Oct 2009

Resigned on 31 Oct 2019

Time on role 10 years, 2 days

FEAST, Roger

Director

Executive

RESIGNED

Assigned on 02 Sep 2002

Resigned on 03 Oct 2003

Time on role 1 year, 1 month, 1 day

GAFFNEY, John Sherwood

Director

Company Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 16 Sep 2005

Time on role 1 year, 5 months, 23 days

MAY, Brian Ward

Director

Civil Engineer

RESIGNED

Assigned on 27 Jul 2005

Resigned on 30 Sep 2016

Time on role 11 years, 2 months, 3 days

MCARTHUR, Alexander Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 17 Apr 2000

Resigned on 31 Jul 2006

Time on role 6 years, 3 months, 14 days

PRICE, Alan Martin Andrew

Director

Solicitor

RESIGNED

Assigned on

Resigned on 17 Apr 2000

Time on role 24 years, 1 month, 5 days

RAY, Gordon

Director

Commercial Director

RESIGNED

Assigned on 15 May 2018

Resigned on 31 Mar 2022

Time on role 3 years, 10 months, 16 days

SAMUEL, John William Young Strachan

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2006

Resigned on 27 Nov 2017

Time on role 11 years, 4 months, 20 days

SELLARS, Paul

Director

Finance Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 24 Mar 2004

Time on role 5 years, 10 months, 24 days

THOM, Denis

Director

Registrar

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 22 days

UNDERWOOD, Philip John

Director

Engineer

RESIGNED

Assigned on 13 Apr 2004

Resigned on 02 May 2006

Time on role 2 years, 19 days

WRIGHT, Catherine Jatinder

Director

Company Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 27 Jul 2007

Time on role 1 year, 15 days


Some Companies

ARTEMIS IM LTD

190 CRESCENT DRIVE,ORPINGTON,BR5 1AU

Number:09064830
Status:ACTIVE
Category:Private Limited Company

ARYAN INVESTMENTS LTD

2 VICTOR STREET,BRADFORD,BD9 4RB

Number:11088413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIG & FENNEL LIMITED

16 COPPICE HOUSE LONDON ROAD SOUTH,STOCKPORT,SK12 1ZF

Number:11908614
Status:ACTIVE
Category:Private Limited Company

M MARINOS LIMITED

125 THE VALE,LONDON,N14 6BA

Number:10728791
Status:ACTIVE
Category:Private Limited Company

NPI LIFTINGS LIMITED

12 CULPEPPER CLOSE,NUNEATON,CV10 8AZ

Number:11509916
Status:ACTIVE
Category:Private Limited Company

THE CARAVAN COMPANY (NORTHAMPTON) LIMITED

THE CARAVAN COMPANY,WIMBORNE,BH21 3HA

Number:05147678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source