RENUKA INTERNATIONAL LIMITED

Office 4, Second Floor 111 Park Road Office 4, Second Floor 111 Park Road, London, NW8 7JL, United Kingdom
StatusACTIVE
Company No.05272733
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

RENUKA INTERNATIONAL LIMITED is an active private limited company with number 05272733. It was incorporated 19 years, 6 months, 24 days ago, on 28 October 2004. The company address is Office 4, Second Floor 111 Park Road Office 4, Second Floor 111 Park Road, London, NW8 7JL, United Kingdom.



People

RAJIYAH, Shamindra Vatsalan

Director

Company Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 20 days

HARTLEY, Richard Howard

Secretary

RESIGNED

Assigned on 10 Jan 2012

Resigned on 22 Nov 2016

Time on role 4 years, 10 months, 12 days

RAJIYAH, Anushka Lishanthi

Secretary

RESIGNED

Assigned on 30 Oct 2016

Resigned on 01 Dec 2016

Time on role 1 month, 2 days

RAJIYAH, Sadhana Renuka

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 22 Nov 2016

Time on role 12 years, 21 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 2004

Resigned on 28 Oct 2004

Time on role

RAJIYAH, Anushka Lishanthi

Director

Comapny Director

RESIGNED

Assigned on 30 Oct 2016

Resigned on 30 Oct 2016

Time on role

RAJIYAH, Anushka Lishanthi

Director

Company Director

RESIGNED

Assigned on 30 Oct 2016

Resigned on 01 Jan 2023

Time on role 6 years, 2 months, 2 days

RAJIYAH, Indumathi Renuka

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Dec 2016

Time on role 12 years, 1 month

RAJIYAH, Sadhana Renuka

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 10 Nov 2021

Time on role 9 years, 10 months, 21 days

RAJIYAH, Shamindra Vatsalan

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 31 Dec 2020

Time on role 9 years, 11 days

RAJIYAH, Skantha Ranjit

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Dec 2016

Time on role 12 years, 1 month

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Oct 2004

Resigned on 28 Oct 2004

Time on role


Some Companies

ASHBELL HOUSE LIMITED

THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON,LONDON,SE17 1JE

Number:04165430
Status:ACTIVE
Category:Private Limited Company

COOKSPORT LIMITED

HEIGHGROVE FARM,BATH,BA2 0HJ

Number:06807239
Status:ACTIVE
Category:Private Limited Company

ELIXIR INVESTMENTS LIMITED

TY DERW LIME TREE COURT,CARDIFF,CF23 8AB

Number:07915396
Status:ACTIVE
Category:Private Limited Company

GL DEVELOPMENTS LTD

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:11855110
Status:ACTIVE
Category:Private Limited Company

IVON26 LTD

16 MUIRFIELD CROFT,IMMINGHAM,DN40 2JZ

Number:10957152
Status:ACTIVE
Category:Private Limited Company

THE PENYWAUN ENTERPRISE PARTNERSHIP

C/O 54 OXFORD STREET,BRIDGEND,CF32 8DB

Number:03172304
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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