Styal Road
Wythenshawe
M22 5XB
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2018(46 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Martin Peter Gilks |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | General Manager-Overseas Busin |
Correspondence Address | 45 Mere Bank Davenham Northwich Cheshire CW9 8NB |
Director Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 1992) |
Role | Solicitor |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Mun Leong Eddie Kan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 1995(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 August 2005) |
Role | Certified Public Accountant |
Correspondence Address | 24 Jalan Arnap Singapore 249330 Foreign |
Director Name | Mui Leng Chew |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 1995(22 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 17 March 2018) |
Role | Managing Director |
Correspondence Address | No. 21c Chalton Lane 539647 Singapore |
Secretary Name | Mui Leng Chew |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 1995(22 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 17 March 2018) |
Role | Managing Director |
Correspondence Address | No. 21c Chalton Lane 539647 Singapore |
Director Name | Choi Hwee Lim |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 October 2005(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2010) |
Role | Accountant |
Correspondence Address | 212 Upper East Coast Road -01 Eastern Lagoon 1 Singapore 466410 |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Woo May Poh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 June 2010(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2014) |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | Blk 2 Rochor Road #05-590 180002 |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Wei Hsiung Lee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 June 2014(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2018) |
Role | Senior Manager |
Country of Residence | Singapore |
Correspondence Address | 633 Jurong West Street 65 #10-310 Singapore 640633 |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Kee Hong Lu |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 September 2018(45 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 171 Lorong 1 Toa Payoh #18-1132 Singapore 310171 |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(47 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 November 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com |
---|
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Renold International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,540,000 |
Net Worth | £608,000 |
Cash | £149,000 |
Current Liabilities | £653,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 17 March 1997 Persons entitled: Lloyds Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over the property and assets (see form 395 for full details). Fully Satisfied |
21 May 1984 | Delivered on: 1 June 1984 Satisfied on: 23 November 1990 Persons entitled: The Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equitable fixed charge over all book debts and bills receivable present and future and floating charge over the undertaking & all assets inc. Stock-in-trade raw materials, work-in-progress, finished products & all other assets and property in singapore. (See doc. M43). Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 9 February 2000 Persons entitled: Renold Public Limited Company Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 9 February 2000 Persons entitled: The Banks Described on Doc M40 Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1983 | Delivered on: 8 July 1983 Satisfied on: 30 May 1997 Persons entitled: Commercial Union Assurance Company PLC. Classification: Supplemental trust deed Secured details: £6,678,755, 75/8% second debenture stock 1992/97 of renold PLC & any oher monies intended to be the secured. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
2 March 2020 | Appointment of Mr Simon Peter Venables as a director on 19 February 2020 (2 pages) |
21 November 2019 | Memorandum and Articles of Association (11 pages) |
21 November 2019 | Resolutions
|
20 November 2019 | Termination of appointment of Antony Kenneth Edwards as a director on 2 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Kee Hong Lu as a director on 24 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Antony Kenneth Edwards as a director on 1 November 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
11 October 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mui Leng Chew as a director on 17 March 2018 (1 page) |
2 October 2018 | Termination of appointment of Mui Leng Chew as a secretary on 17 March 2018 (1 page) |
2 October 2018 | Termination of appointment of Wei Hsiung Lee as a director on 9 April 2018 (1 page) |
2 October 2018 | Appointment of Kee Hong Lu as a director on 28 September 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 13 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 13 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 13 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 13 September 2017 (1 page) |
12 September 2017 | Registration of charge 010759280007, created on 12 September 2017 (6 pages) |
12 September 2017 | Registration of charge 010759280007, created on 12 September 2017 (6 pages) |
20 June 2017 | Registration of charge 010759280006, created on 20 June 2017 (8 pages) |
20 June 2017 | Registration of charge 010759280006, created on 20 June 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
25 June 2014 | Termination of appointment of Woo Poh as a director (1 page) |
25 June 2014 | Appointment of Wei Hsiung Lee as a director (2 pages) |
25 June 2014 | Termination of appointment of Woo Poh as a director (1 page) |
25 June 2014 | Appointment of Wei Hsiung Lee as a director (2 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Secretary's details changed for Mui Leng Chew on 14 June 2008 (2 pages) |
12 August 2011 | Director's details changed for Mui Leng Chew on 14 June 2008 (2 pages) |
12 August 2011 | Director's details changed for Mui Leng Chew on 14 June 2008 (2 pages) |
12 August 2011 | Secretary's details changed for Mui Leng Chew on 14 June 2008 (2 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 June 2010 | Termination of appointment of a director (1 page) |
25 June 2010 | Termination of appointment of a director (1 page) |
24 June 2010 | Appointment of Woo May Poh as a director (2 pages) |
24 June 2010 | Appointment of Woo May Poh as a director (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
10 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Return made up to 10/08/04; full list of members (2 pages) |
11 August 2004 | Return made up to 10/08/04; full list of members (2 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members
|
4 September 2001 | Return made up to 10/08/01; full list of members
|
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Return made up to 10/08/99; no change of members (5 pages) |
14 September 1999 | Return made up to 10/08/99; no change of members (5 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | Company name changed renold overseas LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed renold overseas LIMITED\certificate issued on 07/07/99 (2 pages) |
21 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 August 1997 | Return made up to 10/08/97; bulk list available separately (6 pages) |
22 August 1997 | Return made up to 10/08/97; bulk list available separately (6 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 September 1995 | Return made up to 10/08/95; no change of members
|
1 September 1995 | Return made up to 10/08/95; no change of members
|
26 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
6 August 1992 | Memorandum and Articles of Association (5 pages) |
6 August 1992 | Memorandum and Articles of Association (5 pages) |
15 March 1973 | Company name changed\certificate issued on 15/03/73 (2 pages) |
15 March 1973 | Company name changed\certificate issued on 15/03/73 (2 pages) |
10 October 1972 | Certificate of incorporation (1 page) |
10 October 1972 | Certificate of incorporation (1 page) |