RENEGADE INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 8GB

Company number 06454271
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address 23 PLAS Y MYNACH, RADYR, CARDIFF, CF15 8GB
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Appointment terminated director helmi sloper; Appointment terminated director and secretary nicholas sloper; Notice of appointment of receiver or manager. The most likely internet sites of RENEGADE INVESTMENTS LIMITED are www.renegadeinvestments.co.uk, and www.renegade-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Cardiff Central Rail Station is 4 miles; to Cardiff Queen Street Rail Station is 4.1 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renegade Investments Limited is a Private Limited Company. The company registration number is 06454271. Renegade Investments Limited has been working since 14 December 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Renegade Investments Limited is 23 Plas Y Mynach Radyr Cardiff Cf15 8gb. . Secretary SLOPER, Nicholas John, Dr has been resigned. Secretary KTS SECRETARIES LIMITED has been resigned. Director SLOPER, Helmi Ann has been resigned. Director SLOPER, Nicholas John, Dr has been resigned. Director KTS NOMINEES LIMITED has been resigned.


Resigned Directors

Secretary
SLOPER, Nicholas John, Dr
Resigned: 11 June 2009
Appointed Date: 14 December 2007

Secretary
KTS SECRETARIES LIMITED
Resigned: 14 December 2007
Appointed Date: 14 December 2007

Director
SLOPER, Helmi Ann
Resigned: 11 June 2009
Appointed Date: 14 December 2007
56 years old

Director
SLOPER, Nicholas John, Dr
Resigned: 11 June 2009
Appointed Date: 14 December 2007
54 years old

Director
KTS NOMINEES LIMITED
Resigned: 14 December 2007
Appointed Date: 14 December 2007

RENEGADE INVESTMENTS LIMITED Events

22 Jun 2009
Appointment terminated director helmi sloper
22 Jun 2009
Appointment terminated director and secretary nicholas sloper
17 Jun 2009
Notice of appointment of receiver or manager
28 Apr 2009
First Gazette notice for compulsory strike-off
07 Feb 2008
Secretary's particulars changed;director's particulars changed
...
... and 8 more events
19 Dec 2007
Ad 14/12/07--------- £ si 1@1=1 £ ic 1/2
19 Dec 2007
Accounting reference date shortened from 31/12/08 to 31/07/08
19 Dec 2007
Registered office changed on 19/12/07 from: the counting house, celtic gateway, cardiff cardiff CF11 0SN
19 Dec 2007
New secretary appointed
14 Dec 2007
Incorporation

RENEGADE INVESTMENTS LIMITED Charges

19 December 2007
Mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Thomas Bissett Mitchell and Shelagh Ann Mitchell
Description: Highways bonvilston cardiff.
19 December 2007
Letter of set off
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies at or after 19/12/2007 standing to the credit of…
19 December 2007
Floating charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as highways,bonvilston,cardiff;…