RENAISSANCE MILES PLATTING LIMITED
ESSEX HC PROJECTS (BIDCO NO. 8) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05598459
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of RENAISSANCE MILES PLATTING LIMITED are www.renaissancemilesplatting.co.uk, and www.renaissance-miles-platting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Renaissance Miles Platting Limited is a Private Limited Company. The company registration number is 05598459. Renaissance Miles Platting Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Renaissance Miles Platting Limited is Victoria House Victoria Road Chelmsford Essex England and Wales Cm1 1jr. . IMAGILE SECRETARIAT SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. EVERETT, Vikki Louise is a Director of the company. GOULDER, Richard Martin is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Director BENNETT, Nigel Anthony has been resigned. Director CHISNELL, Paul Rowland Robert Kenneth has been resigned. Director DIXON, Richard John has been resigned. Director LEARY, John Christopher has been resigned. Director LEES, Paul Frederick has been resigned. Director LEES, Paul Frederick has been resigned. Director MCDERMENT, Mark Anthony has been resigned. Director MCGUINNESS, Cristy Ann has been resigned. Director NEWTON, Robert James has been resigned. Director ROBINSON, Annabelle has been resigned. Director RUSSELL, John Sutton has been resigned. Director SYMES, Thomas Benedict has been resigned. Director TASKER, Ian James has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IMAGILE SECRETARIAT SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 10 March 2006
68 years old

Director
EVERETT, Vikki Louise
Appointed Date: 23 August 2013
53 years old

Director
GOULDER, Richard Martin
Appointed Date: 21 September 2016
54 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
51 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 27 June 2013
68 years old

Director
SYMES, Thomas Benedict
Appointed Date: 23 August 2013
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 20 October 2005

Director
BENNETT, Nigel Anthony
Resigned: 04 July 2008
Appointed Date: 23 April 2008
63 years old

Director
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 10 April 2014
Appointed Date: 02 February 2010
62 years old

Director
DIXON, Richard John
Resigned: 27 June 2013
Appointed Date: 04 July 2008
54 years old

Director
LEARY, John Christopher
Resigned: 23 April 2008
Appointed Date: 20 March 2007
65 years old

Director
LEES, Paul Frederick
Resigned: 10 April 2014
Appointed Date: 20 July 2007
68 years old

Director
LEES, Paul Frederick
Resigned: 07 March 2007
Appointed Date: 10 March 2006
68 years old

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 20 April 2009
54 years old

Director
MCGUINNESS, Cristy Ann
Resigned: 20 July 2007
Appointed Date: 20 March 2007
49 years old

Director
NEWTON, Robert James
Resigned: 21 September 2016
Appointed Date: 27 June 2013
68 years old

Director
ROBINSON, Annabelle
Resigned: 01 February 2010
Appointed Date: 10 March 2006
52 years old

Director
RUSSELL, John Sutton
Resigned: 23 April 2008
Appointed Date: 20 March 2007
77 years old

Director
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 20 October 2005
69 years old

Director
TASKER, Ian James
Resigned: 04 July 2008
Appointed Date: 23 April 2008
58 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 10 March 2006
Appointed Date: 20 October 2005
69 years old

Director
WHITMORE, Paul
Resigned: 14 June 2013
Appointed Date: 04 July 2008
70 years old

Persons With Significant Control

Renaissance Miles Platting Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENAISSANCE MILES PLATTING LIMITED Events

18 Apr 2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
05 Apr 2017
Full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Sep 2016
Termination of appointment of Robert James Newton as a director on 21 September 2016
...
... and 92 more events
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
29 Mar 2006
Director resigned
22 Mar 2006
Company name changed hc projects (bidco no. 8) limite d\certificate issued on 22/03/06
20 Oct 2005
Incorporation

RENAISSANCE MILES PLATTING LIMITED Charges

22 March 2007
Security agreement
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Fixed and floating charges over the undertaking and all…