RENDESCO LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 08682525
Status Active
Incorporation Date 9 September 2013
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 086825250008, created on 22 March 2016. The most likely internet sites of RENDESCO LIMITED are www.rendesco.co.uk, and www.rendesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rendesco Limited is a Private Limited Company. The company registration number is 08682525. Rendesco Limited has been working since 09 September 2013. The present status of the company is Active. The registered address of Rendesco Limited is 41 Rodney Road Cheltenham Gloucestershire Gl50 1hx. . MURRAY, Alastair is a Director of the company. SOWERBUTTS, Julian is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MURRAY, Alastair
Appointed Date: 30 April 2015
41 years old

Director
SOWERBUTTS, Julian
Appointed Date: 09 September 2013
66 years old

Persons With Significant Control

Mr Alastair Murray
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Neame Sowerbutts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Witzenberger
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Hollingbery
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Witzenberger
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Witzenberger
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Hollingbery
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENDESCO LIMITED Events

15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 086825250008, created on 22 March 2016
02 Mar 2016
Registration of charge 086825250004, created on 23 February 2016
02 Mar 2016
Registration of charge 086825250005, created on 23 February 2016
...
... and 10 more events
24 Dec 2014
Registration of charge 086825250001, created on 22 December 2014
28 Nov 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
11 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 02/04/2015

21 Oct 2013
Registered office address changed from , 41 Rodney Road, Cheltenham, Gloucestershire, HR4 8NG, United Kingdom on 21 October 2013
09 Sep 2013
Incorporation
Statement of capital on 2013-09-09
  • GBP 1,000

RENDESCO LIMITED Charges

22 March 2016
Charge code 0868 2525 0008
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first legal mortgage, the leasehold property of…
23 February 2016
Charge code 0868 2525 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first legal mortgage, the leasehold property of…
23 February 2016
Charge code 0868 2525 0006
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Contains fixed charge…
23 February 2016
Charge code 0868 2525 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first legal mortgage, the leasehold property of…
23 February 2016
Charge code 0868 2525 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first fixed charge:. (A) all freehold and…
23 February 2016
Charge code 0868 2525 0003
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first legal mortgage, the leasehold property of…
23 February 2016
Charge code 0868 2525 0002
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: By way of first legal mortgage, the leasehold property of…
22 December 2014
Charge code 0868 2525 0001
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: George Hollingberry
Description: Contains fixed charge…