RENRAY HEALTHCARE LIMITED
WINSFORD INCROFT LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3RB

Company number 06434893
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address ROAD FIVE WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 064348930003, created on 16 March 2017; Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RENRAY HEALTHCARE LIMITED are www.renrayhealthcare.co.uk, and www.renray-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Renray Healthcare Limited is a Private Limited Company. The company registration number is 06434893. Renray Healthcare Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Renray Healthcare Limited is Road Five Winsford Industrial Estate Winsford Cheshire Cw7 3rb. . FAIRHURST, Keith is a Secretary of the company. CARTMAN, Jannson Stroyd is a Director of the company. DEARDEN, Jacqueline Anne is a Director of the company. SILMAN, Graham David is a Director of the company. Secretary BLOOM, Richard Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Geoffrey Alan has been resigned. Director SIMPSON, Mark Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FAIRHURST, Keith
Appointed Date: 15 January 2008

Director
CARTMAN, Jannson Stroyd
Appointed Date: 15 January 2008
56 years old

Director
DEARDEN, Jacqueline Anne
Appointed Date: 15 January 2008
56 years old

Director
SILMAN, Graham David
Appointed Date: 15 January 2008
65 years old

Resigned Directors

Secretary
BLOOM, Richard Mark
Resigned: 15 January 2008
Appointed Date: 29 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2007
Appointed Date: 22 November 2007

Director
COX, Geoffrey Alan
Resigned: 15 January 2008
Appointed Date: 29 November 2007
74 years old

Director
SIMPSON, Mark Richard
Resigned: 15 January 2008
Appointed Date: 29 November 2007
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 2007
Appointed Date: 22 November 2007

Persons With Significant Control

Mr Graham David Silman
Notified on: 22 November 2016
65 years old
Nature of control: Has significant influence or control

Mr Jannson Stroyd Cartman
Notified on: 22 November 2016
56 years old
Nature of control: Has significant influence or control

Miss Jacqueline Anne Dearden
Notified on: 22 November 2016
56 years old
Nature of control: Has significant influence or control

RENRAY HEALTHCARE LIMITED Events

21 Mar 2017
Registration of charge 064348930003, created on 16 March 2017
09 Jan 2017
Confirmation statement made on 22 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 36 more events
07 Dec 2007
New secretary appointed
07 Dec 2007
Secretary resigned
07 Dec 2007
Director resigned
05 Dec 2007
Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ
22 Nov 2007
Incorporation

RENRAY HEALTHCARE LIMITED Charges

16 March 2017
Charge code 0643 4893 0003
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 January 2008
All assets debenture
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 2008
Chattel mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The chattels being: 1 wyse 120+ terminal, 1 vdu & keyboard…