RENAISSANCE LAND (D20) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 9PT

Company number 05587293
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, ENGLAND, DH7 9PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Steven Johnson as a director on 28 April 2017; Full accounts made up to 31 May 2016; Termination of appointment of Ian David Saville as a secretary on 28 October 2016. The most likely internet sites of RENAISSANCE LAND (D20) LIMITED are www.renaissancelandd20.co.uk, and www.renaissance-land-d20.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Renaissance Land D20 Limited is a Private Limited Company. The company registration number is 05587293. Renaissance Land D20 Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Renaissance Land D20 Limited is West Terrace Esh Winning Durham England Dh7 9pt. . BROTHERSTON, Robert is a Director of the company. DOUGAN, Kevin James Stewart is a Director of the company. PUGH, Guy Warwick is a Director of the company. VINCENT, David Peter is a Director of the company. Secretary GOODAY, Keith David has been resigned. Secretary SAVILLE, Ian David has been resigned. Director DURLING, David Daisley has been resigned. Director GOODAY, Keith David has been resigned. Director GRAINGER, Martin Brian has been resigned. Director JOHNSON, Steven has been resigned. Director LIDSTER, Roger Leslie has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BROTHERSTON, Robert
Appointed Date: 09 January 2016
67 years old

Director
DOUGAN, Kevin James Stewart
Appointed Date: 09 January 2016
71 years old

Director
PUGH, Guy Warwick
Appointed Date: 10 October 2005
69 years old

Director
VINCENT, David Peter
Appointed Date: 10 October 2005
67 years old

Resigned Directors

Secretary
GOODAY, Keith David
Resigned: 30 June 2012
Appointed Date: 10 October 2005

Secretary
SAVILLE, Ian David
Resigned: 28 October 2016
Appointed Date: 16 April 2012

Director
DURLING, David Daisley
Resigned: 15 August 2008
Appointed Date: 24 October 2005
78 years old

Director
GOODAY, Keith David
Resigned: 31 March 2012
Appointed Date: 10 October 2005
78 years old

Director
GRAINGER, Martin Brian
Resigned: 08 April 2008
Appointed Date: 03 April 2007
61 years old

Director
JOHNSON, Steven
Resigned: 28 April 2017
Appointed Date: 10 October 2005
56 years old

Director
LIDSTER, Roger Leslie
Resigned: 03 April 2007
Appointed Date: 24 October 2005
78 years old

Persons With Significant Control

Renaissance Land Regeneration Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENAISSANCE LAND (D20) LIMITED Events

28 Apr 2017
Termination of appointment of Steven Johnson as a director on 28 April 2017
07 Mar 2017
Full accounts made up to 31 May 2016
01 Nov 2016
Termination of appointment of Ian David Saville as a secretary on 28 October 2016
01 Nov 2016
Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
...
... and 61 more events
15 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2005
New director appointed
15 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
10 Oct 2005
Incorporation

RENAISSANCE LAND (D20) LIMITED Charges

7 March 2016
Charge code 0558 7293 0007
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Hargreaves Services PLC
Description: Contains fixed charge…
3 March 2015
Charge code 0558 7293 0006
Delivered: 5 March 2015
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south west side of pollard lane newlay…
3 April 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2013
An omnibus guarantee and set-off agreement
Delivered: 5 April 2013
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2009
Deed of charge over credit balances
Delivered: 12 August 2009
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 November 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage all property all rights and…