RENAISSANCE IMAGING LTD
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 1HE
Company number 08253681
Status Active - Proposal to Strike off
Incorporation Date 15 October 2012
Company Type Private Limited Company
Address SIXTY SIX, NORTH QUAY, GREAT YARMOUTH, NORFOLK, NR30 1HE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of RENAISSANCE IMAGING LTD are www.renaissanceimaging.co.uk, and www.renaissance-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.9 miles; to Oulton Broad North Rail Station is 9 miles; to Oulton Broad South Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renaissance Imaging Ltd is a Private Limited Company. The company registration number is 08253681. Renaissance Imaging Ltd has been working since 15 October 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Renaissance Imaging Ltd is Sixty Six North Quay Great Yarmouth Norfolk Nr30 1he. . GOLDTHORPE, Jane Michelle is a Director of the company. GOLDTHORPE, Marianne Louise is a Director of the company. Secretary EASTWOOD, Henrietta Tamsin has been resigned. Director AMER, Samieh Ahmed, Dr has been resigned. Director ATTIA, Mohamed Hassan Amin has been resigned. Director MUIR, Gordon Hugh has been resigned. Director MUIR, Gordon Hugh has been resigned. Director MUIR, Graeme Leslie has been resigned. Director MUIR, Graeme Leslie has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
GOLDTHORPE, Jane Michelle
Appointed Date: 20 December 2012
75 years old

Director
GOLDTHORPE, Marianne Louise
Appointed Date: 15 October 2012
69 years old

Resigned Directors

Secretary
EASTWOOD, Henrietta Tamsin
Resigned: 16 September 2014
Appointed Date: 15 October 2012

Director
AMER, Samieh Ahmed, Dr
Resigned: 21 January 2015
Appointed Date: 01 August 2014
73 years old

Director
ATTIA, Mohamed Hassan Amin
Resigned: 21 January 2015
Appointed Date: 01 October 2014
66 years old

Director
MUIR, Gordon Hugh
Resigned: 03 July 2015
Appointed Date: 21 January 2015
63 years old

Director
MUIR, Gordon Hugh
Resigned: 01 October 2014
Appointed Date: 20 December 2012
63 years old

Director
MUIR, Graeme Leslie
Resigned: 03 July 2015
Appointed Date: 21 January 2015
58 years old

Director
MUIR, Graeme Leslie
Resigned: 01 October 2014
Appointed Date: 20 December 2012
58 years old

RENAISSANCE IMAGING LTD Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
04 Jan 2016
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

09 Jul 2015
Termination of appointment of Gordon Hugh Muir as a director on 3 July 2015
09 Jul 2015
Termination of appointment of Graeme Leslie Muir as a director on 3 July 2015
...
... and 18 more events
24 Jan 2013
Appointment of Mr Graeme Leslie Muir as a director
24 Jan 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
24 Jan 2013
Registered office address changed from the Green High Street Fowlmere Royston SG8 7SS on 24 January 2013
24 Jan 2013
Appointment of Mr Gordon Hugh Muir as a director
15 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)