RENAISSANCE RESOURCES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 9UU
Company number 04326234
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address 121 DALYELL ROAD, LONDON, SW9 9UU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of RENAISSANCE RESOURCES LIMITED are www.renaissanceresources.co.uk, and www.renaissance-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Renaissance Resources Limited is a Private Limited Company. The company registration number is 04326234. Renaissance Resources Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Renaissance Resources Limited is 121 Dalyell Road London Sw9 9uu. . RICHARDS, Martin John is a Director of the company. Secretary READINGS, Ian John has been resigned. Secretary RICHARDS, Sian has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAXTER, Thomas Alexander Vibert has been resigned. Director READINGS, Ian John has been resigned. Director RICHARDS, Martin John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
RICHARDS, Martin John
Appointed Date: 10 March 2011
70 years old

Resigned Directors

Secretary
READINGS, Ian John
Resigned: 31 March 2011
Appointed Date: 01 November 2009

Secretary
RICHARDS, Sian
Resigned: 31 October 2009
Appointed Date: 23 November 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 November 2001
Appointed Date: 21 November 2001

Director
BAXTER, Thomas Alexander Vibert
Resigned: 15 March 2011
Appointed Date: 20 October 2009
47 years old

Director
READINGS, Ian John
Resigned: 31 March 2011
Appointed Date: 20 October 2009
53 years old

Director
RICHARDS, Martin John
Resigned: 15 November 2009
Appointed Date: 23 November 2001
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 November 2001
Appointed Date: 21 November 2001

Persons With Significant Control

Mr Martin John Richards
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RENAISSANCE RESOURCES LIMITED Events

05 Jan 2017
Satisfaction of charge 5 in full
05 Jan 2017
Satisfaction of charge 4 in full
05 Jan 2017
Satisfaction of charge 2 in full
05 Jan 2017
Satisfaction of charge 3 in full
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
...
... and 52 more events
29 Nov 2001
Registered office changed on 29/11/01 from: 121 dalyell road london SW9 9UU
27 Nov 2001
Registered office changed on 27/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Nov 2001
Secretary resigned
27 Nov 2001
Director resigned
21 Nov 2001
Incorporation

RENAISSANCE RESOURCES LIMITED Charges

22 May 2012
Debenture
Delivered: 24 May 2012
Status: Satisfied on 5 January 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Debenture
Delivered: 25 June 2011
Status: Satisfied on 5 January 2017
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Composite guarantee and debenture
Delivered: 12 August 2008
Status: Satisfied on 5 January 2017
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
23 October 2003
Rent deposit deed
Delivered: 31 October 2003
Status: Satisfied on 5 January 2017
Persons entitled: South Bank University
Description: The companys interest in the deposit account. See the…
21 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 14 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…