Company number 06898855
Status Active
Incorporation Date 7 May 2009
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 100
. The most likely internet sites of RENFREW GROUP INTERNATIONAL LIMITED are www.renfrewgroupinternational.co.uk, and www.renfrew-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Renfrew Group International Limited is a Private Limited Company.
The company registration number is 06898855. Renfrew Group International Limited has been working since 07 May 2009.
The present status of the company is Active. The registered address of Renfrew Group International Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . RENFREW, Bruce James is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 2009
Appointed Date: 07 May 2009
Persons With Significant Control
Mr Bruce James Renfrew
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
RENFREW GROUP INTERNATIONAL LIMITED Events
18 May 2017
Confirmation statement made on 7 May 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
22 Feb 2016
Accounts for a dormant company made up to 31 May 2015
28 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
...
... and 11 more events
24 Jun 2009
Director appointed bruce james renfrew
24 Jun 2009
Appointment terminated director john cowdry
24 Jun 2009
Appointment terminated secretary london law secretarial LIMITED
24 Jun 2009
Registered office changed on 24/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
07 May 2009
Incorporation