RENASANCE LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP6 8DH

Company number 05081185
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address 129 HIGH STREET, NEEDHAM MARKET, IPSWICH, SUFFOLK, IP6 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of RENASANCE LIMITED are www.renasance.co.uk, and www.renasance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Renasance Limited is a Private Limited Company. The company registration number is 05081185. Renasance Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Renasance Limited is 129 High Street Needham Market Ipswich Suffolk Ip6 8dh. . BATES, Joan Olga is a Secretary of the company. BAHAR, Kevin Wadie is a Director of the company. BATES, David Andrew is a Director of the company. Secretary BATES, David Andrew has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director BAHAR, Kevin Wadie has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATES, Joan Olga
Appointed Date: 14 May 2004

Director
BAHAR, Kevin Wadie
Appointed Date: 23 March 2012
61 years old

Director
BATES, David Andrew
Appointed Date: 24 March 2004
52 years old

Resigned Directors

Secretary
BATES, David Andrew
Resigned: 14 May 2004
Appointed Date: 24 March 2004

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 23 March 2004

Director
BAHAR, Kevin Wadie
Resigned: 14 May 2004
Appointed Date: 24 March 2004
61 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 23 March 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Mr David Andrew Bates
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Wadie Bahar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENASANCE LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

05 Apr 2016
Satisfaction of charge 3 in full
05 Apr 2016
Satisfaction of charge 4 in full
...
... and 54 more events
24 Mar 2004
New director appointed
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
23 Mar 2004
Incorporation

RENASANCE LIMITED Charges

30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 cumberland mews woodbridge suffolk. By way of fixed…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 clover close stowmarket suffolk. By way of fixed charge…
24 November 2006
Legal charge
Delivered: 29 November 2006
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 288 woodbridge road ipswich suffolk. By way of fixed charge…
6 October 2006
Legal charge
Delivered: 20 October 2010
Status: Satisfied on 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 poplar hill stowmarket suffolk by way of fixed charge…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 vine road otley ipswich suffolk,. By way of fixed charge…
16 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 walnut tree walk, stowmarket, suffolk. By way of fixed…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43-45 stowupland street stowmarket suffolk. By way of fixed…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 ashcroft road ipswich suffolk. By way of fixed charge…
31 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 elm road stowmarket suffolk. By way of fixed charge the…
20 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hazelwood eye rd kenton. By way of fixed charge the benefit…
13 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 726 foxhall road ipswich suffolk,. By way of fixed charge…
29 April 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 mersey road ipswich suffolk. By way of fixed charge the…
22 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 tavern street stowmarket. By way of fixed charge the…
23 April 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land forming part of t/n SK124722 part of 21-23…