RENSHAW SYSTEMS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1TJ

Company number 02368928
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address 24 THE CRESCENT, TOWN WALLS, SHREWSBURY, SHROPSHIRE, SY1 1TJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 2 . The most likely internet sites of RENSHAW SYSTEMS LIMITED are www.renshawsystems.co.uk, and www.renshaw-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Renshaw Systems Limited is a Private Limited Company. The company registration number is 02368928. Renshaw Systems Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Renshaw Systems Limited is 24 The Crescent Town Walls Shrewsbury Shropshire Sy1 1tj. . BARBER, Caroline Margaret is a Secretary of the company. JONES, Simon is a Director of the company. Secretary JONES, Gerald has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BARBER, Caroline Margaret
Appointed Date: 22 April 2000

Director
JONES, Simon

61 years old

Resigned Directors

Secretary
JONES, Gerald
Resigned: 22 April 2000

RENSHAW SYSTEMS LIMITED Events

03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

13 Apr 2015
Director's details changed for Simon Jones on 16 February 2015
13 Apr 2015
Secretary's details changed for Caroline Margaret Barber on 16 February 2015
...
... and 55 more events
17 Sep 1990
Registered office changed on 17/09/90 from: 120 east road london N1 6AA

17 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1989
Registered office changed on 22/08/89 from: 1/3 leonard street london EC2A 4AQ

06 Apr 1989
Incorporation