RENOWN WHOLESALE LTD
SOUTHEND ON SEA RENOWN PROTECTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 07119874
Status Active - Proposal to Strike off
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address CHASE BUREAU ACCOUNTANTS, 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
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; Registration of charge 071198740002, created on 15 June 2015. The most likely internet sites of RENOWN WHOLESALE LTD are www.renownwholesale.co.uk, and www.renown-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Renown Wholesale Ltd is a Private Limited Company. The company registration number is 07119874. Renown Wholesale Ltd has been working since 08 January 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Renown Wholesale Ltd is Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . DREWETT, Kim Anthony is a Director of the company. Director CHITTOCK, Keith Richard has been resigned. Director HOLLICK, Jason Michael has been resigned. Director SHAH, Ela has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DREWETT, Kim Anthony
Appointed Date: 06 November 2014
68 years old

Resigned Directors

Director
CHITTOCK, Keith Richard
Resigned: 08 March 2012
Appointed Date: 08 January 2010
56 years old

Director
HOLLICK, Jason Michael
Resigned: 27 November 2014
Appointed Date: 08 January 2010
37 years old

Director
SHAH, Ela
Resigned: 08 January 2010
Appointed Date: 08 January 2010
73 years old

RENOWN WHOLESALE LTD Events

12 Aug 2016
Compulsory strike-off action has been suspended
12 Jul 2016
First Gazette notice for compulsory strike-off
29 Jun 2015
Registration of charge 071198740002, created on 15 June 2015
10 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

27 Nov 2014
Termination of appointment of Jason Michael Hollick as a director on 27 November 2014
...
... and 18 more events
18 Jan 2010
Appointment of Jason Michael Hollick as a director
18 Jan 2010
Appointment of Keith Richard Chittock as a director
18 Jan 2010
Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 18 January 2010
11 Jan 2010
Termination of appointment of Ela Shah as a director
08 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RENOWN WHOLESALE LTD Charges

15 June 2015
Charge code 0711 9874 0002
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Tandem Invoice Finance Limited
Description: Contains fixed charge…
12 July 2012
Debenture
Delivered: 25 July 2012
Status: Satisfied on 14 October 2014
Persons entitled: Tandem Ivoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…