RENISHAW PT LIMITED
GLOUCESTERSHIRE PULSETEQ LIMITED

Hellopages » Gloucestershire » Stroud » GL12 8JR

Company number 04392865
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address NEW MILLS, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 8JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of RENISHAW PT LIMITED are www.renishawpt.co.uk, and www.renishaw-pt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Yate Rail Station is 6.9 miles; to Stonehouse Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renishaw Pt Limited is a Private Limited Company. The company registration number is 04392865. Renishaw Pt Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Renishaw Pt Limited is New Mills Wotton Under Edge Gloucestershire Gl12 8jr. . TANG, Norma Shau Yee is a Secretary of the company. MCFARLAND, Geoffrey is a Director of the company. ROBERTS, Allen Christopher George is a Director of the company. Secretary FERGIE WOODS, James Wyndham, Dr has been resigned. Secretary SUNDERLAND, John Colin has been resigned. Secretary SUNDERLAND, John Colin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RANDELL, Christopher Paul has been resigned. Director ROBERTS, Steven Paul, Dr has been resigned. Director STRATTON, Mathew David Frederick has been resigned. Director SUNDERLAND, John Colin has been resigned. Director WHITE, Kenneth Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TANG, Norma Shau Yee
Appointed Date: 03 October 2005

Director
MCFARLAND, Geoffrey
Appointed Date: 03 October 2005
57 years old

Director
ROBERTS, Allen Christopher George
Appointed Date: 03 October 2005
76 years old

Resigned Directors

Secretary
FERGIE WOODS, James Wyndham, Dr
Resigned: 25 April 2003
Appointed Date: 02 July 2002

Secretary
SUNDERLAND, John Colin
Resigned: 03 October 2005
Appointed Date: 25 April 2003

Secretary
SUNDERLAND, John Colin
Resigned: 02 July 2002
Appointed Date: 12 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Director
RANDELL, Christopher Paul
Resigned: 28 June 2011
Appointed Date: 12 March 2002
72 years old

Director
ROBERTS, Steven Paul, Dr
Resigned: 31 March 2003
Appointed Date: 02 July 2002
56 years old

Director
STRATTON, Mathew David Frederick
Resigned: 28 June 2011
Appointed Date: 03 October 2005
50 years old

Director
SUNDERLAND, John Colin
Resigned: 16 June 2010
Appointed Date: 02 July 2002
77 years old

Director
WHITE, Kenneth Michael
Resigned: 31 July 2006
Appointed Date: 03 October 2005
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Renishaw Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENISHAW PT LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 30 June 2016 with updates
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

09 Mar 2016
Accounts for a dormant company made up to 30 June 2015
16 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 91 more events
20 Mar 2002
New secretary appointed
20 Mar 2002
New director appointed
14 Mar 2002
Director resigned
14 Mar 2002
Secretary resigned
12 Mar 2002
Incorporation

RENISHAW PT LIMITED Charges

11 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…