RENAULT GROUP U.K. LIMITED
MAPLE CROSS RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 9YS

Company number 02549609
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address RENAULT GROUP UK LIMITED THE, RIVERS OFFICE PARK DENHAM WAY, MAPLE CROSS RICKMANSWORTH, HERTFORDSHIRE, WD3 9YS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 12,001,320 . The most likely internet sites of RENAULT GROUP U.K. LIMITED are www.renaultgroupuk.co.uk, and www.renault-group-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Renault Group U K Limited is a Private Limited Company. The company registration number is 02549609. Renault Group U K Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Renault Group U K Limited is Renault Group Uk Limited The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire Wd3 9ys. . ESMAIL, Imraan is a Secretary of the company. CLAUDE, Patrick is a Director of the company. HEBERT, Arnaud is a Director of the company. Secretary DESAI, Haresh has been resigned. Secretary LANE, Paul James has been resigned. Secretary SCHOFIELD, James Douglas has been resigned. Director DASSAS, Alain Patrick has been resigned. Director LAROCHE, Gilles Marcel Daniel has been resigned. Director LEBLANC, Jean Pierre has been resigned. Director LEGOFF, Francoise Patricia Germaine has been resigned. Director ROUSSELIN, Antoine has been resigned. Director SCHWARTZ, Francois Alain Guy has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ESMAIL, Imraan
Appointed Date: 09 July 2012

Director
CLAUDE, Patrick
Appointed Date: 28 November 2007
62 years old

Director
HEBERT, Arnaud
Appointed Date: 01 September 2014
51 years old

Resigned Directors

Secretary
DESAI, Haresh
Resigned: 09 July 2012
Appointed Date: 21 January 2011

Secretary
LANE, Paul James
Resigned: 21 January 2011
Appointed Date: 30 April 1998

Secretary
SCHOFIELD, James Douglas
Resigned: 30 April 1998

Director
DASSAS, Alain Patrick
Resigned: 28 November 2007
Appointed Date: 30 June 2003
79 years old

Director
LAROCHE, Gilles Marcel Daniel
Resigned: 01 September 2014
Appointed Date: 21 January 2011
60 years old

Director
LEBLANC, Jean Pierre
Resigned: 28 April 1992
78 years old

Director
LEGOFF, Francoise Patricia Germaine
Resigned: 22 December 2000
Appointed Date: 28 April 1992
73 years old

Director
ROUSSELIN, Antoine
Resigned: 21 January 2011
76 years old

Director
SCHWARTZ, Francois Alain Guy
Resigned: 30 June 2003
Appointed Date: 26 September 1995
78 years old

Persons With Significant Control

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

RENAULT GROUP U.K. LIMITED Events

26 Oct 2016
Full accounts made up to 31 December 2015
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12,001,320

01 Jul 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Auditor's resignation
...
... and 115 more events
15 Jan 1991
£ nc 100/200 27/12/90

15 Jan 1991
New secretary appointed

10 Jan 1991
Registered office changed on 10/01/91 from: 21 holborn viaduct london EC1A 2DY

10 Jan 1991
Accounting reference date notified as 31/12

18 Oct 1990
Incorporation