RENOWNERS CLUB LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 5AN

Company number 05364708
Status Active
Incorporation Date 15 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAYHILL HOUSE, LONDON ROAD, WEST MALLING, KENT, ME19 5AN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 no member list. The most likely internet sites of RENOWNERS CLUB LIMITED are www.renownersclub.co.uk, and www.renowners-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Rochester Rail Station is 7.8 miles; to Chatham Rail Station is 7.9 miles; to Tonbridge Rail Station is 9.2 miles; to Farningham Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renowners Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05364708. Renowners Club Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Renowners Club Limited is Mayhill House London Road West Malling Kent Me19 5an. . BAILEY, Malcolm John is a Director of the company. FAWKE, Michael Peter is a Director of the company. MILLEN, Alexander Heath is a Director of the company. Secretary BROCKLEHURST, Timothy Alan has been resigned. Secretary COWGILL, Irene has been resigned. Secretary FRANKLIN, Edward Fane has been resigned. Secretary HART, John Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRCHENOUGH, Richard Newton has been resigned. Director BROCKLEHURST, Timothy Alan has been resigned. Director BROWN, Bernard Ernest has been resigned. Director COWGILL, Irene has been resigned. Director COWGILL, John has been resigned. Director FLAVELL, Derek has been resigned. Director FRANKLIN, Edward Fane has been resigned. Director JOY, Jack Thomas has been resigned. Director LAMPARD, Alan James Henry has been resigned. Director LAMPARD, Vivien Clair has been resigned. Director LEE, Christopher has been resigned. Director O'HALLORAN, Sebastian David has been resigned. Director PALMER, Rebecca Denise has been resigned. Director POWELL, James has been resigned. Director WRIGLEY, Michael John Gallaher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BAILEY, Malcolm John
Appointed Date: 23 October 2007
77 years old

Director
FAWKE, Michael Peter
Appointed Date: 25 February 2008
67 years old

Director
MILLEN, Alexander Heath
Appointed Date: 10 April 2005
52 years old

Resigned Directors

Secretary
BROCKLEHURST, Timothy Alan
Resigned: 09 April 2006
Appointed Date: 05 June 2005

Secretary
COWGILL, Irene
Resigned: 01 March 2005
Appointed Date: 15 February 2005

Secretary
FRANKLIN, Edward Fane
Resigned: 10 May 2009
Appointed Date: 31 March 2007

Secretary
HART, John Edward
Resigned: 05 June 2005
Appointed Date: 01 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
BIRCHENOUGH, Richard Newton
Resigned: 09 April 2006
Appointed Date: 01 March 2005
54 years old

Director
BROCKLEHURST, Timothy Alan
Resigned: 09 April 2006
Appointed Date: 01 March 2005
64 years old

Director
BROWN, Bernard Ernest
Resigned: 09 April 2006
Appointed Date: 01 March 2005
81 years old

Director
COWGILL, Irene
Resigned: 31 August 2005
Appointed Date: 01 March 2005
83 years old

Director
COWGILL, John
Resigned: 31 August 2005
Appointed Date: 15 February 2005
85 years old

Director
FLAVELL, Derek
Resigned: 25 April 2010
Appointed Date: 01 March 2005
61 years old

Director
FRANKLIN, Edward Fane
Resigned: 10 May 2009
Appointed Date: 13 November 2005
74 years old

Director
JOY, Jack Thomas
Resigned: 22 April 2007
Appointed Date: 28 August 2005
40 years old

Director
LAMPARD, Alan James Henry
Resigned: 22 April 2007
Appointed Date: 01 March 2005
82 years old

Director
LAMPARD, Vivien Clair
Resigned: 10 May 2009
Appointed Date: 01 March 2005
73 years old

Director
LEE, Christopher
Resigned: 09 April 2006
Appointed Date: 10 April 2005
63 years old

Director
O'HALLORAN, Sebastian David
Resigned: 01 December 2013
Appointed Date: 18 July 2009
44 years old

Director
PALMER, Rebecca Denise
Resigned: 25 April 2010
Appointed Date: 09 April 2006
62 years old

Director
POWELL, James
Resigned: 07 January 2006
Appointed Date: 01 March 2005
53 years old

Director
WRIGLEY, Michael John Gallaher
Resigned: 22 April 2007
Appointed Date: 28 August 2005
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mr Malcolm John Bailey
Notified on: 24 April 2016
77 years old
Nature of control: Has significant influence or control

RENOWNERS CLUB LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 29 February 2016
25 Mar 2016
Annual return made up to 15 February 2016 no member list
28 May 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 15 February 2015 no member list
...
... and 55 more events
01 Mar 2005
New secretary appointed
01 Mar 2005
New director appointed
01 Mar 2005
Director resigned
01 Mar 2005
Secretary resigned
15 Feb 2005
Incorporation