RENIP HOUSE LIMITED
LEYTONSTONE

Hellopages » Greater London » Waltham Forest » E11 1LQ

Company number 04130078
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 2 RENIP HOUSE, FOREST ROAD, LEYTONSTONE, LONDON, E11 1LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 3 . The most likely internet sites of RENIP HOUSE LIMITED are www.reniphouse.co.uk, and www.renip-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Renip House Limited is a Private Limited Company. The company registration number is 04130078. Renip House Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Renip House Limited is 2 Renip House Forest Road Leytonstone London E11 1lq. . HEATH, Sarah is a Director of the company. HENNESSEY, Patrick is a Director of the company. MUGASHU, Gardner is a Director of the company. Secretary BROWN, Judith Mary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BROWN, Judith Mary has been resigned. Director FLIGHT, Elizabeth Rosemary has been resigned. Director SULLIVAN, Theresa Irene has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEATH, Sarah
Appointed Date: 25 October 2013
47 years old

Director
HENNESSEY, Patrick
Appointed Date: 18 October 2013
80 years old

Director
MUGASHU, Gardner
Appointed Date: 11 November 2005
51 years old

Resigned Directors

Secretary
BROWN, Judith Mary
Resigned: 25 June 2006
Appointed Date: 22 December 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Director
BROWN, Judith Mary
Resigned: 25 June 2006
Appointed Date: 22 December 2000
75 years old

Director
FLIGHT, Elizabeth Rosemary
Resigned: 30 June 2013
Appointed Date: 22 December 2000
71 years old

Director
SULLIVAN, Theresa Irene
Resigned: 11 November 2005
Appointed Date: 22 December 2000
85 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Persons With Significant Control

Mr Gardner Mugashu
Notified on: 11 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Heath
Notified on: 11 December 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENIP HOUSE LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3

20 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3

...
... and 41 more events
12 Jan 2001
New director appointed
04 Jan 2001
Secretary resigned
04 Jan 2001
Director resigned
04 Jan 2001
Registered office changed on 04/01/01 from: suite 17 city business centre lower road london SE16 2XB
22 Dec 2000
Incorporation