THE RENAISSANCE GROUP OF COMPANIES LIMITED
FARNHAM RENAISSANCE GROUP LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03404258
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Appointment of Mr Christopher Paul Goddard as a director on 1 January 2016; Amended accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE RENAISSANCE GROUP OF COMPANIES LIMITED are www.therenaissancegroupofcompanies.co.uk, and www.the-renaissance-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Renaissance Group of Companies Limited is a Private Limited Company. The company registration number is 03404258. The Renaissance Group of Companies Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of The Renaissance Group of Companies Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . TAYLOR, Robert Mark is a Secretary of the company. COVER, Marcus Scale is a Director of the company. GODDARD, Christopher Paul is a Director of the company. TAYLOR, Robert Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HILL, Richard James Barclay has been resigned. Director KEEYS, William Albert has been resigned. Director WATKINS, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR, Robert Mark
Appointed Date: 16 July 1997

Director
COVER, Marcus Scale
Appointed Date: 08 March 2013
69 years old

Director
GODDARD, Christopher Paul
Appointed Date: 01 January 2016
62 years old

Director
TAYLOR, Robert Mark
Appointed Date: 16 July 1997
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1997
Appointed Date: 16 July 1997

Director
HILL, Richard James Barclay
Resigned: 28 January 1999
Appointed Date: 05 October 1997
68 years old

Director
KEEYS, William Albert
Resigned: 01 September 2008
Appointed Date: 29 August 2006
58 years old

Director
WATKINS, Paul Anthony
Resigned: 15 July 2014
Appointed Date: 16 July 1997
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1997
Appointed Date: 16 July 1997

Persons With Significant Control

Mr Christopher Paul Goddard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RENAISSANCE GROUP OF COMPANIES LIMITED Events

26 Sep 2016
Confirmation statement made on 16 July 2016 with updates
26 Sep 2016
Appointment of Mr Christopher Paul Goddard as a director on 1 January 2016
19 Jul 2016
Amended accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Satisfaction of charge 1 in full
...
... and 74 more events
20 Oct 1997
Director resigned
20 Oct 1997
New secretary appointed
20 Oct 1997
New director appointed
20 Oct 1997
New director appointed
16 Jul 1997
Incorporation

THE RENAISSANCE GROUP OF COMPANIES LIMITED Charges

31 August 2006
Third party legal charge
Delivered: 6 September 2006
Status: Satisfied on 4 January 2016
Persons entitled: Close Brothers Limited
Description: Property k/a flat 15 tor sands, sands road, paignton, devon…
31 August 2006
Third party legal charge
Delivered: 6 September 2006
Status: Satisfied on 4 January 2016
Persons entitled: Close Brothers Limited
Description: Flat 7, tor sands, sands road, paignton, devon with all…
31 August 2006
Third pary legal charge
Delivered: 6 September 2006
Status: Satisfied on 4 January 2016
Persons entitled: Close Brothers Limited
Description: Property k/a flat 17 tor sands sands road paignton devon…