ELTHAM RENAISSANCE LIMITED
WITNEY ANVIL DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 6PN

Company number 03170563
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address EYNSHAM HALL, NORTH LEIGH, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 6PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of ELTHAM RENAISSANCE LIMITED are www.elthamrenaissance.co.uk, and www.eltham-renaissance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Hanborough Rail Station is 2.6 miles; to Charlbury Rail Station is 5.2 miles; to Tackley Rail Station is 7.6 miles; to Heyford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eltham Renaissance Limited is a Private Limited Company. The company registration number is 03170563. Eltham Renaissance Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Eltham Renaissance Limited is Eynsham Hall North Leigh Witney Oxfordshire United Kingdom Ox29 6pn. . YOUNG, Michelle Elizabeth is a Secretary of the company. UPTON, Richard is a Director of the company. WOOD, Martin Alan is a Director of the company. Secretary DEAMER, Kenneth has been resigned. Secretary HURLEY, Cornelius Killian has been resigned. Secretary MILLER, David Raymond has been resigned. Secretary O'REILLY, John Andrew has been resigned. Secretary RUDD, Andrew James has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary STEVENS, Philip Martin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CULLINGFORD, David Edward has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director ISAACS, Paul Samuel has been resigned. Director LOUGHLIN, Eugene has been resigned. Director SCOTT, Christopher Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YOUNG, Michelle Elizabeth
Appointed Date: 02 November 2015

Director
UPTON, Richard
Appointed Date: 01 August 2002
58 years old

Director
WOOD, Martin Alan
Appointed Date: 19 November 2007
46 years old

Resigned Directors

Secretary
DEAMER, Kenneth
Resigned: 13 August 2003
Appointed Date: 03 December 2002

Secretary
HURLEY, Cornelius Killian
Resigned: 27 June 2001
Appointed Date: 15 March 1996

Secretary
MILLER, David Raymond
Resigned: 02 November 2015
Appointed Date: 21 October 2014

Secretary
O'REILLY, John Andrew
Resigned: 21 October 2014
Appointed Date: 28 April 2011

Secretary
RUDD, Andrew James
Resigned: 28 April 2011
Appointed Date: 08 April 2009

Secretary
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 13 August 2003

Secretary
STEVENS, Philip Martin
Resigned: 03 December 2002
Appointed Date: 27 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 11 March 1996

Director
BENNETT, Barry John
Resigned: 30 June 2014
Appointed Date: 15 March 1996
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 March 1996
Appointed Date: 11 March 1996
35 years old

Director
CULLINGFORD, David Edward
Resigned: 11 June 2010
Appointed Date: 01 November 2004
61 years old

Director
HURLEY, Cornelius Killian
Resigned: 01 August 2002
Appointed Date: 15 March 1996
67 years old

Director
ISAACS, Paul Samuel
Resigned: 15 August 2005
Appointed Date: 03 September 2003
62 years old

Director
LOUGHLIN, Eugene
Resigned: 24 September 2001
Appointed Date: 12 May 1997
80 years old

Director
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 15 August 2005
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 11 March 1996

ELTHAM RENAISSANCE LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

31 Mar 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015
Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
27 Nov 2015
Termination of appointment of David Raymond Miller as a secretary on 2 November 2015
...
... and 92 more events
04 Apr 1996
Registered office changed on 04/04/96 from: 33 crwys road cardiff CF2 4YF
04 Apr 1996
New secretary appointed;new director appointed
04 Apr 1996
New director appointed
25 Mar 1996
Company name changed danling LIMITED\certificate issued on 26/03/96
11 Mar 1996
Incorporation

ELTHAM RENAISSANCE LIMITED Charges

29 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 to 19 shops and supermarket grove market place court yard…