RENASH
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05489776
Status Active
Incorporation Date 23 June 2005
Company Type Private Unlimited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Charles John Middleton as a director on 24 March 2017; Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017. The most likely internet sites of RENASH are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Renash is a Private Unlimited Company. The company registration number is 05489776. Renash has been working since 23 June 2005. The present status of the company is Active. The registered address of Renash is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
MCNUFF, Jonathan Charles
Appointed Date: 23 March 2017
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 24 March 2017
59 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 23 June 2005

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Director
BARZYCKI, Sarah Morrell
Resigned: 16 July 2007
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 16 July 2007
Appointed Date: 14 July 2006
61 years old

Director
BOWDEN, Robert Edward
Resigned: 16 July 2007
Appointed Date: 23 June 2005
83 years old

Director
BRAINE, Anthony
Resigned: 16 July 2007
Appointed Date: 18 December 2006
68 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 13 March 2017
Appointed Date: 18 December 2006
76 years old

Director
HESTER, Stephen Alan Michael
Resigned: 16 July 2007
Appointed Date: 07 July 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 16 July 2007
Appointed Date: 14 July 2006
57 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 23 June 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 16 July 2007
Appointed Date: 07 July 2005
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 16 July 2007
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Resigned: 16 July 2007
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 23 June 2005
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

RENASH Events

24 Mar 2017
Appointment of Mr Charles John Middleton as a director on 24 March 2017
24 Mar 2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017
23 Mar 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017
11 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 36,566,905

...
... and 79 more events
05 Jul 2005
New director appointed
05 Jul 2005
New director appointed
05 Jul 2005
New director appointed
05 Jul 2005
New secretary appointed
23 Jun 2005
Incorporation

RENASH Charges

29 August 2006
A composite supplemental trust deed
Delivered: 13 September 2006
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: Westside retail park leeds road guiseley t/no WYK389886…
8 July 2005
Twelfth supplemental trust deed
Delivered: 28 July 2005
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Premises k/a westside retail park, leeds t/no WYK389886.
30 March 2001
Third supplemental trust deed
Delivered: 28 July 2005
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: All rights,title and interest in the l/h and f/h premises…