RENOWN INVESTMENTS (HOLDINGS) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 00683698
Status Active
Incorporation Date 17 February 1961
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 5,075,100 . The most likely internet sites of RENOWN INVESTMENTS (HOLDINGS) LIMITED are www.renowninvestmentsholdings.co.uk, and www.renown-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Renown Investments Holdings Limited is a Private Limited Company. The company registration number is 00683698. Renown Investments Holdings Limited has been working since 17 February 1961. The present status of the company is Active. The registered address of Renown Investments Holdings Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. BICKERSTAFF, Anthony Oliver is a Director of the company. BOWEN, Timothy Garnet is a Director of the company. WYLLIE, Andrew is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary RACE, Brian William has been resigned. Secretary SEYMOUR, Charmaine Alex has been resigned. Director ARMITT, John Alexander has been resigned. Director BURDES, Martin Fulton has been resigned. Director CAMPBELL, John Richmond has been resigned. Director COSTAIN, Peter John has been resigned. Director DOUGHTY, Stuart John has been resigned. Director GERRETSEN, Wolbert has been resigned. Director HILL, Peter John has been resigned. Director LOVELL, Alan Charles has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director PETERSON, John Lawrence has been resigned. Director ROBERTS, Miles William has been resigned. Director VAUGHAN, Alexander John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
BICKERSTAFF, Anthony Oliver
Appointed Date: 05 June 2006
61 years old

Director
BOWEN, Timothy Garnet
Appointed Date: 21 October 2013
56 years old

Director
WYLLIE, Andrew
Appointed Date: 12 September 2005
62 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 30 April 1998

Secretary
RACE, Brian William
Resigned: 30 April 1998

Secretary
SEYMOUR, Charmaine Alex
Resigned: 18 May 2012
Appointed Date: 01 September 2006

Director
ARMITT, John Alexander
Resigned: 30 June 2001
Appointed Date: 09 April 1997
79 years old

Director
BURDES, Martin Fulton
Resigned: 31 August 2013
Appointed Date: 26 September 1995
72 years old

Director
CAMPBELL, John Richmond
Resigned: 02 June 2000
Appointed Date: 29 January 1997
81 years old

Director
COSTAIN, Peter John
Resigned: 26 September 1995
87 years old

Director
DOUGHTY, Stuart John
Resigned: 12 September 2005
Appointed Date: 01 July 2001
82 years old

Director
GERRETSEN, Wolbert
Resigned: 26 September 1995
83 years old

Director
HILL, Peter John
Resigned: 14 February 1994
73 years old

Director
LOVELL, Alan Charles
Resigned: 08 April 1997
Appointed Date: 07 May 1993
71 years old

Director
MCCOLE, Charles Joseph
Resigned: 04 June 2006
Appointed Date: 26 April 2002
73 years old

Director
PETERSON, John Lawrence
Resigned: 01 August 1993
82 years old

Director
ROBERTS, Miles William
Resigned: 31 December 2001
Appointed Date: 02 June 2000
61 years old

Director
VAUGHAN, Alexander John
Resigned: 21 October 2013
Appointed Date: 31 August 2013
55 years old

Persons With Significant Control

Costain Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENOWN INVESTMENTS (HOLDINGS) LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,075,100

27 May 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,075,100

...
... and 140 more events
12 Mar 1987
Director's particulars changed

07 Jun 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Return made up to 28/05/86; full list of members

05 Jun 1986
Registered office changed on 05/06/86 from: 6TH floor high holborn hse 52/54 high holborn london WC1V 6RT

17 Feb 1961
Certificate of incorporation

RENOWN INVESTMENTS (HOLDINGS) LIMITED Charges

12 September 2012
An omnibus guarantee and set-off agreement
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 1965
Mortgage
Delivered: 5 April 1965
Status: Satisfied
Persons entitled: Refuge Assurance Company.
Description: Stonebow house, york.