ELTHAM RENAISSANCE LIMITED - TICEHURST
Company Profile | Company Filings |
Overview
ELTHAM RENAISSANCE LIMITED is a Private Limited Company from TICEHURST UNITED KINGDOM and has the status: Dissolved - no longer trading.
ELTHAM RENAISSANCE LIMITED was incorporated 28 years ago on 11/03/1996 and has the registered number: 03170563. The accounts status is DORMANT.
ELTHAM RENAISSANCE LIMITED was incorporated 28 years ago on 11/03/1996 and has the registered number: 03170563. The accounts status is DORMANT.
ELTHAM RENAISSANCE LIMITED - TICEHURST
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
THE BELL IN TICEHURST
TICEHURST
EAST SUSSEX
TN5 7AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD UPTON | Jul 1967 | British | Director | 2002-08-01 | CURRENT |
MR JEREMY FRANCIES WALL | Jul 1960 | British | Director | 2018-10-09 | CURRENT |
MR MARTIN ALAN WOOD | Dec 1978 | British | Director | 2007-11-19 | CURRENT |
MICHELLE ELIZABETH YOUNG | Secretary | 2015-11-02 | CURRENT | ||
MR PAUL SAMUEL ISAACS | May 1963 | British | Director | 2003-09-03 UNTIL 2005-08-15 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-03-11 UNTIL 1996-03-15 | RESIGNED | ||
JOHN ANDREW O'REILLY | Secretary | 2011-04-28 UNTIL 2014-10-21 | RESIGNED | ||
ANDREW JAMES RUDD | British | Secretary | 2009-04-08 UNTIL 2011-04-28 | RESIGNED | |
MR KENNETH DEAMER | Nov 1964 | British | Secretary | 2002-12-03 UNTIL 2003-08-13 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-03-11 UNTIL 1996-03-15 | RESIGNED | |
MR EUGENE LOUGHLIN | Jun 1945 | Director | 1997-05-12 UNTIL 2001-09-24 | RESIGNED | |
CORNELIUS KILLIAN HURLEY | Apr 1958 | Irish | Director | 1996-03-15 UNTIL 2002-08-01 | RESIGNED |
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Director | 2005-08-15 UNTIL 2009-04-08 | RESIGNED |
DAVID EDWARD CULLINGFORD | Nov 1963 | British | Director | 2004-11-01 UNTIL 2010-06-11 | RESIGNED |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 1996-03-15 UNTIL 2014-06-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-03-11 UNTIL 1996-03-15 | RESIGNED | ||
CORNELIUS KILLIAN HURLEY | Apr 1958 | Irish | Secretary | 1996-03-15 UNTIL 2001-06-27 | RESIGNED |
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Secretary | 2003-08-13 UNTIL 2009-04-08 | RESIGNED |
DAVID RAYMOND MILLER | Secretary | 2014-10-21 UNTIL 2015-11-02 | RESIGNED | ||
PHILIP MARTIN STEVENS | Jul 1964 | British | Secretary | 2001-06-27 UNTIL 2002-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Upton | 2016-04-06 | 7/1967 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |