RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED was incorporated 17 years ago on 06/03/2007 and has the registered number: 06140776. The accounts status is GROUP and accounts are next due on 31/03/2024.
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED was incorporated 17 years ago on 06/03/2007 and has the registered number: 06140776. The accounts status is GROUP and accounts are next due on 31/03/2024.
RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
3RD FLOOR SUITE 6C, SEVENDALE HOUSE
MANCHESTER
M1 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA MARGARET CLARKE | Secretary | 2022-04-01 | CURRENT | ||
MRS JOANNE STONEHOUSE FYFE | May 1966 | British | Director | 2020-12-08 | CURRENT |
MR PAUL ELLIS GILL | Mar 1975 | British | Director | 2021-03-01 | CURRENT |
MS KATHERINE VICTORIA MORGAN | Apr 1974 | British | Director | 2023-07-14 | CURRENT |
MS ELIZABETH JO BESWETHERICK | Jan 1988 | British | Director | 2020-10-30 | CURRENT |
MS CRISTY ANN MCGUINNESS | Mar 1976 | British | Director | 2007-03-21 UNTIL 2010-02-02 | RESIGNED |
MR JAMES CHRISTOPHER HEATH | Dec 1975 | British | Director | 2022-07-27 UNTIL 2022-10-17 | RESIGNED |
MR ROBERT JAMES NEWTON | Nov 1956 | British | Director | 2013-06-27 UNTIL 2016-09-21 | RESIGNED |
MS ANNABELLE ROBINSON | Mar 1973 | British | Director | 2007-03-21 UNTIL 2010-02-02 | RESIGNED |
JOHN SUTTON RUSSELL | May 1948 | British | Director | 2007-03-21 UNTIL 2008-04-23 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2013-08-23 UNTIL 2019-07-01 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2007-03-06 UNTIL 2009-04-20 | RESIGNED |
MR IAN JAMES TASKER | May 1967 | British | Director | 2008-04-23 UNTIL 2008-07-04 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2007-03-21 UNTIL 2010-03-18 | RESIGNED |
MR PAUL WHITMORE | Jan 1955 | British | Director | 2008-07-04 UNTIL 2013-06-14 | RESIGNED |
JOHN CHRISTOPHER LEARY | Sep 1960 | British | Director | 2007-03-21 UNTIL 2008-04-23 | RESIGNED |
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2007-03-06 UNTIL 2013-05-01 | RESIGNED |
MR MARK ANTHONY MCDERMENT | Oct 1970 | British | Director | 2009-04-20 UNTIL 2013-08-23 | RESIGNED |
PAUL FREDERICK LEES | May 1957 | British | Director | 2010-02-02 UNTIL 2014-04-10 | RESIGNED |
MR PHILIP ARTHUR WOULD | Nov 1971 | British | Director | 2019-07-01 UNTIL 2021-03-01 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2013-06-27 UNTIL 2023-07-14 | RESIGNED |
MS JOANNA CLAIRE CHRISTIANE HAMES | Feb 1974 | English | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
RICHARD GOULDER | Jun 1971 | British | Director | 2016-09-21 UNTIL 2020-11-02 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2013-08-23 UNTIL 2020-12-08 | RESIGNED |
MR RICHARD JOHN DIXON | May 1971 | British | Director | 2008-04-23 UNTIL 2013-06-27 | RESIGNED |
MR PAUL ROWLAND ROBERT KENNETH CHISNELL | May 1963 | British | Director | 2010-02-02 UNTIL 2014-04-10 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2007-03-16 UNTIL 2019-07-01 | RESIGNED |
MR NIGEL ANTHONY BENNETT | Oct 1961 | British | Director | 2008-04-23 UNTIL 2008-07-04 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2022-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manchester Housing (Mp Equity) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Iic Miles Platting Equity Limited | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |