About

Registered Number: 03723917
Date of Incorporation: 02/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 102 Dickson Road, Blackpool, FY1 2BU,

 

Established in 1999, Renaissance-uk Ltd have registered office in Blackpool, it's status at Companies House is "Active". The companies directors are listed as Ashton, Ian, Edwards, Lianne, Isherwood, Pam, Curwen, Philip Thomas, Agard, Caryl, Bradshaw, Karen, Costello Smith, Joan, Curwen, Philip Thomas, Duggan, Shelagh, Sister, Hickey, Kevin Michael, Hindmoor, Linda, Lockwood, Phillip, Lovatt, Martin Christopher, Marsden, Anthony John, Oxtoby, Carolyn, Price, Joanne, Dr, Swarbrick, Andrew, Wilson, Margaret Jean at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Ian 24 April 2017 - 1
EDWARDS, Lianne 29 October 2015 - 1
ISHERWOOD, Pam 05 November 2014 - 1
AGARD, Caryl 02 March 1999 27 October 1999 1
BRADSHAW, Karen 02 March 1999 25 October 2005 1
COSTELLO SMITH, Joan 26 July 2006 02 March 2011 1
CURWEN, Philip Thomas 28 October 2009 30 June 2012 1
DUGGAN, Shelagh, Sister 15 October 2003 29 April 2009 1
HICKEY, Kevin Michael 25 July 2012 19 January 2015 1
HINDMOOR, Linda 26 April 2006 23 April 2007 1
LOCKWOOD, Phillip 15 October 2003 16 January 2006 1
LOVATT, Martin Christopher 26 July 2006 29 October 2015 1
MARSDEN, Anthony John 24 October 2007 31 August 2012 1
OXTOBY, Carolyn 15 October 2003 31 March 2006 1
PRICE, Joanne, Dr 05 January 2017 31 March 2017 1
SWARBRICK, Andrew 15 October 2003 02 March 2005 1
WILSON, Margaret Jean 02 March 1999 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
CURWEN, Philip Thomas 26 July 2006 28 October 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 March 2019
RESOLUTIONS - N/A 06 March 2019
CC04 - Statement of companies objects 06 March 2019
RESOLUTIONS - N/A 01 February 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 24 November 2014
AUD - Auditor's letter of resignation 16 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 23 December 2010
RESOLUTIONS - N/A 27 May 2010
MEM/ARTS - N/A 27 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 31 August 2006
MEM/ARTS - N/A 31 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 20 November 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.