About

Registered Number: 02347041
Date of Incorporation: 13/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Renew Nominees Ltd was registered on 13 February 1989 and are based in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Wyndham-quin, Sean Christopher, Samuel, John William Young Strachan, Thom, Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, Denis N/A 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WYNDHAM-QUIN, Sean Christopher 27 November 2017 - 1
SAMUEL, John William Young Strachan 29 October 2009 27 November 2017 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 17 December 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 November 2017
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AP01 - Appointment of director 18 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 08 January 2009
353 - Register of members 22 July 2008
363a - Annual Return 23 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
353 - Register of members 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
353 - Register of members 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
CERTNM - Change of name certificate 08 February 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
363a - Annual Return 27 March 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 07 June 2002
363s - Annual Return 15 April 2002
287 - Change in situation or address of Registered Office 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2001
353 - Register of members 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
AA - Annual Accounts 23 July 2001
CERTNM - Change of name certificate 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
363a - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 21 April 1999
AA - Annual Accounts 12 March 1999
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
363a - Annual Return 01 April 1998
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363a - Annual Return 21 April 1997
288 - N/A 03 October 1996
AA - Annual Accounts 09 July 1996
363x - Annual Return 17 April 1996
363(353) - N/A 17 April 1996
363(190) - N/A 17 April 1996
363x - Annual Return 10 April 1995
AA - Annual Accounts 17 February 1995
RESOLUTIONS - N/A 30 June 1994
AA - Annual Accounts 30 June 1994
363x - Annual Return 02 June 1994
363x - Annual Return 17 May 1993
AA - Annual Accounts 22 March 1993
363x - Annual Return 07 September 1992
AA - Annual Accounts 27 July 1992
RESOLUTIONS - N/A 29 August 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 02 June 1991
363x - Annual Return 02 June 1991
288 - N/A 07 April 1991
363 - Annual Return 08 May 1990
288 - N/A 14 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
287 - Change in situation or address of Registered Office 10 April 1989
288 - N/A 10 April 1989
CERTNM - Change of name certificate 04 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.