HUNTLEIGH RENRAY LIMITED

Register to unlock more data on OkredoRegister

HUNTLEIGH RENRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC011723

Incorporation date

21/01/1983

Size

-

Classification

-

Contacts

Registered address

Registered address

Mr J Soker, C/O Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire LU1 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon05/09/2017
Notice of closure of a place of business
dot icon24/08/2017
Appointment of Mr Richard Mark Bloom as a director on 2017-08-10
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon08/07/2008
Miscellaneous
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
New director appointed
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Full accounts made up to 2002-12-31
dot icon16/12/2003
Name changed renray david baker LIMITED
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Full accounts made up to 1999-12-31
dot icon20/07/2000
First pa details changed elysasali badruddin sardharwala 11 salian gate st albans herts AL3 4JW
dot icon20/07/2000
Secretary resigned;new secretary appointed
dot icon20/07/2000
Pa:res/app
dot icon30/03/2000
Full accounts made up to 1998-12-31
dot icon14/09/1998
Director's particulars changed
dot icon07/07/1998
First pa details changed ms d r taylor road five winsford industrial estate winsford cheshire CW7 3RB
dot icon07/07/1998
Pa:res/app
dot icon07/07/1998
Director resigned
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
New secretary appointed
dot icon01/11/1997
Particulars of mortgage/charge
dot icon26/09/1997
First pa details changed mr n j allsopp bibby line group LIMITED 105 duke street liverpool. L1 5JQ
dot icon26/09/1997
Pa:res/app
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Director resigned;new director appointed
dot icon21/02/1997
Full accounts made up to 1995-12-31
dot icon23/08/1996
Name changed renray group LIMITED
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Miscellaneous
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Director resigned
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon14/05/1992
First pa details changed bibby line group LIMITED 401 norwich house, water street liverpool L2 8UW
dot icon14/05/1992
Pa:par
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
New director appointed
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon03/10/1990
Full accounts made up to 1988-12-31
dot icon23/07/1990
First pa details changed mr. Robert mantel road five winsford industrial estate winsford, cheshire CW7 3PD
dot icon23/07/1990
Pa:res/app
dot icon06/07/1989
Full accounts made up to 1987-12-31
dot icon23/05/1989
Particulars of mortgage/charge
dot icon21/01/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon10/03/1987
Registered office changed on 10/03/87 from: robert mantel voelas hall glandyll machynlleth powys wales
dot icon05/03/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Full accounts made up to 1983-12-31
dot icon18/09/1986
Full accounts made up to 1984-12-31
dot icon16/09/1986
Accounting reference date shortened from 99/99 to 31/12
dot icon16/09/1986
Certificate of change of name
dot icon04/09/1986
Certificate of change of name
dot icon28/07/1986
Registered office changed on 28/07/86 from: robert mantel apartment 6 westfields st margarets road bowden cheshire

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Dominic Schild
Director
10/04/2002 - 28/02/2007
33
Sokel, Jeremy Nigel
Director
02/07/1996 - 15/01/2003
21
Spiegelberg, Anthony William Assheton
Director
24/06/1997 - 10/04/2002
30
Schild, David Lucien
Director
02/07/1996 - 28/02/2007
18
Bibby, Geoffrey Frank Harold
Director
26/04/1991 - 10/04/2002
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNTLEIGH RENRAY LIMITED

HUNTLEIGH RENRAY LIMITED is an(a) Active company incorporated on 21/01/1983 with the registered office located at Mr J Soker, C/O Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire LU1 1TD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HUNTLEIGH RENRAY LIMITED?

toggle

HUNTLEIGH RENRAY LIMITED is currently Active. It was registered on 21/01/1983 and dissolved on 05/09/2017.

Where is HUNTLEIGH RENRAY LIMITED located?

toggle

HUNTLEIGH RENRAY LIMITED is registered at Mr J Soker, C/O Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire LU1 1TD.

What is the latest filing for HUNTLEIGH RENRAY LIMITED?

toggle

The latest filing was on 05/09/2017: Notice of closure of a place of business.