This company is commonly known as Renaissance Computer Services Ltd. The company was founded 27 years ago and was given the registration number 03348632. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | RENAISSANCE COMPUTER SERVICES LTD |
---|---|---|
Company Number | : | 03348632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England, HP7 9LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 07 June 2019 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 07 June 2019 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 07 June 2019 | Active |
10, Trebellan Drive, Hemel Hempstead, England, HP2 5EL | Secretary | 11 April 1997 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Secretary | 31 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 April 1997 | Active |
10, Trebellan Drive, Hemel Hempstead, England, HP2 5EL | Director | 11 April 1997 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 11 April 1997 | Active |
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP | Director | 01 May 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 April 1997 | Active |
Mr Rowan John Lloyd Ollerenshaw | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Mr Viral Harish Rabadia | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Mr Daniel George Aubrey Wickham | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Mr Paul Wickens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Mr David Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Burton House, Repton Place, Amersham, England, HP7 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.