UKBizDB.co.uk

RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renault Institute Of Quality Management Limited. The company was founded 28 years ago and was given the registration number 03125199. The firm's registered office is in RICKMANSWORTH. You can find them at The Rivers Office Park Denham Way, Maple Cross, Rickmansworth, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED
Company Number:03125199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Rivers Office Park Denham Way, Maple Cross, Rickmansworth, Hertfordshire, WD3 9YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Renault Institute Of Quality Management Ltd, The Rivers Office Park, Maple Cross, United Kingdom, WD3 9YS

Secretary19 June 2020Active
7th Floor, 21, Lombard Street, London, EC3V 9AH

Director01 September 2021Active
7 Shortway, Amersham, HP6 6AQ

Secretary16 April 1996Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Secretary01 January 2019Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary13 November 1995Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Director13 December 2019Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director27 March 2012Active
122 Boulevard Du General Leclerc, 92100 Boulogne-Billancourt, Billancourt, France,

Director13 December 2019Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director21 February 2006Active
20a Stanhope Garden, London, SW7 5RQ

Director31 October 2006Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 January 2013Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Director08 November 2016Active
9 Avenue Du Lac, Plaisance Du Touch, France,

Director01 October 2007Active
20a Stanhope Gardens, London, SW7 5RQ

Director16 April 1996Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 January 2013Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 January 2013Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 January 2013Active
180 Rue De Vangviard, Paris, France, 75015

Director16 April 1996Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Director23 November 2017Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Director08 November 2016Active
20a Stanhope Gardens, London, SW7 5RQ

Director18 March 1997Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 January 2013Active
43 Chemin Croix Pivort, Ste Foy Les Lyon, France, 69110

Director01 July 1998Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 February 2013Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS

Director01 July 2011Active
20a Stanhope Gardens, London, SW7 5RQ

Director14 November 2002Active
The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS

Director23 November 2017Active
7th Floor, 21, Lombard Street, London, EC3V 9AH

Director23 November 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 November 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 November 1995Active

People with Significant Control

Renault Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:13/15, Quai Alphonse Le Gallo, Boulogne-Billancourt, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Renault Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Rivers Office, Denham Way, Rickmansworth, England, WD3 9YS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Gazette

Gazette dissolved liquidation.

Download
2022-11-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-18Accounts

Change account reference date company current extended.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.