This company is commonly known as Renewtrak Global Services Emea Limited. The company was founded 6 years ago and was given the registration number 11020187. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | RENEWTRAK GLOBAL SERVICES EMEA LIMITED |
---|---|---|
Company Number | : | 11020187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2017 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom, PO7 7SQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ | Secretary | 01 February 2022 | Active |
48 Kambala Road, Bellevue Hill, Nsw, Australia, 2023 | Director | 01 June 2021 | Active |
3, Painters Pde, Dee Why, Nsw, Australia, 2099 | Secretary | 18 October 2017 | Active |
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ | Director | 18 October 2017 | Active |
C/O Kardos Scanlan, Level 5, 151 Castlereagh Street, Syndey, Australia, | Director | 18 October 2017 | Active |
High View Barn, Rigton Hill, North Rigton, Leeds, United Kingdom, LS17 0DJ | Director | 18 October 2017 | Active |
High View Barn, Rigton Hill, North Rigton, Leeds, United Kingdom, LS17 0DJ | Director | 18 October 2017 | Active |
Renewtrak Global Services Pty Ltd | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | C/O Kardos Scanian, Level 5, Sydney, Australia, 2000 |
Nature of control | : |
|
Mr Nicholas John Mcmenemy | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Suite 78, 26-32 Pirrama Road, Pyrmont, Nsw, Australia, 2009 |
Nature of control | : |
|
Emily Helen Webster | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | Suite 78, 26-32 Pirrama Road, Pyrmont, Nsw, Australia, 2009 |
Nature of control | : |
|
Ms Lindsay Jane Nichol | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High View Barn, Rigton Hill, Leeds, England, LS17 0DJ |
Nature of control | : |
|
Mr Kevin Drew | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ |
Nature of control | : |
|
Mr Peter John Raybaud | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High View Barn, Rigton Hill, Leeds, England, LS17 0DJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.