This company is commonly known as Renhold Commerce Ltd. The company was founded 10 years ago and was given the registration number 09595177. The firm's registered office is in PRESTON. You can find them at 57 Bush Lane, , Preston, . This company's SIC code is 53201 - Licensed carriers.
Name | : | RENHOLD COMMERCE LTD |
---|---|---|
Company Number | : | 09595177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Bush Lane, Preston, United Kingdom, PR4 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
57 Bush Lane, Preston, United Kingdom, PR4 1SB | Director | 13 May 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
146 Grasmere Street, Leicester, England, LE2 7FS | Director | 28 May 2019 | Active |
71 Wilson Road, Shotts, Scotland, ML7 5AR | Director | 05 July 2017 | Active |
62 Nuttall Street, Accrington, United Kingdom, BB5 2HL | Director | 23 February 2018 | Active |
21 Ross Gardens, Motherwell, United Kingdom, ML1 3BE | Director | 11 December 2018 | Active |
67, Kingsway, Pontefract, United Kingdom, WF8 1JN | Director | 02 July 2015 | Active |
71 Broomwell Gardens, Dundee, United Kingdom, DD5 3QP | Director | 16 October 2020 | Active |
11 Bishopton Crescent, Buckshaw Village, Chorley, United Kingdom, PR7 7GA | Director | 13 September 2019 | Active |
14 Wellsgreen Court, Uddingston, Glasgow, United Kingdom, G71 7UZ | Director | 11 March 2020 | Active |
9 Biggar Road, Cleland, Motherwell, United Kingdom, ML1 5PB | Director | 11 October 2018 | Active |
31 Outram Road, Sheffield, England, S2 5EX | Director | 20 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Barry Ritchie | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Broomwell Gardens, Dundee, United Kingdom, DD5 3QP |
Nature of control | : |
|
Mr Mark Davis | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Bush Lane, Preston, United Kingdom, PR4 1SB |
Nature of control | : |
|
Mr Douglas Stewart | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Wellsgreen Court, Uddingston, Glasgow, United Kingdom, G71 7UZ |
Nature of control | : |
|
Mr Donald Stewart | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 11 Bishopton Crescent, Buckshaw Village, Chorley, United Kingdom, PR7 7GA |
Nature of control | : |
|
Mr Marian-Alexandru Ene | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 146 Grasmere Street, Leicester, England, LE2 7FS |
Nature of control | : |
|
Mr Adam Mcnaughton | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Ross Gardens, Motherwell, United Kingdom, ML1 3BE |
Nature of control | : |
|
Mr Muhammad Umer | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Biggar Road, Cleland, Motherwell, United Kingdom, ML1 5PB |
Nature of control | : |
|
Mr John Wilson | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Outram Road, Sheffield, England, S2 5EX |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Muzaffar Khan | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 62 Nuttall Street, Accrington, United Kingdom, BB5 2HL |
Nature of control | : |
|
Mr Harry Edward Finch | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 71 Wilson Road, Shotts, Scotland, ML7 5AR |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Nuttall Street, Accrington, United Kingdom, BB5 2HL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.