This company is commonly known as Reno (moray) Limited. The company was founded 24 years ago and was given the registration number 04141423. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RENO (MORAY) LIMITED |
---|---|---|
Company Number | : | 04141423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 13 February 2013 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 30 January 2023 | Active |
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY118NX | Director | 01 April 2023 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 15 January 2001 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Secretary | 01 November 2010 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Secretary | 09 November 2010 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Secretary | 01 November 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 07 March 2001 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Director | 09 November 2010 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 18 May 2009 | Active |
25 Cambridge Road, Southport, PR9 9NQ | Director | 31 October 2002 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 09 July 2003 | Active |
Veolia Water Outsourcing Limited, 1 Masterton Park, South Castle Drive, Dunfermline, United Kingdom, KY11 6HL | Director | 16 August 2019 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 06 October 2010 | Active |
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH | Director | 24 June 2002 | Active |
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL | Director | 19 August 2008 | Active |
67 Moor Lane, Wilmslow, SK9 6BQ | Director | 07 March 2001 | Active |
5 Drumble Field, Chelford, SK11 9BT | Director | 09 April 2008 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 19 February 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 18 May 2009 | Active |
2, Dean Drive, Bowden, WA14 3NE | Director | 04 January 2005 | Active |
Brook Farm House, Hall Lane - Mawdesley, Ormskirk, L40 2QY | Director | 19 August 2008 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Director | 23 December 2010 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 05 May 2015 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP | Director | 18 May 2009 | Active |
Kaja Tn 6a, Tallinn, Estonia, | Director | 09 April 2008 | Active |
Northwest Wing Bush House, Aldwych, London, United Kingdom, WC2B 4EZ | Director | 09 November 2010 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
5th, Floor Kings Place, 90, York Way, London, United Kingdom, N1 9AG | Director | 01 November 2010 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 28 February 2003 | Active |
10 Corbett Avenue, Droitwich, WR9 7BE | Director | 07 March 2001 | Active |
Flat 2, 39 Hamilton Street, Chester, CH2 3JQ | Director | 02 April 2007 | Active |
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 26 November 2021 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 January 2001 | Active |
Biif Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Veolia Water Enterprise Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 210, Pentonville Road, London, United Kingdom, N1 9JY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.