This company is commonly known as Renoir Marine Limited. The company was founded 16 years ago and was given the registration number 06414928. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | RENOIR MARINE LIMITED |
---|---|---|
Company Number | : | 06414928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor , Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Secretary | 28 November 2017 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH | Director | 14 July 2023 | Active |
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Director | 31 December 2019 | Active |
La Plaiderie House, La Plaiderie, Guernsey, Guernsey, GY1 3PR | Corporate Secretary | 01 November 2007 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 04 December 2017 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 20 April 2018 | Active |
La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Guernsey, GY1 3PR | Director | 08 September 2008 | Active |
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR | Director | 08 September 2008 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 28 November 2017 | Active |
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR | Director | 08 September 2008 | Active |
PO BOX 79, La Plaiderie, Guernsey, GY1 3DQ | Director | 01 November 2007 | Active |
PO BOX 79, La Plaiderie, Guernsey, GY1 3DQ | Director | 01 November 2007 | Active |
PO BOX 657, La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 3PR | Director | 08 September 2008 | Active |
La Plaiderie House, La Plaiderie, St Peter Port, Guernsey, GY1 3PR | Director | 31 December 2013 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 28 November 2017 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH | Director | 25 April 2022 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 31 December 2019 | Active |
Renata Zoppas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | Italian |
Address | : | Piazzale Marengo 6, Milan, 20121 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint corporate director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.