This company is commonly known as Renold International Holdings Limited. The company was founded 116 years ago and was given the registration number 00096097. The firm's registered office is in WYTHENSHAWE. You can find them at Trident 2 Trident Business Park, Styal Road, Wythenshawe, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RENOLD INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00096097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1907 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 03 January 2012 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 31 December 2019 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 24 May 2021 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 09 May 2014 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 20 February 2012 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 14 February 2018 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 31 December 2019 | Active |
6 Crouchley Hall Mews, Crouchley Lane, Lymm, WA13 0BX | Secretary | 01 November 2007 | Active |
6 Avonlea Road, Sale, M33 4HZ | Secretary | 19 September 2006 | Active |
Beechwood 1 Crown Green, Oughtrington Lymm, Warrington, WA13 9JG | Secretary | 05 October 1992 | Active |
20 The Willows Beechfield Gardens, Birkdale Southport, Preston, PR5 0SE | Secretary | - | Active |
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG | Secretary | 30 May 1997 | Active |
19 Springbank, Bollington, Macclesfield, SK10 5LQ | Secretary | 28 August 1999 | Active |
Flat B, 55 Central Road, West Didsbury, Manchester, M20 4YE | Secretary | 05 June 2009 | Active |
Apartment 4 Church Bank, Richmond Road Bowdon, Altrincham, WA14 3NW | Director | - | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 21 February 2013 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 21 February 2013 | Active |
50 Carrwood Road, Wilmslow, SK9 5DN | Director | 19 September 2006 | Active |
12 Sunnybank Road, Bowdon, Altrincham, WA14 3PW | Director | 28 August 1999 | Active |
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL | Director | 20 May 2013 | Active |
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL | Director | 20 February 2012 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 20 February 2012 | Active |
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL | Director | 21 February 2013 | Active |
Beechwood 1 Crown Green, Oughtrington Lymm, Warrington, WA13 9JG | Director | - | Active |
3 Heybridge Lane, Prestbury, SK10 4HD | Director | 11 July 2005 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 14 February 2018 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 09 May 2014 | Active |
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL | Director | 20 February 2012 | Active |
20 The Willows Beechfield Gardens, Birkdale Southport, Preston, PR5 0SE | Director | - | Active |
2 Lindrick Close, Tytherington, Macclesfield, SK10 2UG | Director | 30 May 1997 | Active |
55, Moor Lane, Woodford, Stockport, SK7 1PW | Director | 02 October 2000 | Active |
Renold House, Styal Road, Wythenshawe, Manchester, United Kingdom, M22 5WL | Director | 20 February 2012 | Active |
19 Springbank, Bollington, Macclesfield, SK10 5LQ | Director | - | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 03 January 2017 | Active |
Trident 2, Trident Business Park, Styal Road, Wythenshawe, United Kingdom, M22 5XB | Director | 21 February 2013 | Active |
Renold Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trident 2, Trident Business Park, Wythenshawe, United Kingdom, M22 5XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type group. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.