This company is commonly known as Rensburg Sheppards Limited. The company was founded 37 years ago and was given the registration number 02146011. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RENSBURG SHEPPARDS LIMITED |
---|---|---|
Company Number | : | 02146011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1987 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY | Secretary | 05 July 2013 | Active |
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY | Director | 28 September 2010 | Active |
2, Gresham Street, London, England, EC2V 7QP | Secretary | 28 September 2010 | Active |
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT | Secretary | - | Active |
Quayside House, Canal Wharf, Leeds, LS11 5PU | Secretary | 20 July 2010 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Secretary | 27 March 2007 | Active |
3, Whirlow Green, Whirlow, Sheffield, S11 9NY | Secretary | 26 May 1999 | Active |
Clova Mount Woodhouse Lane, East Ardsley, Wakefield, WF3 2LE | Director | 24 May 2002 | Active |
Reap Hirst House Reap Hirst Road, Huddersfield, HD2 2DD | Director | - | Active |
10 Wigton Chase, Wigton Lane, Leeds, LS17 8SG | Director | - | Active |
Toad Hall, Town Row, Rotherfield, TN6 3QU | Director | 06 May 2005 | Active |
Dinmore House, Pateley Bridge Road, Burnt Yates, Harrogate, HG3 3ET | Director | 02 June 1997 | Active |
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 16 October 2007 | Active |
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG | Director | 05 July 1995 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 28 October 1999 | Active |
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 06 May 2005 | Active |
Valley House, Darrington, Pontefract, WF8 3BT | Director | - | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 14 November 2005 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 06 May 2005 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 01 December 2009 | Active |
Overwood House, Parkgate Road, Chester, CH1 6NE | Director | 21 November 2002 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 06 May 2005 | Active |
Bramham Park, Bramham, Wetherby, LS23 6ND | Director | 24 May 2002 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 04 November 2008 | Active |
Pondtail House, West Hill Bank, Oxted, RH8 9JD | Director | 06 May 2005 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 01 December 2009 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 16 October 2007 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 04 November 2008 | Active |
Cundall Hall, Cundall, Helperby, YO6 2RP | Director | 05 April 1995 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 01 December 2009 | Active |
9 Burton House, Durniton, Petworth, GU28 0QU | Director | 23 July 2002 | Active |
Holmbush House, Findon, Worthing, BN14 0SY | Director | - | Active |
Thistle House, Oldfield Road Heswall, Wirral, L60 4SN | Director | - | Active |
Investec Group Investments (Uk) Limited | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Gresham Street, London, England, EC2V 7QP |
Nature of control | : |
|
Investec Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30 Gresham Street, London, England, EC2V 7QP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.