Renew Nominees Limited LEEDS


Renew Nominees started in year 1989 as Private Limited Company with registration number 02347041. The Renew Nominees company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Leeds at 3175 Century Way. Postal code: LS15 8ZB. Since Wed, 8th Feb 2006 Renew Nominees Limited is no longer carrying the name Montpellier Group Nominees.

At present there are 4 directors in the the firm, namely Jonathan D., Sean W. and Andries L. and others. In addition one secretary - Sean W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Renew Nominees Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347041
Date of Incorporation Mon, 13th Feb 1989
Industry Non-trading company
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jonathan D.

Position: Director

Appointed: 01 April 2022

Sean W.

Position: Secretary

Appointed: 27 November 2017

Sean W.

Position: Director

Appointed: 27 November 2017

Andries L.

Position: Director

Appointed: 30 June 2017

Paul S.

Position: Director

Appointed: 09 July 2015

Gordon R.

Position: Director

Appointed: 15 May 2018

Resigned: 31 March 2022

Graham E.

Position: Director

Appointed: 29 October 2009

Resigned: 31 October 2019

John S.

Position: Secretary

Appointed: 29 October 2009

Resigned: 27 November 2017

Benjamin F.

Position: Secretary

Appointed: 03 October 2007

Resigned: 29 October 2009

John S.

Position: Secretary

Appointed: 27 July 2007

Resigned: 03 October 2007

Catherine W.

Position: Director

Appointed: 12 July 2006

Resigned: 27 July 2007

Caroline C.

Position: Secretary

Appointed: 12 July 2006

Resigned: 27 July 2007

John S.

Position: Director

Appointed: 07 July 2006

Resigned: 27 November 2017

Brian M.

Position: Director

Appointed: 27 July 2005

Resigned: 30 September 2016

Philip U.

Position: Director

Appointed: 13 April 2004

Resigned: 02 May 2006

John G.

Position: Director

Appointed: 24 March 2004

Resigned: 16 September 2005

Caroline C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 12 July 2006

Roger F.

Position: Director

Appointed: 02 September 2002

Resigned: 03 October 2003

Alexander M.

Position: Director

Appointed: 17 April 2000

Resigned: 31 July 2006

Catherine W.

Position: Secretary

Appointed: 17 April 2000

Resigned: 12 July 2006

Paul S.

Position: Director

Appointed: 30 April 1998

Resigned: 24 March 2004

Alan P.

Position: Secretary

Appointed: 30 April 1998

Resigned: 17 April 2000

Geoffrey C.

Position: Director

Appointed: 30 April 1997

Resigned: 30 April 1998

Geoffrey C.

Position: Secretary

Appointed: 30 April 1997

Resigned: 30 April 1998

Richard D.

Position: Director

Appointed: 27 September 1996

Resigned: 30 April 1997

Alan P.

Position: Director

Appointed: 16 March 1992

Resigned: 17 April 2000

Denis T.

Position: Director

Appointed: 16 March 1992

Resigned: 30 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Renew Holdings Plc from Aberford, United Kingdom. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Renew Holdings Plc

Yew Trees Main Street North, Aberford, LS25 3AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 650447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Montpellier Group Nominees February 8, 2006
Lovell Nominees May 18, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements