RENAISSANCE UK HOLDINGS LIMITED

50 Bank Street 50 Bank Street, London, E14 5NT, England
StatusDISSOLVED
Company No.04048493
CategoryPrivate Limited Company
Incorporated02 Aug 2000
Age23 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 8 days

SUMMARY

RENAISSANCE UK HOLDINGS LIMITED is an dissolved private limited company with number 04048493. It was incorporated 23 years, 10 months, 28 days ago, on 02 August 2000 and it was dissolved 3 years, 9 months, 8 days ago, on 22 September 2020. The company address is 50 Bank Street 50 Bank Street, London, E14 5NT, England.



People

A.T.S. SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Feb 2013

Current time on role 11 years, 4 months, 10 days

THEODOROU, Giorgos

Director

Client Management

ACTIVE

Assigned on 05 Apr 2017

Current time on role 7 years, 2 months, 25 days

A.T.S. DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 20 Feb 2013

Current time on role 11 years, 4 months, 10 days

PAPAERACLEOUS, Spyroulla

Secretary

Legal Secretary

RESIGNED

Assigned on 15 Aug 2008

Resigned on 20 Feb 2013

Time on role 4 years, 6 months, 5 days

PAPANDREOU, Elena

Secretary

Lawyer

RESIGNED

Assigned on 02 Aug 2000

Resigned on 06 Feb 2006

Time on role 5 years, 6 months, 4 days

SKORDIS, Stefanos

Secretary

Lawyer

RESIGNED

Assigned on 06 Feb 2006

Resigned on 15 Aug 2008

Time on role 2 years, 6 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 2000

Resigned on 02 Aug 2000

Time on role

ABAROA, Jose Manual

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 12 Feb 2002

Time on role 7 months, 13 days

BELLEROSE, Brian Gilbert

Director

Attorney

RESIGNED

Assigned on 02 Aug 2000

Resigned on 30 Apr 2002

Time on role 1 year, 8 months, 28 days

BEVERIDGE, John Gerrard

Director

Ceo

RESIGNED

Assigned on 20 Sep 2002

Resigned on 17 Dec 2002

Time on role 2 months, 27 days

COLES, Stephen Charles Gilbert

Director

Accountant

RESIGNED

Assigned on 08 Sep 2001

Resigned on 31 Aug 2006

Time on role 4 years, 11 months, 23 days

FULLING, Dennis Edward

Director

Cfo

RESIGNED

Assigned on 05 Feb 2003

Resigned on 06 Feb 2006

Time on role 3 years, 1 day

GARDNER, Bruce Mark

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 12 Feb 2002

Time on role 1 year, 6 months, 10 days

HADJIYIANNAKIS, Marios

Director

General Manager Renaissance Securities (Cyprus) Lt

RESIGNED

Assigned on 14 Nov 2012

Resigned on 30 Jun 2016

Time on role 3 years, 7 months, 16 days

HAKHAM, Benjamin

Director

Stockbroker

RESIGNED

Assigned on 06 Feb 2006

Resigned on 09 Sep 2008

Time on role 2 years, 7 months, 3 days

JENNINGS, Stephen Armstrong

Director

Banker

RESIGNED

Assigned on 02 Aug 2000

Resigned on 02 Aug 2003

Time on role 3 years

LEWIN, John Michael

Director

Bank Officer

RESIGNED

Assigned on 02 Aug 2000

Resigned on 29 Jun 2001

Time on role 10 months, 27 days

PAPAERACLEOUS, Spyroulla

Director

Legal Secretary

RESIGNED

Assigned on 15 Aug 2008

Resigned on 20 Feb 2013

Time on role 4 years, 6 months, 5 days

PAPANDREOU, Elena

Director

Lawyer

RESIGNED

Assigned on 05 Feb 2003

Resigned on 06 Feb 2006

Time on role 3 years, 1 day

PELECANOS, George

Director

Manager

RESIGNED

Assigned on 08 Sep 2001

Resigned on 31 Oct 2012

Time on role 11 years, 1 month, 23 days

SCHIDLOVSKY, George

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 03 Aug 2001

Time on role 1 year, 1 day

SKORDIS, Stefanos

Director

Lawyer

RESIGNED

Assigned on 06 Feb 2006

Resigned on 15 Aug 2008

Time on role 2 years, 6 months, 9 days

TRIANTAFYLLIDES, Stelios

Director

Lawyer

RESIGNED

Assigned on 05 Feb 2003

Resigned on 13 Nov 2013

Time on role 10 years, 9 months, 8 days

TRIANTAFYLLIDES, Stylianos Antonios

Director

Lawyer

RESIGNED

Assigned on 02 Aug 2000

Resigned on 12 Feb 2002

Time on role 1 year, 6 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 02 Aug 2000

Time on role


Some Companies

B HURST & SON LIMITED

14 COPLOE ROAD,SAFFRON WALDEN,CB10 1ST

Number:07192630
Status:ACTIVE
Category:Private Limited Company

DARESBURY SIC LLP

ST JAMES BUSINESS CENTRE,WARRINGTON,WA4 6PS

Number:OC357952
Status:ACTIVE
Category:Limited Liability Partnership

MALTHOUSE INDUSTRIAL HOLDINGS LIMITED

3 HAINGE ROAD, TIVIDALE,WEST MIDLANDS,B69 2NL

Number:05699958
Status:ACTIVE
Category:Private Limited Company

MICHAEL FRYER LIMITED

THE OLD POLICE HOUSE 83 HIGH STREET,WARMINSTER,BA12 7AW

Number:04644069
Status:ACTIVE
Category:Private Limited Company

RED SEA CONSULTING LTD.

1 POYNTZ GARDENS,NORTHAMPTON,NN5 7RY

Number:10212634
Status:ACTIVE
Category:Private Limited Company

TALENT STRATEGIES LIMITED

64 BUCKINGHAM ROAD WEST,STOCKPORT,SK4 4BT

Number:06858351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source