HUNTLEIGH RENRAY LIMITED

HUNTLEIGH RENRAY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUNTLEIGH RENRAY LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC011723
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is HUNTLEIGH RENRAY LIMITED located?

    Registered Office Address
    Mr J Soker
    C/O Hunt Leigh Technology Plc
    LU1 1TD 310-312 Dallow Road
    Luton Bedfordshire
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTLEIGH RENRAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENRAY DAVID BAKER LIMITEDAug 26, 1996Aug 26, 1996
    RENRAY GROUP LIMITEDSep 16, 1986Sep 16, 1986
    RENRAY GROUP LTDSep 04, 1986Sep 04, 1986
    RENRAY PRODUCTS (UK) LIMITEDJan 21, 1983Jan 21, 1983

    What are the latest accounts for HUNTLEIGH RENRAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    HUNTLEIGH RENRAY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryNORTHERN IRELAND

    What are the latest filings for HUNTLEIGH RENRAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of closure of a place of business

    FC011723 company closed 04/09/2017
    1 pagesLET-CESS

    Appointment of Mr Richard Mark Bloom as a director on Aug 10, 2017

    3 pagesOSAP01

    Miscellaneous

    692(1)(B) Appointment director ulf stefan fristedt
    2 pagesMISC

    Miscellaneous

    692(1)(B) Appointment director carl john michael berg
    2 pagesMISC

    Miscellaneous

    692(1)(B) Appointment secretary richard mark bloom
    2 pagesMISC

    Miscellaneous

    692(1)(B) Terminate appointment secretary richard newbery
    2 pagesMISC

    Miscellaneous

    692(1)(B) Terminate appointment director craig harold smith
    2 pagesMISC

    Miscellaneous

    692(1)(B) Terminate appointment director julian dominic schild
    2 pagesMISC

    Miscellaneous

    692(1)(B) Terminate appointment director david lucien schild
    2 pagesMISC

    Full accounts made up to Dec 31, 2004

    18 pagesAA

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    Full accounts made up to Dec 31, 2003

    18 pagesAA

    Full accounts made up to Dec 31, 2002

    19 pagesAA

    legacy

    3 pages692(2)

    Full accounts made up to Dec 31, 2001

    22 pagesAA

    Full accounts made up to Dec 31, 2000

    23 pagesAA

    Full accounts made up to Dec 31, 1999

    26 pagesAA

    legacy

    pagesFPA

    legacy

    2 pages692(1)(b)

    Who are the officers of HUNTLEIGH RENRAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    32 Newcombe Park
    Mill Hill
    NW7 3QL London
    Secretary
    32 Newcombe Park
    Mill Hill
    NW7 3QL London
    British118671260002
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    BERG, Carl John Michael
    Viggo Rothes Vej 2
    2920
    Charlottenlund
    Denmark
    Director
    Viggo Rothes Vej 2
    2920
    Charlottenlund
    Denmark
    SwedishDirector131729550001
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Uk
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Uk
    EnglandBritishSolicitor118671260002
    COX, Geoffrey Alan
    34 Carlton Avenue
    Streetly
    B74 3JJ Sutton Coldfield
    West Midlands
    Director
    34 Carlton Avenue
    Streetly
    B74 3JJ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector29538330002
    FRISTEDT, Ulf Stefan
    Pannagatan 1
    26263 Angelholm
    Sweden
    Director
    Pannagatan 1
    26263 Angelholm
    Sweden
    SwedishCfo120256180002
    SARDHARWALA, Elyasali Badruddin
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    Secretary
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    BritishChartered Accountant1623370001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Secretary
    14 Redington Road
    NW3 7RG London
    British105481500001
    TAYLOR, Dawn Rosemary
    31 Warren Lane
    Hartford
    CW8 1RQ Northwich
    Cheshire
    Secretary
    31 Warren Lane
    Hartford
    CW8 1RQ Northwich
    Cheshire
    British30293770001
    BIBBY, Geoffrey Frank Harold
    South Dalton Willington Lane
    Clotton
    CW6 0HQ Tarporley
    Cheshire
    Director
    South Dalton Willington Lane
    Clotton
    CW6 0HQ Tarporley
    Cheshire
    EnglandBritishChartered Accountant45373490002
    JACKSON, Edward Peter
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    Director
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    United KingdomBritishCompany Director62790160001
    SCHILD, David Lucien
    5 Byron Drive
    N2 0BD London
    Director
    5 Byron Drive
    N2 0BD London
    BritishCompany Director36272940001
    SCHILD, Julian Dominic
    31 Blomfield Road
    W9 1AA London
    Director
    31 Blomfield Road
    W9 1AA London
    EnglandBritishChartered Accountants25341360003
    SMITH, Craig Harold
    The Flint House
    131 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    Director
    The Flint House
    131 Abbots Road
    WD5 0BJ Abbots Langley
    Hertfordshire
    BritishAccount67303230001
    SOKEL, Jeremy Nigel
    Flat 4 22 Carlingford Road
    NW3 1RX London
    Director
    Flat 4 22 Carlingford Road
    NW3 1RX London
    BritishSolicitor36111320001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Director
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    EnglandBritishCompany Secretary24626450001

    Does HUNTLEIGH RENRAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 1997
    Delivered On Nov 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Renray Limited
    • Huntleigh Nesbit Evans Limited
    Transactions
    • Nov 01, 1997Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0