Renew Nominees Limited

All UK companiesProfessional, scientific and technical activitiesRenew Nominees Limited

Non-trading company

Renew Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: Yew Trees Main Street North LS25 3AA Aberford

Phone: +44-29 2257385

Fax: +44-29 2257385

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Renew Nominees Limited"? - send email to us!

Renew Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Renew Nominees Limited.

Registration data Renew Nominees Limited

Register date: 1989-02-13

Register number: 02347041

Type of company: Private Limited Company

Get full report form global database UK for Renew Nominees Limited

Owner, director, manager of Renew Nominees Limited

Paul Scott Director. Address: Papcastle, Cockermouth, Cumbria, CA13 0JN, United Kingdom. DoB: August 1964, British

John William Young Strachan Samuel Secretary. Address: Easby Drive, Ilkley, West Yorkshire, LS29 9AZ. DoB:

Graham Martin Ellis Director. Address: Mallinson Oval, Harrogate, North Yorkshire, HG2 9HJ. DoB: April 1951, British

John William Young Strachan Samuel Director. Address: Charnwood Easby Drive, Ilkley, West Yorkshire, LS29 9AZ. DoB: July 1956, British

Benjamin Charles Feather Secretary. Address: 5 Kingsway Drive, Ilkley, West Yorkshire, LS29 9AG. DoB:

John William Young Strachan Samuel Secretary. Address: Charnwood Easby Drive, Ilkley, West Yorkshire, LS29 9AZ. DoB: July 1956, British

Catherine Jatinder Wright Director. Address: 39 Cornhill, London, EC3V 3NU. DoB: June 1970, British

Caroline Daphne Coomber Secretary. Address: 39 Cornhill, London, EC3V 3NU. DoB:

Dr Brian Ward May Director. Address: Church Garth, Topcliffe, Thirsk, North Yorkshire, YO7 3PB. DoB: May 1951, British

Philip John Underwood Director. Address: 39 Cornhill, London, EC3V 3NU. DoB: July 1953, British

John Sherwood Gaffney Director. Address: 39 Cornhill, London, EC3V 3NU. DoB: January 1950, British

Caroline Daphne Coomber Secretary. Address: 39 Cornhill, London, EC3V 3NU. DoB:

Roger Feast Director. Address: 43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: June 1952, British

Alexander Nigel Mcarthur Director. Address: 39 Cornhill, London, EC3V 3NU. DoB: August 1946, British

Catherine Jatinder Wright Secretary. Address: 39 Cornhill, London, EC3V 3NU. DoB: June 1970, British

Alan Martin Andrew Price Secretary. Address: 30 Offington Gardens, Worthing, West Sussex, BN14 9AU. DoB: November 1945, British

Paul Sellars Director. Address: White House, Withyham, Hartfield, East Sussex, TN7 4BT. DoB: February 1954, British

Geoffrey Marcin Roderick Crandon Director. Address: 5 Abbey Close, Wokingham, Berkshire, RG40 1WB. DoB: January 1948, British

Richard Kem Dore Director. Address: 33 Bishops Field, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5BB. DoB: June 1952, British

Alan Martin Andrew Price Director. Address: 30 Offington Gardens, Worthing, West Sussex, BN14 9AU. DoB: November 1945, British

Denis Thom Director. Address: Autumn Leaves, 3 Nairdwood Way, Prestwood, Buckinghamshire, HP16 0QW. DoB: n\a, British

Jobs in Renew Nominees Limited vacancies. Career and practice on Renew Nominees Limited. Working and traineeship

Sorry, now on Renew Nominees Limited all vacancies is closed.

Responds for Renew Nominees Limited on FaceBook

Read more comments for Renew Nominees Limited. Leave a respond Renew Nominees Limited in social networks. Renew Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Address Renew Nominees Limited on google map

Other similar UK companies as Renew Nominees Limited: Brefni Construction Ltd | Dds Constructions (london) Limited | Aap Scaffolding Limited | Lyndal Mount Properties Limited | Ecotech Gas Limited

Registered with number 02347041 twenty seven years ago, Renew Nominees Limited is categorised as a Private Limited Company. The actual office address is Yew Trees, Main Street North Aberford. The company has a history in name changes. Previously this company had two different company names. Up till 2006 this company was run as Montpellier Group Nominees and up to that point its official company name was Lovell Nominees. The company is classified under the NACe and SiC code 74990 and has the NACE code: Non-trading company. Wednesday 30th September 2015 is the last time account status updates were reported.

For this specific company, a variety of director's duties up till now have been met by Paul Scott, Graham Martin Ellis and John William Young Strachan Samuel. Out of these three people, John William Young Strachan Samuel has worked for the company for the longest period of time, having become a vital part of directors' team in July 2006. Moreover, the managing director's efforts are helped by a secretary - John William Young Strachan Samuel, from who found employment in the following company on 2009/10/29.