Huntleigh Renray Limited

All UK companiesActivities of extraterritorial organisations and otherHuntleigh Renray Limited

Dormant Company

Huntleigh Renray Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Moore Stephens Waterford House BT52 1NB 32 Lodge Road

Phone: +44-1288 7064453

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Huntleigh Renray Limited

Register date: 1966-05-10

Register number: NI006709

Type of company: Private Limited Company

Get full report form global database UK for Huntleigh Renray Limited

Owner, director, manager of Huntleigh Renray Limited

Harnish Mathuradas Hadani Director. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: January 1963, British

Claes Bronsgaard Pedersen Director. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: June 1972, Danish

Richard Mark Bloom Director. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: May 1975, British

Richard Mark Bloom Secretary. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: May 1975, British

Christoffer David Erik Franzen Director. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: June 1977, Swedish

Robert Nicolaas Wilko Van Den Belt Director. Address: C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine, BT52 1NB. DoB: February 1973, Dutch

Alexander Walter Myers Director. Address: n\a. DoB: May 1963, Swedish

Leif Erik Martensson Director. Address: n\a. DoB: July 1962, Swedish

Ulf Stefan Fristedt Director. Address: Pannagatan 1, 26263 Angelholm, Sweden. DoB: January 1966, Swedish

Carl John Michael Berg Director. Address: Viggo Rothes Vej 2, 2920 Charlottenlund, Denmark. DoB: September 1964, Swedish

Craig Harold Smith Director. Address: The Flint House, 131 Abbots Road, Abbots Langley, Herts, England, WD5 0BJ. DoB: May 1963, British

Julian Dominic Schild Director. Address: 31 Blomfield Road, London, W9 1AA. DoB: November 1959, British

Geoffrey Alan Cox Director. Address: 34 Carlton Avenue, Streetly, Sutton Coldfield, West Midlands, BT74 3JJ. DoB: July 1951, British

Richard Charles William Newbery Secretary. Address: De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HW. DoB:

David Lucien Schild Director. Address: 5 Byron Drive, London, N2 0BD. DoB: January 1961, British

Jeremy Nigel Sokel Director. Address: 20 Redington Gardens, Hampstead, London, England, NW3 7SA. DoB: March 1960, British

Anthony William Assheton Spiegelberg Director. Address: Oulton Park House, Tarporley, Cheshire, CW6 9BL. DoB: December 1936, Uk

Geoffrey Frank Harold Bibby Director. Address: South Dalton, Willington Lane, Clotton, Nr. Tarporley, Cheshire, CW6 OHQ. DoB: February 1965, British

Jobs in Huntleigh Renray Limited vacancies. Career and practice on Huntleigh Renray Limited. Working and traineeship

Sorry, now on Huntleigh Renray Limited all vacancies is closed.

Responds for Huntleigh Renray Limited on FaceBook

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

Address Huntleigh Renray Limited on google map

Other similar UK companies as Huntleigh Renray Limited: Ipizza Ltd | Kendells Bistro Ltd | Mange Bien Limited | Pizza Go Go (lordship-tottenham) Ltd | West End Fish Bar Limited

NI006709 is the company registration number for Huntleigh Renray Limited. The company was registered as a PLC on 1966-05-10. The company has been actively competing in this business for the last 50 years. The company is contacted at C/o Moore Stephens Waterford House in 32 Lodge Road. The headquarters area code assigned to this place is BT52 1NB. The company SIC code is 99999 : Dormant Company. Huntleigh Renray Ltd released its latest accounts up till 31st December 2014. The most recent annual return information was released on 10th October 2015.

As stated, the business was started in May 1966 and has been overseen by sixteen directors, out of whom three (Harnish Mathuradas Hadani, Claes Bronsgaard Pedersen and Richard Mark Bloom) are still active. Additionally, the director's assignments are continually supported by a secretary - Richard Mark Bloom, age 41, from who was recruited by the following business nine years ago.