RENOVO LTD

2 officers / 23 resignations

MCMYN, NEIL ARMSTRONG

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode E14 9XQ £1,585,000

MCMYN, NEIL ARMSTRONG

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Secretary
Appointed on
1 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E14 9XQ £1,585,000


ROBSON, RONALD ALEXANDER

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 September 2015
Resigned on
4 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9XQ £1,585,000

HUTCHISON, JOHN BLUNDELL

Correspondence address
MANCHESTER INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 September 2008
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLAIN, DAVID JONATHAN

Correspondence address
48 GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
1 September 2015
Nationality
BRITISH

BLAIN, DAVID JONATHAN

Correspondence address
48 GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 September 2008
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRIDLAND, ROBIN JAMES SCOTT

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Secretary
Appointed on
13 June 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AEBISCHER, PATRICK

Correspondence address
ROUTE DE LAUSANNE 163, VILLETTE, 1096, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2004
Resigned on
13 June 2005
Nationality
SWISS
Occupation
PRESIDENT

FEIGAL JR, DAVID WILLIAM

Correspondence address
1923 EAST CLUBHOUSE DRIVE, PHOENIX, AZ 85048, USA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 June 2004
Resigned on
13 June 2005
Nationality
USA
Occupation
PHYSICIAN

WICKER, DAMION EDWIN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
5 December 2003
Resigned on
13 June 2005
Nationality
AMERICAN
Occupation
PRIVATE EQUITY

BESSE, JOEL JEAN LOUIS

Correspondence address
AVENUE EUGENE RAMBERTM, 8, CLARENS, 1815, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
30 October 2003
Resigned on
18 August 2004
Nationality
FRENCH
Occupation
VENTURE CAPITALIST

KAY, ANDREW MARTIN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 August 2003
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

WILSON, TIM CRAIG

Correspondence address
229 WEST HEATH ROAD, LONDON, NW3 7UB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 January 2003
Resigned on
30 October 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW3 7UB £5,447,000

THORPE, BARRIE JOHN

Correspondence address
7 ROSEBURY COURT, 14-15 CHARLES STREET, LONDON, W1J 5DR
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 January 2003
Resigned on
13 June 2005
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE

Average house price in the postcode W1J 5DR £5,460,000

DALSGAARD, CARL JOHAN

Correspondence address
MANCHESTER INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 December 2002
Resigned on
13 June 2005
Nationality
SWEDISH
Occupation
EXECUTIVE

KARABELAS, ARGERIS NICHOLAS

Correspondence address
129 HODGE ROAD, PRINCETON, NEW JERSEY 08540 3013, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 December 2002
Resigned on
13 June 2005
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

ROSENTHAL, ARTHUR

Correspondence address
301 BERKELEY STREET, BOSTON 02116, USA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
29 May 2001
Resigned on
13 June 2005
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

MEDINGER, TILL

Correspondence address
CROFT COTTAGE 6 CROFT LANE, KNUTSFORD, CHESHIRE, WA16 8QH
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
7 November 2000
Resigned on
30 October 2003
Nationality
GERMAN
Occupation
INDEPENDENT CONSULTANT

Average house price in the postcode WA16 8QH £1,319,000

ZEGELAAR, ROBERT JAN

Correspondence address
F3 THE ALBANY, PICCADILLY, LONDON, W1V 9RJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 October 2000
Resigned on
19 January 2003
Nationality
DUTCH
Occupation
INVESTMENT PRINCIPAL

RATTLE, PHILIP MICHAEL

Correspondence address
100 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4RX
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
18 October 2000
Resigned on
5 December 2003
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode AL3 4RX £1,050,000

O'KANE, SHARON

Correspondence address
INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 September 1998
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

FERGUSON, MARK WILLIAM JAMES

Correspondence address
INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 September 1998
Resigned on
15 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

O'KANE, SHARON

Correspondence address
INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, LANCASHIRE, M13 9XX
Role RESIGNED
Secretary
Appointed on
1 September 1998
Resigned on
13 June 2005
Nationality
BRITISH
Occupation
SCIENTIST

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
27 August 1998
Resigned on
27 August 1998

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
27 August 1998
Resigned on
27 August 1998

Average house price in the postcode M7 4AS £339,000


More Company Information
Recently Viewed
  • ROUNDFARE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company