Renee MAY

Total number of appointments 18, 14 active appointments

ULTRA MANAGEMENT SERVICES LONDON LTD

Correspondence address
39 High Street, Orpington, Kent, BR6 0JE
Role ACTIVE
director
Date of birth
May 1974
Appointed on
6 January 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JE £394,000

R & L MAY HOLDINGS LTD

Correspondence address
6 Dunton Road, Basildon, England, SS15 4DB
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 September 2024
Nationality
British
Occupation
Director

EGHAM PARK SCHOOL LIMITED

Correspondence address
43 Park Avenue, Farnborough, Orpington, England, BR6 8LH
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 January 2024
Resigned on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR6 8LH £2,723,000

ULTRA MANAGEMENT SERVICES LONDON LTD

Correspondence address
6 6 Rutland Gardens, Rochford, Essex., United Kingdom, SS4 3AX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
15 October 2023
Resigned on
4 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS4 3AX £352,000

MAY FOSTER HOLDINGS LTD

Correspondence address
Farfield Park Avenue, Farnborough, Orpington, England, BR6 8LH
Role ACTIVE
director
Date of birth
May 1974
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR6 8LH £2,723,000

FOSTER MAY HOLDINGS LTD

Correspondence address
Farfield Park Avenue, Farnborough, Orpington, England, BR6 8LH
Role ACTIVE
director
Date of birth
May 1974
Appointed on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR6 8LH £2,723,000

ULTRA PAYROLL HOLDINGS LIMITED

Correspondence address
118 Airport House 118 Airport House, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 January 2021
Resigned on
15 April 2021
Nationality
British
Occupation
Director

ULTRA CIS LIMITED

Correspondence address
118 Airport House 118 Airport House, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 January 2021
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

ULTRA EMPLOYMENT LIMITED

Correspondence address
118 118 Airport House, Purley Way, Croydon, Surrey, United Kingdom, CR0 0XZ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
1 January 2021
Resigned on
15 April 2021
Nationality
British
Occupation
Company Director

BEAMRIDGE HOMES LIMITED

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Role ACTIVE
director
Date of birth
May 1974
Appointed on
4 September 2019
Resigned on
9 January 2020
Nationality
British
Occupation
Director

BEAMRIDGE HOLDINGS LIMITED

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Role ACTIVE
director
Date of birth
May 1974
Appointed on
10 April 2019
Nationality
British
Occupation
Director

BEAMRIDGE HOMES LIMITED

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN
Role ACTIVE
director
Date of birth
May 1974
Appointed on
23 May 2018
Nationality
British
Occupation
Director

PEGGY'S NURSERY LTD

Correspondence address
99 Gray's Inn Road, London, United Kingdom, WC1X 8TY
Role ACTIVE
director
Date of birth
May 1974
Appointed on
10 March 2016
Nationality
British
Occupation
Director

R & L PROPERTIES LTD

Correspondence address
10 Harmer Street, Gravesend, Kent, United Kingdom, DA12 2AX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
24 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2AX £316,000


R & L COMMERCIAL LIMITED

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Role RESIGNED
director
Date of birth
May 1974
Appointed on
7 March 2016
Resigned on
24 December 2019
Nationality
British
Occupation
Director

R & L RESIDENTIAL LIMITED

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Role RESIGNED
director
Date of birth
May 1974
Appointed on
7 March 2016
Resigned on
24 December 2019
Nationality
British
Occupation
Director

R & L MAY HOLDINGS LTD

Correspondence address
Aquila House Waterloo Lane, Chelmsford, Essex, England, CM1 1BN
Role RESIGNED
director
Date of birth
May 1974
Appointed on
7 March 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Director

BEAMRIDGE LTD

Correspondence address
The Old Barn Off Wood Street, Swanley Village, Kent, BR8 7PA
Role RESIGNED
director
Date of birth
May 1974
Appointed on
1 July 2015
Resigned on
24 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7PA £379,000