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