Renaisi Limited

Management consultancy activities other than financial management

Educational support services

Other activities of employment placement agencies

Post-secondary non-tertiary education

Contacts of Renaisi Limited: address, phone, fax, email, website, working hours

Address: Renaisi House 21 Garden Walk EC2A 3EQ London

Phone: +44-1409 5707366 +44-1409 5707366

Fax: +44-1409 5707366 +44-1409 5707366

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Renaisi Limited"? - Send email to us!

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

Registration data Renaisi Limited

Register date: 1998-03-23
Register number: 03532867
Capital: 553,000 GBP
Sales per year: Less 487,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Renaisi Limited

Addition activities kind of Renaisi Limited

07520102. Breeding services, horses: racing and non-racing
27410203. Globe covers (maps): publishing and printing
37430103. Freight cars and equipment
38290504. Ion chambers
47419901. Grain leveling in railroad cars
51599900. Farm-product raw materials, nec, nec
94119905. Teacher certification bureau

Owner, director, manager of Renaisi Limited

Director - Susan Georgina Attard. Address: Colville Gardens, Lightwater, Surrey, GU18 5QQ, England. DoB: January 1960, British

Director - Kishan Niranjan Chandarana. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: October 1982, British

Director - Robert Finlay Mckinnon. Address: Ridgeway Gardens, London, N6 5XR, England. DoB: March 1967, British

Director - Dr Walter James Cormack. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: August 1954, British

Director - Karen Louise Hinton-platt. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: March 1970, British

Director - Craig Harrison. Address: Rannoch Road, London, W6 9SP, England. DoB: May 1969, British

Director - Michael Toyer. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: November 1972, British

Director - John Andrew Hitchin. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: April 1984, British

Director - Donna Marie Lightbown. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: January 1972, British

Director - Richard John Symes Brooks. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: December 1970, British

Director - Daniel Neville Bridge. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: March 1978, British

Secretary - John Andrew Hitchin. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB:

Director - Sarah Anne Morrison. Address: Christchurch Square, Hackney, London, E9 7HU, England. DoB: September 1957, British

Director - Robert Pearce. Address: 78 Lansdowne Drive, Hackney, London, E8 3ER. DoB: November 1961, British

Director - Sarah Louise Adams. Address: Constable Road, Whitton Church Lane, Ipswich, Suffolk, IP4 2UZ, England. DoB: October 1962, British

Director - Clive Tritton. Address: 45 Turpins Lane, Woodford Green, Essex, IG8 8AZ. DoB: September 1968, British

Director - Nicola Jean Doherty. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: December 1967, British

Director - Richard Scott Parkin. Address: Blenheim Court, Solihull, West Midlands, B91 2AA, England. DoB: February 1972, British

Director - Dr Laurence Carmichael. Address: Paganhill, Stroud, Gloucestershire, GL5 4BB, England. DoB: May 1964, French

Director - Freya Holland-maxwell. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: August 1987, British

Director - Tim Medforth. Address: Park Hill, London, W5 2JN, England. DoB: September 1963, British

Secretary - Robert Pearce. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB:

Director - Kirby Austin Swales. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: May 1971, British

Director - Andrew Howell. Address: Renaisi House, 21 Garden Walk, London, EC2A 3EQ. DoB: April 1957, British

Director - John Henry Hodson. Address: 7 Grove Avenue, Finchley, London, N3 1QS. DoB: July 1952, British

Director - Godwin Poi. Address: 27 Montreal Road, Ilford, Essex, IG1 4SH. DoB: November 1958, British

Director - Kate Jane Foley. Address: Flat 10, 29 Leaside Road, London, E5 9LU. DoB: September 1962, Irish

Director - Carol Leo. Address: 96 Higham Road, Tottenham, London, N17 6NP. DoB: June 1961, British

Director - Timothy John Bissett. Address: 16 Queensway, Lincoln, Lincolnshire, LN2 4AH. DoB: June 1964, British

Director - Stephen Paul Smith. Address: Yester Road, Chislehurst, Kent, BR7 5HN. DoB: August 1953, British

Director - Councillor Christopher Paul O Leary. Address: 15 Stamford Road, London, N1 4JP. DoB: July 1969, British

Director - Mukhtar Ali. Address: 127 Caistor Park Road, London, E15 3PR. DoB: May 1967, British

Director - Nicholas Richard Maurice Cranston. Address: 5 Alma Terrace, London, W8 6QY. DoB: August 1960, British

Director - David Rowland Perks. Address: The Cosh, Duddenhoe End, Saffron Walden, Essex, CB11 4UX. DoB: May 1948, British

Director - Neil Barklem. Address: 12b Downs Road, London, E5 8DS. DoB: August 1962, British

Director - Maureen Cecelia Philogene. Address: 9 Pickering Avenue, London, E6 6BZ. DoB: June 1961, British

Director - David Robert Willetts. Address: 1 Mount Close, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 2BD. DoB: September 1943, British

Director - Donald Alexander Main. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Director - Rosemarie Albrow. Address: 1a Upham Park Road, London, W4 1PG. DoB: April 1942, British

Director - Laurence Patrick Hammill. Address: 115 Eleanor Road, London, E8 1DN. DoB: August 1944, British

Director - Julie Patricia Grimble. Address: 28 Prentiss Court, London, SE7 8LD. DoB: March 1962, British

Director - Nicholas Andrew Sharman. Address: 29 Sharon Gardens, London, E9 7RX. DoB: October 1947, British

Director - Kevin Daws. Address: 425a Kingsland Road, London, E8 4AU. DoB: December 1959, British

Director - John Anthony Mccafferty. Address: 17 Bayston Road, London, N16 7LU. DoB: November 1950, British

Director - John Kevin Sugrue. Address: 224 Kent House Road, Beckenham, Kent, BR3 1JN. DoB: May 1950, British

Secretary - Godwin Poi. Address: 27 Montreal Road, Ilford, Essex, IG1 4SH. DoB: November 1958, British

Jobs in Renaisi Limited, vacancies. Career and training on Renaisi Limited, practic

Now Renaisi Limited have no open offers. Look for open vacancies in other companies

  • PhD Project: Quantum simulation of Light-induced Chemistry and Electronic Friction Effects at Metal Surfaces (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Patient Centred Outcomes Research

    Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Postdoctoral Research Scientist (Leicester)

    Region: Leicester

    Company: MRC Toxicology Unit

    Department: N\A

    Salary: £30,162 - £38,545 (MRC Band 4) or £37,395 - £47,237 (MRC Band 3)*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Project Manager - REACTOR (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lodge Porter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Cross College

    Salary: £18,777 to £21,585 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Teaching Fellow in Veterinary Pharmacology and Therapeutics (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Veterinary Medicine

    Salary: £31,076 to £46,924 per annum pro rata (0.5 FTE) Plus 10% Veterinary Market Allowance if applicable

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Catering Shift Leader - Crosslands (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior IT Technician (Rotherham, Catcliffe)

    Region: Rotherham, Catcliffe

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre

    Salary: £25,728 to £29,799 per annum. Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Research Assistant in Particle Physics (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics and Astronomy

    Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Research Fellow in AI Macrostrategy (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford

    Salary: £39,324 to £41,709 p.a., Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy

  • Assistant or Associate Professor in International Negotiation (Paris, Lille - France)

    Region: Paris, Lille - France

    Company: IESEG School of Management

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

Responds for Renaisi Limited on Facebook, comments in social nerworks

Read more comments for Renaisi Limited. Leave a comment for Renaisi Limited. Profiles of Renaisi Limited on Facebook and Google+, LinkedIn, MySpace

Location Renaisi Limited on Google maps

Other similar companies of The United Kingdom as Renaisi Limited: Rns Business Services Ltd | Investor Lounge Ltd. | Mts Calibration Limited | Enticknap Engineering Limited | Wythall Animal Sanctuary

The company is widely known under the name of Renaisi Limited. The company first started eighteen years ago and was registered with 03532867 as its registration number. This headquarters of the firm is registered in London. You may find it at Renaisi House, 21 Garden Walk. This firm currently known as Renaisi Limited, was previously listed as Hackney Regeneration Agency. The transformation has occurred in Mon, 6th Jul 1998. The company principal business activity number is 70229 - Management consultancy activities other than financial management. March 31, 2015 is the last time when the accounts were reported. It's been 18 years for Renaisi Ltd on the local market, it is still strong and is very inspiring for the competition.

Having 14 job advertisements since 2014-07-16, the company has been one of the most active ones on the employment market. Recently, it was recruiting new employees in London, West London and City Of London. They employ workers on such posts as for instance: Policy & Communications Manager, Big Local Project Officer and Administration Assistants. Out of the offered jobs, the best paid one is Employer Accounts Manager in London with £35000 on an annual basis. More details on recruitment and the career opportunity is detailed in particular job offers.

3 transactions have been registered in 2014 with a sum total of £9,911. In 2011 there were less transactions (exactly 2) that added up to £3,000. The Council conducted 1 transaction in 2010, this added up to £2,600. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £15,511. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Services, Supplies And Services / Grants And Subscriptions and Supplies And Services / Miscellaneous Expenses.

Current directors enumerated by this company include: Susan Georgina Attard employed on Thu, 21st Apr 2016, Kishan Niranjan Chandarana employed in 2016, Robert Finlay Mckinnon employed in 2016 in March and 12 other directors have been described below. To help the directors in their tasks, since 2013 the company has been making use of John Andrew Hitchin, who has been tasked with making sure that the firm follows with both legislation and regulation.

Renaisi Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Renaisi House 21 Garden Walk EC2A 3EQ London. Renaisi Limited was registered on 1998-03-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 553,000 GBP, sales per year - less 487,000,000 GBP. Renaisi Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Renaisi Limited is Professional, scientific and technical activities, including 7 other directions. Director of Renaisi Limited is Susan Georgina Attard, which was registered at Colville Gardens, Lightwater, Surrey, GU18 5QQ, England. Products made in Renaisi Limited were not found. This corporation was registered on 1998-03-23 and was issued with the Register number 03532867 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Renaisi Limited, open vacancies, location of Renaisi Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Renaisi Limited from yellow pages of The United Kingdom. Find address Renaisi Limited, phone, email, website credits, responds, Renaisi Limited job and vacancies, contacts finance sectors Renaisi Limited