Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAULT U.K. LIMITED
Company Information for

RENAULT U.K. LIMITED

THE RIVERS OFFICE PARK, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9YS,
Company Registration Number
00082932
Private Limited Company
Active

Company Overview

About Renault U.k. Ltd
RENAULT U.K. LIMITED was founded on 1904-12-19 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Renault U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENAULT U.K. LIMITED
 
Legal Registered Office
THE RIVERS OFFICE PARK
DENHAM WAY MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE
WD3 9YS
Other companies in WD3
 
Filing Information
Company Number 00082932
Company ID Number 00082932
Date formed 1904-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB627084438  
Last Datalog update: 2023-10-07 19:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAULT U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENAULT U.K. LIMITED

Current Directors
Officer Role Date Appointed
IMRAAN ESMAIL
Company Secretary 2012-07-09
EL-HASSAN AITSAID
Director 2017-09-01
MARK ALEXANDER CROCKETT
Director 2011-03-29
LUCY KATE JONES
Director 2018-05-15
JEAN-LOUIS LABAUGE
Director 2016-11-01
TIMOTHY PETER MARIOTT
Director 2016-01-01
NICHOLAS ROY TAME
Director 2016-05-01
VINCENT NOEL TOURETTE
Director 2017-04-20
ADAM VANCE THOMAS WOOD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN ELIZABETH JOHAL
Director 2009-03-25 2018-04-30
JAMES ANDRE ROBERT BOYER
Director 2016-02-01 2017-12-31
ARNAUD HEBERT
Director 2014-09-01 2017-09-01
PAUL ANDREW FLANAGAN
Director 2016-04-11 2017-05-31
STEPHEN MICHAEL GOWLER
Director 2009-03-25 2016-11-01
MIHAI-DAN BORDEANU
Director 2014-03-03 2016-02-01
HARESH DESAI
Company Secretary 2010-10-19 2012-07-09
DAVID TIMOTHY JACKSON
Director 2009-03-25 2011-11-15
LEONARD STEPHEN CURRAN
Director 2009-03-25 2011-07-18
PAUL JAMES LANE
Company Secretary 2008-04-01 2010-10-19
ROLAND ERNEST BOUCHARA
Director 2006-10-31 2010-07-01
SIMON JOHN TIPPET
Company Secretary 2000-06-22 2008-04-01
REGIS MARIE CLAUDE BAVELIER
Director 2006-03-20 2006-11-24
MARIE CHRISTINE CAUBET
Director 2005-01-28 2006-11-24
PHILIPPE D HUMIERES
Director 1994-03-02 2006-11-24
FRANCOIS JEAN PAUL MARC DAVID
Director 2006-03-20 2006-11-24
JEAN - PAUL FRANCO
Director 2004-07-01 2006-03-20
PATRICK BLAIN
Director 2000-09-21 2005-01-28
RICHARD DOUGLAS HUTCHINGS
Company Secretary 1994-01-05 2000-06-22
PHILIPE GAMBA
Director 1994-07-01 1999-05-19
PIERRE MICHEL DECARPENTRY
Director 1995-04-06 1998-12-01
PHILIPPE DORBEC
Director 1992-06-01 1997-05-21
MICHEL PIERRE GIGOU
Director 1992-06-01 1996-12-01
PIERRE CAUVIN
Director 1993-09-10 1995-04-06
JACQUES PATRICK FAURE
Director 1992-06-01 1994-02-21
MICHAEL JOSEPH POWER
Company Secretary 1992-06-01 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EL-HASSAN AITSAID RENAULT GROUP U.K. LIMITED Director 2017-09-01 CURRENT 1990-10-18 Active
EL-HASSAN AITSAID SODICAM (U.K.) LTD. Director 2017-09-01 CURRENT 1988-01-29 Active
EL-HASSAN AITSAID GRIGNY (UK) LIMITED Director 2017-09-01 CURRENT 1977-12-01 Active
MARK ALEXANDER CROCKETT WOOBURN GRANGE MANAGEMENT COMPANY LIMITED Director 2013-06-12 CURRENT 1993-03-02 Active
MARK ALEXANDER CROCKETT SODICAM (U.K.) LTD. Director 2012-09-12 CURRENT 1988-01-29 Active
LUCY KATE JONES SODICAM (U.K.) LTD. Director 2018-05-15 CURRENT 1988-01-29 Active
JEAN-LOUIS LABAUGE SODICAM (U.K.) LTD. Director 2016-11-01 CURRENT 1988-01-29 Active
NICHOLAS ROY TAME RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED Director 2017-11-23 CURRENT 1995-11-13 Liquidation
NICHOLAS ROY TAME SODICAM (U.K.) LTD. Director 2016-05-01 CURRENT 1988-01-29 Active
VINCENT NOEL TOURETTE SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2017-05-16 CURRENT 1902-07-16 Active
VINCENT NOEL TOURETTE SODICAM (U.K.) LTD. Director 2017-04-20 CURRENT 1988-01-29 Active
ADAM VANCE THOMAS WOOD SODICAM (U.K.) LTD. Director 2018-01-01 CURRENT 1988-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-07-07CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MR MATHIEU JACQUES MIGNON
2023-02-13AP01DIRECTOR APPOINTED MR MATHIEU JACQUES MIGNON
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ALICE ALTEMAIRE
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ALTEMAIRE
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-01CH01Director's details changed for Mr David Charles William Isherwood on 2022-12-01
2022-10-27CH01Director's details changed for Mr David Charles William Isherwood on 2022-10-27
2022-10-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM FISH
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER MARIOTT
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR VINCENT NOEL TOURETTE
2022-01-20APPOINTMENT TERMINATED, DIRECTOR VINCENT NOEL TOURETTE
2022-01-20DIRECTOR APPOINTED MR GUILLAUME ANDRé HENRI SICARD
2022-01-20DIRECTOR APPOINTED MR GUILLAUME ANDRé HENRI SICARD
2022-01-20AP01DIRECTOR APPOINTED MR GUILLAUME ANDRĂ© HENRI SICARD
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT NOEL TOURETTE
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22AP01DIRECTOR APPOINTED MR BENOIT NICOLAS LEPAGE
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EL-HASSAN AITSAID
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO HERNANDEZ ESCOFFIE
2021-07-20AP01DIRECTOR APPOINTED MR MARK THOMASON
2021-07-16AP01DIRECTOR APPOINTED MS MAXINE BONWICK
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE ROUBES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28AP01DIRECTOR APPOINTED MS ALICE ALTEMAIRE
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS LABAUGE
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED MS LOUISE OSULLIVAN
2019-05-03AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE ROUBES
2019-05-02AP01DIRECTOR APPOINTED MR ROBERTO HERNANDEZ ESCOFFIE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROY TAME
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER CROCKETT
2018-11-07AP03Appointment of Mr James Alexander Blendis as company secretary on 2018-11-05
2018-11-07TM02Termination of appointment of Imraan Esmail on 2018-11-05
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MS LUCY KATE JONES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH JOHAL
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK TOWNSEND
2018-01-12AP01DIRECTOR APPOINTED MR ADAM VANCE THOMAS WOOD
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDRE ROBERT BOYER
2017-10-12AP01DIRECTOR APPOINTED MR EL-HASSAN AITSAID
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD HEBERT
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2750000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FLANAGAN
2017-05-26AP01DIRECTOR APPOINTED MR VINCENT NOEL TOURETTE
2016-11-02AP01DIRECTOR APPOINTED MR JEAN-LOUIS LABAUGE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOWLER
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2750000
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AP01DIRECTOR APPOINTED MR NICHOLAS ROY TAME
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAYNE
2016-04-18AP01DIRECTOR APPOINTED MR TIMOTHY PETER MARIOTT
2016-04-18AP01DIRECTOR APPOINTED MR PAUL ANDREW FLANAGAN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAMIREZ
2016-02-29AP01DIRECTOR APPOINTED MR JAMES ANDRE ROBERT BOYER
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MIHAI-DAN BORDEANU
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2750000
2015-06-01AR0101/06/15 FULL LIST
2014-10-23AUDAUDITOR'S RESIGNATION
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLES LAROCHE
2014-09-02AP01DIRECTOR APPOINTED MR ARNAUD HEBERT
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2750000
2014-06-02AR0101/06/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI-DAN BORDEANU / 12/04/2014
2014-03-31AP01DIRECTOR APPOINTED MR MIHAI-DAN BORDEANU
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YORK
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0101/06/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER RAMIREZ
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY SYBORD
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0101/06/12 FULL LIST
2012-07-09AP03SECRETARY APPOINTED MR IMRAAN ESMAIL
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY HARESH DESAI
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMMER
2011-11-15AP01DIRECTOR APPOINTED MR JEREMY MARK TOWNSEND
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CURRAN
2011-07-13AR0101/06/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED DARREN JAMES PAYNE
2011-04-07AP01DIRECTOR APPOINTED PHILIP MICHAEL YORK
2011-04-07AP01DIRECTOR APPOINTED MARK ALEXANDER CROCKETT
2010-11-08AP01DIRECTOR APPOINTED MR GILLES MARCEL DANIEL LAROCHE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LLOBET
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL LANE
2010-10-29AP03SECRETARY APPOINTED MR HARESH DESAI
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED MR THIERRY MICHEL JOSEPH SYBORD
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BOUCHARA
2010-06-29AR0101/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOSEPH PLUMMER / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN YVES GEORGES LLOBET / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH JOHAL / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY JACKSON / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GOWLER / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEPHEN CURRAN / 31/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ERNEST BOUCHARA / 31/05/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES LANE / 31/05/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED IAN JOSEPH PLUMMER
2009-03-30288aDIRECTOR APPOINTED STEPHEN MICHAEL GOWLER
2009-03-30288aDIRECTOR APPOINTED DAVID TIMOTHY JACKSON
2009-03-30288aDIRECTOR APPOINTED LEONARD STEPHEN CURRAN
2009-03-30288aDIRECTOR APPOINTED SIAN ELIZABETH JOHAL
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY SIMON TIPPET
2008-04-30288aSECRETARY APPOINTED PAUL JAMES LANE
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-07-03363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to RENAULT U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENAULT U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-31 Satisfied LEEDS CITY COUNCIL
ASSIGNMENT OF DEBT 1982-10-09 Outstanding NWS TRUST LIMITED
UNIT CONSIGNMENT CHARGE. 1977-06-22 Outstanding INDUSTRIAL BANK OF SCOTLAND LTD & RENAULT LOAN LTD
DEED OF COVENANT AND RELEASE. 1958-03-05 Outstanding
DEED OF COVENANT AND RELEASE REGISTERED PURSUANT TO AN ORDER OF COURT DTD. 22 NOV.1955 1955-12-02 Outstanding VICTOR SILBERSTEIN ACTION BOLT LTDAND THEIR RESPECTIVE SUCCESSORS IN TITLE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENAULT U.K. LIMITED

Intangible Assets
Patents
We have not found any records of RENAULT U.K. LIMITED registering or being granted any patents
Domain Names

RENAULT U.K. LIMITED owns 31 domain names.

24drive.co.uk   cliobyripcurl.co.uk   dacia.co.uk   daciacars.co.uk   dacialogan.co.uk   mintofamily.co.uk   newmaster.co.uk   newmegane.co.uk   koleos.co.uk   renault.co.uk   renaultclio.co.uk   renaultdealercentral.co.uk   renaultfleet.co.uk   renaultinsurance.co.uk   renaultlaguna.co.uk   renaultlogan.co.uk   renaultmegane.co.uk   renaultmobile.co.uk   renaultmodus.co.uk   renaultmotorsports.co.uk   renaultpress.co.uk   renaultservices.co.uk   renaultsport.co.uk   renaultsportinsurance.co.uk   renaultsurveys.co.uk   renaulttogo.co.uk   renaulttv.co.uk   renaultuk.co.uk   renaultwilliams.co.uk   vavaboom.co.uk   vavavoom.co.uk  

Trademarks
We have not found any records of RENAULT U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENAULT U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-07-04 GBP £ Direct - General Materials
Leeds City Council 2014-05-08 GBP £1,050 Operational Furniture And Equipment
Leeds City Council 2013-04-25 GBP £1,050 Operational Furniture And Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENAULT U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAULT U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENAULT U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.