REGENCY AUTOMOTIVE LIMITED
ANNESLEY NOTTINGHAM EVANS HALSHAW LIMITED REGENCY AUTOMOTIVE LIMITED CADILLAC GB LIMITED REGENCY AUTOMOTIVE LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 02101161
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of REGENCY AUTOMOTIVE LIMITED are www.regencyautomotive.co.uk, and www.regency-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Automotive Limited is a Private Limited Company. The company registration number is 02101161. Regency Automotive Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Regency Automotive Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HIBBERT, David Anthony has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director FORSYTH, David Robertson has been resigned. Director QUIGG, Kevin Barry has been resigned. Director SYKES, Hilary Claire has been resigned. Director WHEELER, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
FINN, Trevor Garry

68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED

Resigned Directors

Secretary
HIBBERT, David Anthony
Resigned: 05 December 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 05 December 1994

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 01 October 1997
69 years old

Director
QUIGG, Kevin Barry
Resigned: 12 September 1995
65 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 16 December 2005
65 years old

Director
WHEELER, Ian
Resigned: 01 October 1997
70 years old

Persons With Significant Control

Pendragon Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

REGENCY AUTOMOTIVE LIMITED Events

10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 104 more events
23 Jun 1987
Director resigned;new director appointed

23 Jun 1987
Director resigned;new director appointed

23 Jun 1987
Accounting reference date shortened from 99/99 to 31/12

27 Mar 1987
Company name changed rjt 58 LIMITED\certificate issued on 27/03/87
18 Feb 1987
Certificate of Incorporation

REGENCY AUTOMOTIVE LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…