REGENCY QUAY (NOMINEES) LIMITED
LONDON SEARCHCOVE LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 03687442
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 206 . The most likely internet sites of REGENCY QUAY (NOMINEES) LIMITED are www.regencyquaynominees.co.uk, and www.regency-quay-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Regency Quay Nominees Limited is a Private Limited Company. The company registration number is 03687442. Regency Quay Nominees Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Regency Quay Nominees Limited is Edelman House 1238 High Road London N20 0lh. . E L SERVICES LIMITED is a Secretary of the company. DIX, Michael Ian is a Director of the company. DODGSON, Elizabeth Jane is a Director of the company. HARRIS, Mark Ashley is a Director of the company. STONE, Julia Rosemary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GRIFFITH, Vivian Rosemary has been resigned. Director GRIMM, Juliet Frances has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 21 January 1999

Director
DIX, Michael Ian
Appointed Date: 25 February 1999
81 years old

Director
DODGSON, Elizabeth Jane
Appointed Date: 21 January 1999
65 years old

Director
HARRIS, Mark Ashley
Appointed Date: 27 November 2013
50 years old

Director
STONE, Julia Rosemary
Appointed Date: 25 February 1999
81 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 23 December 1998

Director
GRIFFITH, Vivian Rosemary
Resigned: 15 July 2004
Appointed Date: 25 February 1999
77 years old

Director
GRIMM, Juliet Frances
Resigned: 07 March 2008
Appointed Date: 25 February 1999
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 January 1999
Appointed Date: 23 December 1998

REGENCY QUAY (NOMINEES) LIMITED Events

06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 206

11 May 2015
Accounts for a dormant company made up to 31 December 2014
06 Mar 2015
Secretary's details changed for E L Services Limited on 10 February 2015
...
... and 47 more events
08 Feb 1999
Secretary resigned
08 Feb 1999
New director appointed
28 Jan 1999
Company name changed searchcove LIMITED\certificate issued on 29/01/99
26 Jan 1999
Registered office changed on 26/01/99 from: 120 east road london N1 6AA
23 Dec 1998
Incorporation