NORTON RADSTOCK REGENERATION COMPANY
SOMERSET NORTON RADSTOCK REGENERATION NORTON RADSTOCK REGENERATION LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 03690277
Status Active
Incorporation Date 30 December 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 GAY STREET, BATH, SOMERSET, BA1 2PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Paul Anthony Myers as a director on 10 July 2016. The most likely internet sites of NORTON RADSTOCK REGENERATION COMPANY are www.nortonradstockregeneration.co.uk, and www.norton-radstock-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Norton Radstock Regeneration Company is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03690277. Norton Radstock Regeneration Company has been working since 30 December 1998. The present status of the company is Active. The registered address of Norton Radstock Regeneration Company is 30 Gay Street Bath Somerset Ba1 2pa. . MS BATH SECRETARIES LIMITED is a Secretary of the company. ALLEN, Simon George is a Director of the company. BENDLE, Stephen John is a Director of the company. HAFFORD, Kirsten Anne is a Director of the company. JONES, Martin John is a Director of the company. LE GRICE MACK, Catherine Mary is a Director of the company. MYERS, Paul Anthony is a Director of the company. SHEARN, Bruce Andrew is a Director of the company. SMALLEY, Jeremy William is a Director of the company. TAYLOR, Stephen Terence is a Director of the company. WHYBROW, Catherine Lucy Braithwaite Inchley is a Director of the company. Secretary SANDBROOK, Martin James has been resigned. Secretary WILLIAMS, Andrew Paul has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary MOORE SECRETARIES LIMITED has been resigned. Director ARAYAN, Shirley Margaret has been resigned. Director CLAYDEN, John William Anthony has been resigned. Director CROSSLEY, Paul Nigel has been resigned. Director DANDO, Christopher John has been resigned. Director DANDO, Christopher John has been resigned. Director DAVIES, John Graham, Dr has been resigned. Director DOUGHTY, Eric has been resigned. Director GAY, Phyllis has been resigned. Director HARRIS, Thomas Keith has been resigned. Director HARTLEY, Nathan has been resigned. Director HEWITT, John has been resigned. Director HODGSON, Peter Anthony has been resigned. Director LAMB, Andrew Richard has been resigned. Director SANDBROOK, Martin James has been resigned. Director SANICENS, Gaspar David Enrique has been resigned. Director STEEL, Shirley June has been resigned. Director STEVENS, Benjamin Charles Daniel has been resigned. Director TANNER, Janet Ann Mundy has been resigned. Director TAYLOR, Ian has been resigned. Director WHITTOCK, Michael John has been resigned. Director WRIGHT, Alexander William has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MS BATH SECRETARIES LIMITED
Appointed Date: 24 February 2011

Director
ALLEN, Simon George
Appointed Date: 20 January 2016
49 years old

Director
BENDLE, Stephen John
Appointed Date: 12 March 2001
76 years old

Director
HAFFORD, Kirsten Anne
Appointed Date: 13 June 2013
55 years old

Director
JONES, Martin John
Appointed Date: 27 March 2001
69 years old

Director
LE GRICE MACK, Catherine Mary
Appointed Date: 15 May 2002
80 years old

Director
MYERS, Paul Anthony
Appointed Date: 10 July 2016
60 years old

Director
SHEARN, Bruce Andrew
Appointed Date: 13 June 2013
78 years old

Director
SMALLEY, Jeremy William
Appointed Date: 04 January 2016
54 years old

Director
TAYLOR, Stephen Terence
Appointed Date: 12 March 2001
85 years old

Director
WHYBROW, Catherine Lucy Braithwaite Inchley
Appointed Date: 15 May 2002
84 years old

Resigned Directors

Secretary
SANDBROOK, Martin James
Resigned: 12 March 2001
Appointed Date: 30 December 1998

Secretary
WILLIAMS, Andrew Paul
Resigned: 19 December 2003
Appointed Date: 12 March 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

Secretary
MOORE SECRETARIES LIMITED
Resigned: 24 February 2011
Appointed Date: 19 December 2003

Director
ARAYAN, Shirley Margaret
Resigned: 12 March 2001
Appointed Date: 23 October 2000
78 years old

Director
CLAYDEN, John William Anthony
Resigned: 31 March 2011
Appointed Date: 25 November 2004
80 years old

Director
CROSSLEY, Paul Nigel
Resigned: 07 August 2014
Appointed Date: 11 October 2012
73 years old

Director
DANDO, Christopher John
Resigned: 10 July 2016
Appointed Date: 13 May 2009
62 years old

Director
DANDO, Christopher John
Resigned: 05 June 2008
Appointed Date: 30 December 1998
62 years old

Director
DAVIES, John Graham, Dr
Resigned: 21 November 2013
Appointed Date: 01 December 2004
96 years old

Director
DOUGHTY, Eric
Resigned: 22 February 2011
Appointed Date: 12 March 2001
93 years old

Director
GAY, Phyllis
Resigned: 04 May 2007
Appointed Date: 20 October 2000
94 years old

Director
HARRIS, Thomas Keith
Resigned: 10 November 2014
Appointed Date: 12 March 2001
61 years old

Director
HARTLEY, Nathan
Resigned: 15 September 2012
Appointed Date: 04 August 2011
41 years old

Director
HEWITT, John
Resigned: 07 August 2009
Appointed Date: 01 January 2004
66 years old

Director
HODGSON, Peter Anthony
Resigned: 16 January 2004
Appointed Date: 05 September 2001
74 years old

Director
LAMB, Andrew Richard
Resigned: 05 January 2004
Appointed Date: 12 March 2001
74 years old

Director
SANDBROOK, Martin James
Resigned: 28 November 2002
Appointed Date: 30 December 1998
72 years old

Director
SANICENS, Gaspar David Enrique
Resigned: 25 September 2003
Appointed Date: 15 May 2002
75 years old

Director
STEEL, Shirley June
Resigned: 12 March 2001
Appointed Date: 23 October 2000
93 years old

Director
STEVENS, Benjamin Charles Daniel
Resigned: 07 May 2015
Appointed Date: 18 November 2014
37 years old

Director
TANNER, Janet Ann Mundy
Resigned: 14 November 2008
Appointed Date: 14 June 2008
83 years old

Director
TAYLOR, Ian
Resigned: 03 April 2002
Appointed Date: 20 October 2000
87 years old

Director
WHITTOCK, Michael John
Resigned: 05 May 2011
Appointed Date: 02 July 2007
89 years old

Director
WRIGHT, Alexander William
Resigned: 09 September 2010
Appointed Date: 05 November 2009
61 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

NORTON RADSTOCK REGENERATION COMPANY Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Appointment of Mr Paul Anthony Myers as a director on 10 July 2016
03 Aug 2016
Termination of appointment of Christopher John Dando as a director on 10 July 2016
11 May 2016
Appointment of Mr Simon George Allen as a director on 20 January 2016
...
... and 103 more events
31 Jan 1999
Director resigned
31 Jan 1999
Secretary resigned
31 Jan 1999
Registered office changed on 31/01/99 from: po box 55 7 spa road london SE16 3QQ
31 Jan 1999
New director appointed
30 Dec 1998
Incorporation

NORTON RADSTOCK REGENERATION COMPANY Charges

1 October 2014
Charge code 0369 0277 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Homes and Communities Agency
Description: None…
18 January 2010
Deed
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Bath and North East Somerset Council, Brb (Residuary) Limited and Caib Rail Holdings Limited
Description: Land at radstock t/n ST195526.
11 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: All that property k/a land at radstock t/n ST195526. See…