MIDLANDS REGEN LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 04328894
Status Liquidation
Incorporation Date 26 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registered office address changed from 53 Metchley Lane Harborne Birmingham B17 0HT to 79 Caroline Street Birmingham B3 1UP on 20 October 2016; Statement of affairs with form 4.19. The most likely internet sites of MIDLANDS REGEN LIMITED are www.midlandsregen.co.uk, and www.midlands-regen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlands Regen Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04328894. Midlands Regen Limited has been working since 26 November 2001. The present status of the company is Liquidation. The registered address of Midlands Regen Limited is 79 Caroline Street Birmingham B3 1up. . DUDLEY, Nigel John is a Secretary of the company. INMAN, Derek Thomas is a Director of the company. STANTON, Anita is a Director of the company. WATTS, Timothy is a Director of the company. Secretary COLLYER, David John, Rev has been resigned. Secretary ELLIS, John Gelling has been resigned. Director COLLYER, David John, Rev has been resigned. Director MUNN, James Mcgregor has been resigned. Director PINNER, Elizabeth has been resigned. Director PINNER, Martin has been resigned. Director ROLF, Keith William David, Dr has been resigned. Director WICKETT, Linda Ann has been resigned. Director WILKES, Bernadette Rose has been resigned. Director WILLIAMS, Marcia Elaine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 31 January 2011

Director
INMAN, Derek Thomas
Appointed Date: 05 June 2007
77 years old

Director
STANTON, Anita
Appointed Date: 01 December 2005
78 years old

Director
WATTS, Timothy
Appointed Date: 26 November 2001
76 years old

Resigned Directors

Secretary
COLLYER, David John, Rev
Resigned: 01 January 2003
Appointed Date: 26 November 2001

Secretary
ELLIS, John Gelling
Resigned: 18 August 2010
Appointed Date: 01 January 2003

Director
COLLYER, David John, Rev
Resigned: 13 July 2007
Appointed Date: 28 January 2003
86 years old

Director
MUNN, James Mcgregor
Resigned: 22 March 2003
Appointed Date: 26 November 2001
95 years old

Director
PINNER, Elizabeth
Resigned: 17 January 2011
Appointed Date: 20 July 2006
47 years old

Director
PINNER, Martin
Resigned: 17 January 2011
Appointed Date: 20 July 2006
48 years old

Director
ROLF, Keith William David, Dr
Resigned: 05 June 2007
Appointed Date: 01 August 2003
86 years old

Director
WICKETT, Linda Ann
Resigned: 10 December 2014
Appointed Date: 20 July 2006
67 years old

Director
WILKES, Bernadette Rose
Resigned: 27 March 2015
Appointed Date: 20 July 2006
65 years old

Director
WILLIAMS, Marcia Elaine
Resigned: 30 October 2012
Appointed Date: 20 July 2006
63 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 24 November 2016
76 years old
Nature of control: Has significant influence or control

MIDLANDS REGEN LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
20 Oct 2016
Registered office address changed from 53 Metchley Lane Harborne Birmingham B17 0HT to 79 Caroline Street Birmingham B3 1UP on 20 October 2016
13 Oct 2016
Statement of affairs with form 4.19
13 Oct 2016
Appointment of a voluntary liquidator
13 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05

...
... and 65 more events
12 Feb 2003
Annual return made up to 26/11/02
11 Feb 2003
New secretary appointed
29 Jan 2003
Secretary resigned
02 Jul 2002
Accounting reference date shortened from 30/11/02 to 30/09/02
26 Nov 2001
Incorporation

MIDLANDS REGEN LIMITED Charges

5 September 2003
Debenture containing fixed and floating charges
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…