REGENT CIRCUS LIMITED
BRISTOL ASHFIELD LAND (SWINDON) LIMITED BAMBER LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1BQ

Company number 05688797
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REGENT CIRCUS LIMITED are www.regentcircus.co.uk, and www.regent-circus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Regent Circus Limited is a Private Limited Company. The company registration number is 05688797. Regent Circus Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Regent Circus Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. BOLITHO, Edward Thomas is a Director of the company. DALGETY, Hugh Barkly Gonnerman is a Director of the company. FABER, Robin Henry Grey is a Director of the company. FISHER, Andrew James is a Director of the company. MORGAN-GILES, Rodney Charles Howard is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director CUTTS, John Charles has been resigned. Director O'CALLAGHAN, Phillip Thomas has been resigned. Director O'CALLAGHAN, Phillip Thomas has been resigned. Director SCOTT, Nicholas John has been resigned. Director WINFIELD, Corin Robert has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 28 February 2006

Director
BOLITHO, Edward Thomas
Appointed Date: 13 October 2011
69 years old

Director
DALGETY, Hugh Barkly Gonnerman
Appointed Date: 13 October 2011
82 years old

Director
FABER, Robin Henry Grey
Appointed Date: 28 February 2006
69 years old

Director
FISHER, Andrew James
Appointed Date: 28 February 2006
71 years old

Director
MORGAN-GILES, Rodney Charles Howard
Appointed Date: 13 October 2011
70 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 26 January 2006

Director
CUTTS, John Charles
Resigned: 19 October 2006
Appointed Date: 14 March 2006
66 years old

Director
O'CALLAGHAN, Phillip Thomas
Resigned: 13 October 2011
Appointed Date: 10 May 2011
62 years old

Director
O'CALLAGHAN, Phillip Thomas
Resigned: 19 October 2006
Appointed Date: 28 February 2006
62 years old

Director
SCOTT, Nicholas John
Resigned: 15 July 2010
Appointed Date: 19 October 2006
55 years old

Director
WINFIELD, Corin Robert
Resigned: 28 September 2011
Appointed Date: 19 October 2006
64 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 28 February 2006
Appointed Date: 26 January 2006

Persons With Significant Control

Mr Edward Thomas Bolitho
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Rodney Charles Howard Morgan-Giles
Notified on: 1 August 2016
70 years old
Nature of control: Has significant influence or control

Mr Hugh Barkly Gonnerman Dalgety
Notified on: 1 August 2016
82 years old
Nature of control: Has significant influence or control

REGENT CIRCUS LIMITED Events

31 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 102

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
15 Mar 2006
Director resigned
15 Mar 2006
Secretary resigned
13 Mar 2006
Company name changed bamber LIMITED\certificate issued on 13/03/06
13 Mar 2006
Registered office changed on 13/03/06 from: room 5 7 leonard street london EC2A 4AQ
26 Jan 2006
Incorporation

REGENT CIRCUS LIMITED Charges

26 April 2013
Charge code 0568 8797 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: The f/h and l/h property k/a regant circus swindon t/no's…
8 November 2006
Debenture
Delivered: 16 November 2006
Status: Satisfied on 27 April 2013
Persons entitled: Ahli United Bank (UK) PLC
Description: Fixed and floating charges over the undertaking and all…