REGENCY HOUSE FINANCE LIMITED
BURY REGENCY FACTORS LIMITED

Hellopages » Greater Manchester » Bury » BL9 0JW
Company number 02918028
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address 2 REGENCY CHAMBERS, JUBILEE WAY, BURY, LANCASHIRE, BL9 0JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 ; Full accounts made up to 31 January 2015. The most likely internet sites of REGENCY HOUSE FINANCE LIMITED are www.regencyhousefinance.co.uk, and www.regency-house-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Regency House Finance Limited is a Private Limited Company. The company registration number is 02918028. Regency House Finance Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Regency House Finance Limited is 2 Regency Chambers Jubilee Way Bury Lancashire Bl9 0jw. . CRAFT, Jonathan Simon Myer is a Secretary of the company. CRAFT, Hilary Susan is a Director of the company. CRAFT, Maurice Howard is a Director of the company. FARRELL, John Thomas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CRAFT, Maurice Howard has been resigned. Secretary MERCER, Robert has been resigned. Secretary PEARSON, Susan Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRAFT, Jonathan Simon Myer
Appointed Date: 16 May 2011

Director
CRAFT, Hilary Susan
Appointed Date: 12 April 1994
68 years old

Director
CRAFT, Maurice Howard
Appointed Date: 11 April 2012
70 years old

Director
FARRELL, John Thomas
Appointed Date: 25 July 2011
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

Secretary
CRAFT, Maurice Howard
Resigned: 16 May 2011
Appointed Date: 18 April 1996

Secretary
MERCER, Robert
Resigned: 25 January 1995
Appointed Date: 12 April 1994

Secretary
PEARSON, Susan Jane
Resigned: 18 April 1996
Appointed Date: 26 January 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

REGENCY HOUSE FINANCE LIMITED Events

28 Jul 2016
Full accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

06 Jul 2015
Full accounts made up to 31 January 2015
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

11 Jul 2014
Full accounts made up to 31 January 2014
...
... and 52 more events
18 May 1994
Accounting reference date notified as 31/01

18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
Registered office changed on 18/04/94 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

12 Apr 1994
Incorporation

REGENCY HOUSE FINANCE LIMITED Charges

8 January 2013
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed and floating charge over the undertaking and all…