REGENCY RESOURCE LIMITED
LONDON THE REGENCY CORPORATION LIMITED

Hellopages » Greater London » Camden » NW5 1LX

Company number 02937052
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address SPECTRUM HOUSE SPECTRUM HOUSE, UNIT 4, PALM SUITE,, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 10,000 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of REGENCY RESOURCE LIMITED are www.regencyresource.co.uk, and www.regency-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Regency Resource Limited is a Private Limited Company. The company registration number is 02937052. Regency Resource Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Regency Resource Limited is Spectrum House Spectrum House Unit 4 Palm Suite 32 34 Gordon House Road London Nw5 1lx. . KYLE, Jason Anthony is a Secretary of the company. KYLE, Jason Anthony is a Director of the company. KYLE, Richard is a Director of the company. Secretary GEE, Jane has been resigned. Secretary KAY, Shani Lee has been resigned. Secretary VERDEN, Richard Crome has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KYLE, Iain has been resigned. Director KYLE, Richard David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KYLE, Jason Anthony
Appointed Date: 30 September 2004

Director
KYLE, Jason Anthony
Appointed Date: 17 July 2005
48 years old

Director
KYLE, Richard
Appointed Date: 08 September 2002
78 years old

Resigned Directors

Secretary
GEE, Jane
Resigned: 30 June 2003
Appointed Date: 03 June 1994

Secretary
KAY, Shani Lee
Resigned: 30 September 2004
Appointed Date: 20 May 2004

Secretary
VERDEN, Richard Crome
Resigned: 20 May 2004
Appointed Date: 30 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

Director
KYLE, Iain
Resigned: 08 September 2002
Appointed Date: 01 September 1997
76 years old

Director
KYLE, Richard David
Resigned: 01 September 1997
Appointed Date: 03 June 1994
78 years old

REGENCY RESOURCE LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10,000

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 10,000

06 Jan 2015
Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX to Spectrum House Spectrum House, Unit 4, Palm Suite, 32-34 Gordon House Road London NW5 1LX on 6 January 2015
...
... and 60 more events
27 Jun 1995
Return made up to 03/06/95; full list of members
14 Sep 1994
Ad 02/09/94--------- £ si 9998@1=9998 £ ic 2/10000

06 Sep 1994
Accounting reference date notified as 30/06

10 Jun 1994
Secretary resigned

03 Jun 1994
Incorporation

REGENCY RESOURCE LIMITED Charges

25 October 1999
Debenture
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…