SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 07424121
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Mrs Bethan Melges on 16 July 2015; Secretary's details changed for Mrs Bethan Melges on 16 July 2015. The most likely internet sites of SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED are www.solumregenerationepsomgpsubsidiary.co.uk, and www.solum-regeneration-epsom-gp-subsidiary.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solum Regeneration Epsom Gp Subsidiary Limited is a Private Limited Company. The company registration number is 07424121. Solum Regeneration Epsom Gp Subsidiary Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Solum Regeneration Epsom Gp Subsidiary Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. DIXON, Kevin is a Director of the company. ESCOTT, Nigel James is a Director of the company. GILMAN, Thomas George is a Director of the company. KIRKWOOD, Stuart Watson is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary WOODS, Ian Paul has been resigned. Director ANDERSON, John Bruce has been resigned. Director BIGGS, David Robert has been resigned. Director MARTIN, Michael John has been resigned. Director TURNER, Nigel Alan has been resigned. Director WOODS, Ian Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
DIXON, Kevin
Appointed Date: 24 October 2014
70 years old

Director
ESCOTT, Nigel James
Appointed Date: 14 October 2015
57 years old

Director
GILMAN, Thomas George
Appointed Date: 14 October 2015
55 years old

Director
KIRKWOOD, Stuart Watson
Appointed Date: 21 June 2011
65 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 24 October 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 19 September 2014
Appointed Date: 31 March 2013

Secretary
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 29 October 2010

Director
ANDERSON, John Bruce
Resigned: 24 October 2014
Appointed Date: 31 March 2013
62 years old

Director
BIGGS, David Robert
Resigned: 14 October 2015
Appointed Date: 29 October 2010
66 years old

Director
MARTIN, Michael John
Resigned: 21 June 2011
Appointed Date: 29 October 2010
65 years old

Director
TURNER, Nigel Alan
Resigned: 14 October 2015
Appointed Date: 29 October 2010
60 years old

Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 29 October 2010
67 years old

Persons With Significant Control

Solum Regeneration Epsom (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 March 2016
11 Jan 2017
Secretary's details changed for Mrs Bethan Melges on 16 July 2015
09 Jan 2017
Secretary's details changed for Mrs Bethan Melges on 16 July 2015
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Feb 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 23 more events
07 Oct 2011
Current accounting period extended from 31 March 2011 to 31 March 2012
07 Jul 2011
Appointment of Mr Stuart Watson Kirkwood as a director
06 Jul 2011
Termination of appointment of Michael Martin as a director
15 Nov 2010
Current accounting period shortened from 31 October 2011 to 31 March 2011
29 Oct 2010
Incorporation