REGENCY ST. JAMES LIMITED

Hellopages » Derbyshire » Chesterfield » S40 3PB

Company number 04137554
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 688 CHATSWORTH ROAD, CHESTERFIELD, S40 3PB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of REGENCY ST. JAMES LIMITED are www.regencystjames.co.uk, and www.regency-st-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Regency St James Limited is a Private Limited Company. The company registration number is 04137554. Regency St James Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Regency St James Limited is 688 Chatsworth Road Chesterfield S40 3pb. . HARNDEN, Barrie Malcolm Cecil is a Director of the company. HARNDEN, Shaun Antony is a Director of the company. TOWNDROW, Simone Jane is a Director of the company. Secretary HARNDEN, Patricia has been resigned. Secretary HARNDEN, Shaun has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARNDEN, Patricia has been resigned. Director HARNDEN, Shaun has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
HARNDEN, Barrie Malcolm Cecil
Appointed Date: 09 January 2001
87 years old

Director
HARNDEN, Shaun Antony
Appointed Date: 01 December 2003
58 years old

Director
TOWNDROW, Simone Jane
Appointed Date: 25 March 2005
55 years old

Resigned Directors

Secretary
HARNDEN, Patricia
Resigned: 01 October 2015
Appointed Date: 17 May 2001

Secretary
HARNDEN, Shaun
Resigned: 17 May 2001
Appointed Date: 09 January 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Director
HARNDEN, Patricia
Resigned: 01 October 2015
Appointed Date: 17 May 2001
87 years old

Director
HARNDEN, Shaun
Resigned: 17 May 2001
Appointed Date: 09 January 2001
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Shaun Antony Harnden
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

REGENCY ST. JAMES LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

13 Jan 2016
Director's details changed for Miss Simone Jane Towndrow on 9 January 2016
12 Jan 2016
Termination of appointment of Patricia Harnden as a director on 1 October 2015
...
... and 38 more events
16 Jan 2001
Director resigned
16 Jan 2001
Secretary resigned
15 Jan 2001
New secretary appointed;new director appointed
15 Jan 2001
New director appointed
09 Jan 2001
Incorporation

REGENCY ST. JAMES LIMITED Charges

18 May 2001
Mortgage debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…