REGENERSIS (GLENROTHES) LTD
LONDON COMPUTER REPAIR CENTRE LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 01319856
Status Active
Incorporation Date 4 July 1977
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Termination of appointment of Josef Alfons Krauthausen as a director on 22 December 2016; Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016. The most likely internet sites of REGENERSIS (GLENROTHES) LTD are www.regenersisglenrothes.co.uk, and www.regenersis-glenrothes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regenersis Glenrothes Ltd is a Private Limited Company. The company registration number is 01319856. Regenersis Glenrothes Ltd has been working since 04 July 1977. The present status of the company is Active. The registered address of Regenersis Glenrothes Ltd is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . LORRAINE YOUNG COMPANY SECRETARIES LIMITED is a Secretary of the company. HOWE, Christopher is a Director of the company. PARSONS, Gerald Joseph is a Director of the company. PARSONS, Leo David is a Director of the company. Secretary BOWEN, John has been resigned. Secretary CROCKER, Arthur Rupert has been resigned. Secretary DALE, David Michael has been resigned. Secretary MATTHEWS, Christopher John has been resigned. Secretary STEVENS, Colin Roland has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Secretary WEATHERALL, Sally has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director ARMSTRONG, Guy Justin has been resigned. Director BAKER, John Frederick, Dr has been resigned. Director COLLINS, Simon has been resigned. Director CONAFRAY, Patrick John has been resigned. Director CROCKER, Arthur Rupert has been resigned. Director DALE, David Michael has been resigned. Director DALLAMORE, Alan James has been resigned. Director DHODY, Jog has been resigned. Director HARPER, Simon Julian, Dr has been resigned. Director HELLEWELL, Wayne Patrick has been resigned. Director HOWELL, Robin Michael Owen has been resigned. Director KELHAM, David William has been resigned. Director KELHAM, David William has been resigned. Director KRAUTHAUSEN, Josef Alfons has been resigned. Director LEE, Andrew Stephen has been resigned. Director MATTHEWS, Christopher John has been resigned. Director MCLAUGHLIN, Alan has been resigned. Director MIDDLETON, William has been resigned. Director PEAGRAM, Michael John has been resigned. Director RADFORD, Cameron Linfoot has been resigned. Director SCOTT-COWELL, Kevin Paul has been resigned. Director SHENFIELD, Roger Paul has been resigned. Director SKIPWORTH, Richard Teft has been resigned. Director STEVENS, Colin Roland has been resigned. Director STOKES, Gary Martin has been resigned. Director TAVENER, David Peter has been resigned. Director WATSON, Paul Michael has been resigned. Director WILSON, Jeremy Michael Charles has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2014

Director
HOWE, Christopher
Appointed Date: 04 April 2016
58 years old

Director
PARSONS, Gerald Joseph
Appointed Date: 04 April 2016
73 years old

Director
PARSONS, Leo David
Appointed Date: 04 April 2016
65 years old

Resigned Directors

Secretary
BOWEN, John
Resigned: 24 January 2007
Appointed Date: 14 January 2000

Secretary
CROCKER, Arthur Rupert
Resigned: 31 May 2007
Appointed Date: 20 February 2007

Secretary
DALE, David Michael
Resigned: 25 September 1998
Appointed Date: 28 September 1994

Secretary
MATTHEWS, Christopher John
Resigned: 14 January 2000
Appointed Date: 25 September 1998

Secretary
STEVENS, Colin Roland
Resigned: 28 September 1994

Secretary
TEMPLE, John Nicholas
Resigned: 01 July 2010
Appointed Date: 31 May 2007

Secretary
WEATHERALL, Sally
Resigned: 31 May 2011
Appointed Date: 01 July 2010

Secretary
PRISM COSEC LIMITED
Resigned: 01 October 2014
Appointed Date: 01 June 2011

Director
ARMSTRONG, Guy Justin
Resigned: 29 February 2000
Appointed Date: 17 August 1999
72 years old

Director
BAKER, John Frederick, Dr
Resigned: 27 August 1999
Appointed Date: 01 November 1997
77 years old

Director
COLLINS, Simon
Resigned: 29 February 2000
Appointed Date: 17 August 1999
62 years old

Director
CONAFRAY, Patrick John
Resigned: 04 April 2001
Appointed Date: 28 September 1994
78 years old

Director
CROCKER, Arthur Rupert
Resigned: 31 May 2007
Appointed Date: 20 February 2007
63 years old

Director
DALE, David Michael
Resigned: 25 September 1998
69 years old

Director
DALLAMORE, Alan James
Resigned: 11 October 1998
Appointed Date: 01 July 1997
82 years old

Director
DHODY, Jog
Resigned: 04 April 2016
Appointed Date: 21 March 2012
47 years old

Director
HARPER, Simon Julian, Dr
Resigned: 31 October 2014
Appointed Date: 01 February 2014
57 years old

Director
HELLEWELL, Wayne Patrick
Resigned: 31 October 2014
Appointed Date: 01 February 2014
70 years old

Director
HOWELL, Robin Michael Owen
Resigned: 27 September 1994
78 years old

Director
KELHAM, David William
Resigned: 30 June 2010
Appointed Date: 07 June 2010
67 years old

Director
KELHAM, David William
Resigned: 07 June 2010
Appointed Date: 21 March 2007
67 years old

Director
KRAUTHAUSEN, Josef Alfons
Resigned: 22 December 2016
Appointed Date: 31 October 2014
62 years old

Director
LEE, Andrew Stephen
Resigned: 01 January 2014
Appointed Date: 21 May 2012
67 years old

Director
MATTHEWS, Christopher John
Resigned: 03 November 2005
Appointed Date: 25 September 1998
72 years old

Director
MCLAUGHLIN, Alan
Resigned: 24 October 2005
Appointed Date: 27 June 2002
70 years old

Director
MIDDLETON, William
Resigned: 23 February 1998
Appointed Date: 01 July 1997
68 years old

Director
PEAGRAM, Michael John
Resigned: 03 April 2003
Appointed Date: 27 February 2001
82 years old

Director
RADFORD, Cameron Linfoot
Resigned: 31 October 2014
Appointed Date: 28 March 2011
67 years old

Director
SCOTT-COWELL, Kevin Paul
Resigned: 18 August 2004
Appointed Date: 27 February 2001
64 years old

Director
SHENFIELD, Roger Paul
Resigned: 21 May 1999
Appointed Date: 28 September 1994
83 years old

Director
SKIPWORTH, Richard Teft
Resigned: 27 September 1994
88 years old

Director
STEVENS, Colin Roland
Resigned: 27 September 1994
78 years old

Director
STOKES, Gary Martin
Resigned: 08 March 2011
Appointed Date: 04 April 2006
64 years old

Director
TAVENER, David Peter
Resigned: 15 April 1998
Appointed Date: 28 September 1994
73 years old

Director
WATSON, Paul Michael
Resigned: 29 September 1998
82 years old

Director
WILSON, Jeremy Michael Charles
Resigned: 21 March 2012
Appointed Date: 07 June 2010
59 years old

REGENERSIS (GLENROTHES) LTD Events

20 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
17 Jan 2017
Termination of appointment of Josef Alfons Krauthausen as a director on 22 December 2016
22 Dec 2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
29 Nov 2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 November 2016
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 540,000

...
... and 200 more events
01 Jul 1983
Company name changed\certificate issued on 01/07/83
31 Dec 1980
Company name changed\certificate issued on 31/12/80
11 Nov 1977
Company name changed\certificate issued on 11/11/77
04 Jul 1977
Incorporation
04 Jul 1977
Certificate of incorporation

REGENERSIS (GLENROTHES) LTD Charges

15 April 2016
Charge code 0131 9856 0011
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania as Security Trustee
Description: Patent (usa) - patent no: 8,978,081. patent (nz) - patent…
4 April 2016
Charge code 0131 9856 0010
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania as Security Trustee
Description: Patent (usa) - patent no: 8,978,081. patent (nz) - patent…
16 December 2015
Charge code 0131 9856 0009
Delivered: 4 January 2016
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0131 9856 0008
Delivered: 14 May 2014
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
4 January 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
21 December 2012
Legal assignment of contract monies
Delivered: 3 January 2013
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Any credit balance due to the company under an agreement…
12 May 2011
Debenture
Delivered: 20 May 2011
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 18 May 2011
Persons entitled: Kbc Bank Nv, as Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 February 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 18 May 2011
Persons entitled: Kbc Bank Nv as Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and assets…
11 June 1999
Mortgage debenture
Delivered: 18 June 1999
Status: Satisfied on 28 September 2007
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 September 1994
Guarantee and debenture
Delivered: 14 October 1994
Status: Satisfied on 8 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…