REGAL COURT NO. 5 LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA
Company number 04307985
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Terry Edward Piller as a director on 22 March 2016. The most likely internet sites of REGAL COURT NO. 5 LIMITED are www.regalcourtno5.co.uk, and www.regal-court-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Regal Court No 5 Limited is a Private Limited Company. The company registration number is 04307985. Regal Court No 5 Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Regal Court No 5 Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. ASHLEY, David Arthur is a Director of the company. NUNN, Jeremy Charles is a Director of the company. PILLER, Terence Edward is a Director of the company. Secretary BEAVEN, Lisa Michele has been resigned. Secretary WALSH, Alistair Bruce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Graham David has been resigned. Director BEAVEN, Lisa Michele has been resigned. Director HASSAN, Susan has been resigned. Director KINNS, Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAGE, Ann has been resigned. Director WADE, Mark Edward has been resigned. Director WALSH, Alistair Bruce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 18 February 2003

Director
ASHLEY, David Arthur
Appointed Date: 08 April 2014
63 years old

Director
NUNN, Jeremy Charles
Appointed Date: 25 November 2009
79 years old

Director
PILLER, Terence Edward
Appointed Date: 22 March 2016
66 years old

Resigned Directors

Secretary
BEAVEN, Lisa Michele
Resigned: 18 February 2003
Appointed Date: 05 August 2002

Secretary
WALSH, Alistair Bruce
Resigned: 20 August 2002
Appointed Date: 19 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
BAKER, Graham David
Resigned: 20 August 2002
Appointed Date: 19 October 2001
76 years old

Director
BEAVEN, Lisa Michele
Resigned: 15 April 2015
Appointed Date: 05 November 2008
57 years old

Director
HASSAN, Susan
Resigned: 23 March 2010
Appointed Date: 31 October 2006
65 years old

Director
KINNS, Frederick
Resigned: 01 January 2006
Appointed Date: 05 August 2002
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
PAGE, Ann
Resigned: 20 August 2002
Appointed Date: 07 November 2001
72 years old

Director
WADE, Mark Edward
Resigned: 01 November 2004
Appointed Date: 05 August 2002
54 years old

Director
WALSH, Alistair Bruce
Resigned: 20 August 2002
Appointed Date: 19 October 2001
63 years old

REGAL COURT NO. 5 LIMITED Events

09 Nov 2016
Confirmation statement made on 19 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Appointment of Mr Terry Edward Piller as a director on 22 March 2016
16 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 240

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
09 Nov 2001
New secretary appointed;new director appointed
09 Nov 2001
New director appointed
19 Oct 2001
Incorporation