COVENTRY NORTH REGENERATION LIMITED
COVENTRY PINCO 1814 LIMITED

Hellopages » West Midlands » Coventry » CV1 5RR

Company number 04523598
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address EXECUTIVE DIRECTOR OF RESOURCES (ROOM 56), COUNCIL HOUSE, EARL STREET, COVENTRY, WEST MIDLANDS, CV1 5RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Philip Helm on 18 April 2016. The most likely internet sites of COVENTRY NORTH REGENERATION LIMITED are www.coventrynorthregeneration.co.uk, and www.coventry-north-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Coventry North Regeneration Limited is a Private Limited Company. The company registration number is 04523598. Coventry North Regeneration Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Coventry North Regeneration Limited is Executive Director of Resources Room 56 Council House Earl Street Coventry West Midlands Cv1 5rr. . WEST, Christopher Thornby is a Secretary of the company. HELM, Philip is a Director of the company. MOON, Richard is a Director of the company. WEST, Christopher Thornby is a Director of the company. Secretary HINDE, Christopher Richard has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HINDE, Christopher Richard has been resigned. Director MANZIE, Stella Gordon has been resigned. Director MCGUIGAN, John has been resigned. Director RIDGWELL, Angela Ruth has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEST, Christopher Thornby
Appointed Date: 11 April 2007

Director
HELM, Philip
Appointed Date: 01 July 2009
56 years old

Director
MOON, Richard
Appointed Date: 15 June 2011
59 years old

Director
WEST, Christopher Thornby
Appointed Date: 04 April 2007
63 years old

Resigned Directors

Secretary
HINDE, Christopher Richard
Resigned: 11 April 2007
Appointed Date: 16 September 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 September 2002
Appointed Date: 02 September 2002

Director
HINDE, Christopher Richard
Resigned: 11 April 2007
Appointed Date: 16 September 2002
70 years old

Director
MANZIE, Stella Gordon
Resigned: 19 December 2008
Appointed Date: 16 September 2002
65 years old

Director
MCGUIGAN, John
Resigned: 01 November 2010
Appointed Date: 16 September 2002
74 years old

Director
RIDGWELL, Angela Ruth
Resigned: 29 December 2006
Appointed Date: 16 December 2002
61 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 16 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

North Coventry Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVENTRY NORTH REGENERATION LIMITED Events

24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Jul 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Director's details changed for Philip Helm on 18 April 2016
18 Apr 2016
Director's details changed for Richard Moon on 18 April 2016
18 Apr 2016
Director's details changed for Christopher Thornby West on 18 April 2016
...
... and 59 more events
04 Oct 2002
Registered office changed on 04/10/02 from: 1 park row leeds LS1 5AB
04 Oct 2002
Director resigned
04 Oct 2002
Secretary resigned
18 Sep 2002
Company name changed pinco 1814 LIMITED\certificate issued on 18/09/02
02 Sep 2002
Incorporation