COVENTRY URBAN REGENERATION LIMITED
DARTFORD SHELFCO (NO. 3488) LIMITED

Hellopages » Kent » Dartford » DA2 6SN

Company number 06371949
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016. The most likely internet sites of COVENTRY URBAN REGENERATION LIMITED are www.coventryurbanregeneration.co.uk, and www.coventry-urban-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Coventry Urban Regeneration Limited is a Private Limited Company. The company registration number is 06371949. Coventry Urban Regeneration Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Coventry Urban Regeneration Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. MCINTYRE, Alexander Stewart is a Director of the company. RICHARDS, Ceri is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BELL, Peter William has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director HOCKADAY, Stephen has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director PILKINGTON, Richard Michael has been resigned. Director SCENNA, Lisa has been resigned. Director STANTON, Jeremy James has been resigned. Director TABART, John Edward has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 05 March 2009

Director
MCINTYRE, Alexander Stewart
Appointed Date: 30 March 2016
69 years old

Director
RICHARDS, Ceri
Appointed Date: 24 February 2016
66 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 15 April 2010
Appointed Date: 12 December 2007

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 12 December 2007
Appointed Date: 17 September 2007

Director
BELL, Peter William
Resigned: 19 January 2010
Appointed Date: 31 January 2008
66 years old

Director
COLLINS, Paul Cornelius
Resigned: 07 August 2014
Appointed Date: 03 April 2009
65 years old

Director
HOCKADAY, Stephen
Resigned: 24 February 2016
Appointed Date: 28 March 2012
70 years old

Director
JOHNSON, Dennis Arthur
Resigned: 05 March 2009
Appointed Date: 12 December 2007
77 years old

Director
PILKINGTON, Richard Michael
Resigned: 29 February 2008
Appointed Date: 12 December 2007
57 years old

Director
SCENNA, Lisa
Resigned: 02 March 2012
Appointed Date: 19 January 2010
57 years old

Director
STANTON, Jeremy James
Resigned: 27 March 2009
Appointed Date: 31 January 2008
59 years old

Director
TABART, John Edward
Resigned: 08 September 2008
Appointed Date: 01 February 2008
76 years old

Director
TUCKETT, Callum Mitchell
Resigned: 01 July 2016
Appointed Date: 07 August 2014
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 12 December 2007
Appointed Date: 17 September 2007

Persons With Significant Control

Explore Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVENTRY URBAN REGENERATION LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
13 Jul 2016
Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016
03 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Full accounts made up to 31 March 2015
...
... and 61 more events
15 Jan 2008
New director appointed
15 Jan 2008
Registered office changed on 15/01/08 from: lacon house theobalds road london WC1X 8RW
15 Jan 2008
Accounting reference date shortened from 30/09/08 to 31/03/08
12 Dec 2007
Company name changed shelfco (no. 3488) LIMITED\certificate issued on 12/12/07
17 Sep 2007
Incorporation

COVENTRY URBAN REGENERATION LIMITED Charges

14 April 2016
Charge code 0637 1949 0006
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)
Description: All current and future land and intellectual property owned…
31 December 2015
Charge code 0637 1949 0005
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)
Description: Albert buildings queen victoria road coventry t/no.WM213915…
14 April 2008
Supplemental debenture
Delivered: 16 April 2008
Status: Satisfied on 15 December 2015
Persons entitled: Explore Investments Limited
Description: L/H premises being land adjoining victoria buildings t/no…
5 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 27 October 2012
Persons entitled: Irish Nationwide Building Society
Description: L/H premises k/a victoria buildings, corporation street…
5 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 27 October 2012
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
5 February 2008
Mortgage debenture
Delivered: 6 February 2008
Status: Satisfied on 15 December 2015
Persons entitled: Explore Investments Limited
Description: Albert building, queen victoria street, coventry t/n…