REGENT DEVELOPMENTS (MIDLANDS) PLC
DERBY

Hellopages » Derbyshire » Derby » DE24 8HA

Company number 02310896
Status Active
Incorporation Date 31 October 1988
Company Type Public Limited Company
Address REGENT HOUSE, ASCOT DRIVE, DERBY, DE24 8HA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 140,000 . The most likely internet sites of REGENT DEVELOPMENTS (MIDLANDS) PLC are www.regentdevelopmentsmidlands.co.uk, and www.regent-developments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Regent Developments Midlands Plc is a Public Limited Company. The company registration number is 02310896. Regent Developments Midlands Plc has been working since 31 October 1988. The present status of the company is Active. The registered address of Regent Developments Midlands Plc is Regent House Ascot Drive Derby De24 8ha. . TILSON-BROWN, Karen Linda is a Secretary of the company. HARRIS, Carl Michael is a Director of the company. HARRIS, Edwin Michael is a Director of the company. TILSON-BROWN, Karen Linda is a Director of the company. Director HOLMES, Ronald has been resigned. Director RIDGLEY, Godfrey John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
HARRIS, Carl Michael
Appointed Date: 25 March 2004
57 years old

Director
HARRIS, Edwin Michael
Appointed Date: 01 September 1989
84 years old

Director
TILSON-BROWN, Karen Linda
Appointed Date: 07 January 1998
60 years old

Resigned Directors

Director
HOLMES, Ronald
Resigned: 07 January 1998
92 years old

Director
RIDGLEY, Godfrey John
Resigned: 18 July 1994
93 years old

REGENT DEVELOPMENTS (MIDLANDS) PLC Events

06 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
04 Jul 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 140,000

08 May 2016
Full accounts made up to 31 October 2015
08 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 140,000

...
... and 88 more events
25 Sep 1989
Certificate of authorisation to commence business and borrow

25 Sep 1989
Application to commence business

22 Sep 1989
New secretary appointed;new director appointed

30 Jan 1989
Company name changed acecourt developments PLC\certificate issued on 31/01/89

31 Oct 1988
Incorporation

REGENT DEVELOPMENTS (MIDLANDS) PLC Charges

16 October 1990
Legal mortgage
Delivered: 23 October 1990
Status: Satisfied on 19 February 1997
Persons entitled: National Westminster Bank PLC
Description: Halfway garage in the parishes of willington & eddington…