REGALSHIELD LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 2AT
Company number 01686113
Status Active
Incorporation Date 10 December 1982
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Confirmation statement made on 15 September 2016 with updates; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of REGALSHIELD LIMITED are www.regalshield.co.uk, and www.regalshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regalshield Limited is a Private Limited Company. The company registration number is 01686113. Regalshield Limited has been working since 10 December 1982. The present status of the company is Active. The registered address of Regalshield Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . WANN, Dean Anthony is a Director of the company. WANN, Susanne Helen is a Director of the company. Secretary CORLEY, Peter Francis has been resigned. Secretary CORLEY, Terence Michael Patrick has been resigned. Secretary WANN, Jane has been resigned. Director BALDWIN, Mary Josephine, Dr has been resigned. Director CORLEY, Peter Francis has been resigned. Director CORLEY, Terence Michael Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WANN, Dean Anthony
Appointed Date: 02 August 2001
55 years old

Director
WANN, Susanne Helen
Appointed Date: 22 April 2014
47 years old

Resigned Directors

Secretary
CORLEY, Peter Francis
Resigned: 02 August 2001
Appointed Date: 14 November 1991

Secretary
CORLEY, Terence Michael Patrick
Resigned: 30 September 1991

Secretary
WANN, Jane
Resigned: 04 August 2010
Appointed Date: 02 August 2001

Director
BALDWIN, Mary Josephine, Dr
Resigned: 02 August 2001
84 years old

Director
CORLEY, Peter Francis
Resigned: 02 August 2001
Appointed Date: 14 November 1991
82 years old

Director
CORLEY, Terence Michael Patrick
Resigned: 30 September 1991
85 years old

Persons With Significant Control

Mr Dean Anthony Wann
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susanne Helen Wann
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Richard Dalby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

REGALSHIELD LIMITED Events

23 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Director's details changed for Mrs Susanne Helen Wann on 27 November 2015
...
... and 100 more events
26 Oct 1987
Full accounts made up to 31 December 1986

01 Oct 1987
Return made up to 11/09/87; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

02 Oct 1986
Return made up to 22/09/86; full list of members

10 Dec 1982
Incorporation

REGALSHIELD LIMITED Charges

25 September 2013
Charge code 0168 6113 0010
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at flats 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12…
2 May 2013
Charge code 0168 6113 0009
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2008
Mortgage
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 palma court st leonards drive chapel st leonards…
26 November 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a plot 3.1 apartment 13 marshall's court…
26 November 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 3.2, marshalls court, spring gardens…
26 November 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 5.3 thorngate house broadgate lincs t/no LL39051…
31 May 2006
Mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a nos 1-9 waterside way, ancaster…
31 May 2006
Mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a apartment 6, morley mews, wood road…
5 December 2001
Mortgage
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at sea road chapel st. Leonards skegness…