REG TRANCHE 5 HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 08738805
Status Active
Incorporation Date 18 October 2013
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 June 2016; Auditor's resignation. The most likely internet sites of REG TRANCHE 5 HOLDINGS LIMITED are www.regtranche5holdings.co.uk, and www.reg-tranche-5-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Reg Tranche 5 Holdings Limited is a Private Limited Company. The company registration number is 08738805. Reg Tranche 5 Holdings Limited has been working since 18 October 2013. The present status of the company is Active. The registered address of Reg Tranche 5 Holdings Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . CROCKFORD, David is a Secretary of the company. CROCKFORD, Zoe Catherine is a Secretary of the company. BOOTH, Stephen is a Director of the company. CROCKFORD, David Edward is a Director of the company. PARTRIDGE, Matthew Richard is a Director of the company. WANNOP, Simon Thomas is a Director of the company. WHALLEY, Andrew Nicholas is a Director of the company. Director HARRIS, Neil Tracey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROCKFORD, David
Appointed Date: 18 October 2013

Secretary
CROCKFORD, Zoe Catherine
Appointed Date: 01 April 2016

Director
BOOTH, Stephen
Appointed Date: 13 January 2014
65 years old

Director
CROCKFORD, David Edward
Appointed Date: 18 October 2013
52 years old

Director
PARTRIDGE, Matthew Richard
Appointed Date: 31 October 2013
54 years old

Director
WANNOP, Simon Thomas
Appointed Date: 18 October 2013
46 years old

Director
WHALLEY, Andrew Nicholas
Appointed Date: 18 October 2013
61 years old

Resigned Directors

Director
HARRIS, Neil Tracey
Resigned: 21 December 2015
Appointed Date: 18 October 2013
72 years old

Persons With Significant Control

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

REG TRANCHE 5 HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2017
Full accounts made up to 30 June 2016
31 Oct 2016
Auditor's resignation
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3

26 Apr 2016
Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
...
... and 10 more events
27 Feb 2014
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
13 Jan 2014
Appointment of Mr Stephen Booth as a director
04 Dec 2013
Statement of capital following an allotment of shares on 27 November 2013
  • GBP 3

31 Oct 2013
Appointment of Mr Matthew Richard Partridge as a director
18 Oct 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REG TRANCHE 5 HOLDINGS LIMITED Charges

24 June 2014
Charge code 0873 8805 0001
Delivered: 27 June 2014
Status: Satisfied on 13 November 2015
Persons entitled: Ing Bank N.V.
Description: The company charges by way of first legal mortgage the…