REGENT PARK ENERGY LIMITED
MANSFIELD GREENPARK ENERGY LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9PR
Company number 04557422
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address EDWINSTOWE HOUSE HIGH STREET, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, NG21 9PR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 35110 - Production of electricity, 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016; Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016. The most likely internet sites of REGENT PARK ENERGY LIMITED are www.regentparkenergy.co.uk, and www.regent-park-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Whitwell (Derbys) Rail Station is 8.2 miles; to Worksop Rail Station is 8.6 miles; to Retford Low Level Rail Station is 9.8 miles; to Retford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Park Energy Limited is a Private Limited Company. The company registration number is 04557422. Regent Park Energy Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Regent Park Energy Limited is Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire Ng21 9pr. . JACKSON, Brian is a Director of the company. JENKINSON, Paul Thomas Hardman is a Director of the company. Secretary GOALBY, Stephen Vincent has been resigned. Secretary PORTER, Richard Allen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BAKE, Christopher Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOCA, Vasile has been resigned. Director GEORGE, Michael David has been resigned. Director GIARD JR, George Peter has been resigned. Director GIARD JR, George Peter has been resigned. Director GOALBY, Stephen Vincent has been resigned. Director KAMEEN, Carl Stuart has been resigned. Director LAND, Stephen David has been resigned. Director MUMFORD, Hugh Anthony Lewis Holland has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director OZIN, Stephen Daryl has been resigned. Director PATEL, Rohini has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
JACKSON, Brian
Appointed Date: 06 June 2016
57 years old

Director
JENKINSON, Paul Thomas Hardman
Appointed Date: 29 October 2015
65 years old

Resigned Directors

Secretary
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 26 April 2012

Secretary
PORTER, Richard Allen
Resigned: 11 August 2003
Appointed Date: 09 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 April 2012
Appointed Date: 11 August 2003

Director
BAKE, Christopher Paul
Resigned: 26 April 2012
Appointed Date: 26 August 2003
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002
35 years old

Director
FOCA, Vasile
Resigned: 15 April 2009
Appointed Date: 21 August 2003
52 years old

Director
GEORGE, Michael David
Resigned: 15 April 2009
Appointed Date: 26 August 2003
52 years old

Director
GIARD JR, George Peter
Resigned: 11 January 2012
Appointed Date: 01 December 2003
87 years old

Director
GIARD JR, George Peter
Resigned: 11 August 2003
Appointed Date: 09 October 2002
87 years old

Director
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 26 April 2012
77 years old

Director
KAMEEN, Carl Stuart
Resigned: 30 April 2016
Appointed Date: 17 October 2014
52 years old

Director
LAND, Stephen David
Resigned: 17 October 2014
Appointed Date: 16 September 2013
56 years old

Director
MUMFORD, Hugh Anthony Lewis Holland
Resigned: 26 April 2012
Appointed Date: 15 April 2009
80 years old

Director
O'BRIEN, Neil Christopher
Resigned: 06 November 2015
Appointed Date: 26 April 2012
63 years old

Director
OZIN, Stephen Daryl
Resigned: 26 April 2012
Appointed Date: 15 April 2009
63 years old

Director
PATEL, Rohini
Resigned: 26 April 2012
Appointed Date: 11 August 2003
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Alkane Energy Limited
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

REGENT PARK ENERGY LIMITED Events

18 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016
22 Sep 2016
Part of the property or undertaking has been released from charge 045574220031
22 Sep 2016
Part of the property or undertaking has been released from charge 30
...
... and 179 more events
04 May 2003
Director resigned
04 May 2003
Registered office changed on 04/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 May 2003
New secretary appointed
04 May 2003
New director appointed
09 Oct 2002
Incorporation

REGENT PARK ENERGY LIMITED Charges

21 July 2014
Charge code 0455 7422 0031
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 April 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2012
Mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land to the west of golden smithies lane…
26 April 2012
Mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H, l/h property k/a land to the north of barrowfield…
26 April 2012
Mortgage
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Caterpillar 2.0 mw G3520C engine serial number 2GZ00742…
15 July 2008
Legal charge
Delivered: 18 July 2008
Status: Satisfied on 17 April 2012
Persons entitled: Credit Suisse International
Description: Second floating charge the properties being: all that (l/h)…
4 June 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Service (UK) Limited
Description: Land and buildings at trentham lakes hem heath stoke on…
3 April 2008
Charge and assignment by way of security of pedls
Delivered: 7 April 2008
Status: Satisfied on 9 May 2011
Persons entitled: Credit Suisse International
Description: Second fixed charge the benefit of each of the pedls and…
3 April 2008
General debenture
Delivered: 7 April 2008
Status: Satisfied on 9 May 2011
Persons entitled: Credit Suisse International
Description: Fixed and floating charges over the undertaking and all…
18 March 2008
Chattel mortgage
Delivered: 20 March 2008
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: All the plant machinery computers and other equipment of…
10 March 2008
Floating charge
Delivered: 12 March 2008
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limtied in Its Capacity as Agent and Trustee for the Finance Parties
Description: First floating charge see image for full details.
12 November 2007
Chatttel mortgage
Delivered: 13 November 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: All the plant and machinery computers and other equipment…
12 November 2007
Legal charge
Delivered: 13 November 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Service (UK) Limited
Description: Land and buildings at askern colliery askern near doncaster…
12 October 2007
Chattel mortgage
Delivered: 13 October 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Finance Services (UK) Limited (the Security Trustee)
Description: All the plant and machinery computers and other equipment…
1 August 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: F/H east side of garden lane cadeby doncaster t/no syk…
16 April 2007
Chattel mortgage
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: Condensate knock out pot/pump & controller, donkin type…
16 April 2007
Chattel mortgage
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: Condensate knock out pot/pump & controller, donkin type…
16 April 2007
Chattel mortgage
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: Condensate knock out pot/pump & controller, donkin type…
16 April 2007
Chattel mortgage
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: Condensate knock out pot/pump & controller, donkin type pre…
16 April 2007
Chattel mortgage
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited (the Security Trustee)
Description: Klargester inspection cover & highlevel alarm. 66KV…
16 April 2007
Charge and assignment
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpiller Financial Services (UK) Limited (the Security Trustee)
Description: Assigns by way of security all its entitlements to the…
16 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: All f/h & l/h properties receivables floating charge. See…
9 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: Land and buildings at whincover farm golden smithies lane…
7 April 2006
Chattel mortgage
Delivered: 19 April 2006
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: Condensate knock out pot/pump & controller, donkin type…
28 February 2006
Chattel mortgage
Delivered: 10 March 2006
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: By way of first fixed charge the charged assets being 1)…
28 December 2005
Chattel mortgage
Delivered: 30 December 2005
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: All the plant and machinery computers and other equipment…
1 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: L/H land at the former frickley colliery south elmsall west…
1 December 2005
Charge and assignment by way of security of pedls
Delivered: 7 December 2005
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: Fixed charge the full benefit of each of the pedls. See the…
1 December 2005
Chattel mortgage
Delivered: 7 December 2005
Status: Satisfied on 11 May 2012
Persons entitled: Caterpillar Financial Services (UK) Limited
Description: Condensate knock out pot/pump & controller x 1, donkin type…
18 November 2005
Charge of deposit
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 November 2003
Charge of deposit
Delivered: 28 November 2003
Status: Satisfied on 19 January 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…