REGENTMOOR LIMITED
PRUDHOE HOMEPHARM LIMITED SIMANDON PHARMACEUTICALS LIMITED

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 01731360
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address 7 REGENTS DRIVE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of REGENTMOOR LIMITED are www.regentmoor.co.uk, and www.regentmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regentmoor Limited is a Private Limited Company. The company registration number is 01731360. Regentmoor Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Regentmoor Limited is 7 Regents Drive Prudhoe Northumberland Ne42 6px. . GULLIFORD, Mark James is a Director of the company. WILSON, Derek Andrew is a Director of the company. Secretary ELLISON, Stephanie Joy has been resigned. Secretary FREUDENBERG, Richard Emil has been resigned. Director BRADLEY, Dorothy Ann has been resigned. Director BROWNLEE, Ian Colin has been resigned. Director COYNE, Andrew Thomas has been resigned. Director ELLISON, Stephanie Joy has been resigned. Director FREUDENBERG, Richard Emil has been resigned. Director KENT, William John has been resigned. Director WHITWORTH, Herbert Wilfred has been resigned. Director WHITWORTH, John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GULLIFORD, Mark James
Appointed Date: 17 October 2013
56 years old

Director
WILSON, Derek Andrew
Appointed Date: 17 October 2013
61 years old

Resigned Directors

Secretary
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 09 May 2000

Secretary
FREUDENBERG, Richard Emil
Resigned: 09 May 2000

Director
BRADLEY, Dorothy Ann
Resigned: 02 August 1999
84 years old

Director
BROWNLEE, Ian Colin
Resigned: 17 October 2013
Appointed Date: 15 August 2001
77 years old

Director
COYNE, Andrew Thomas
Resigned: 11 February 2000
Appointed Date: 02 August 1999
74 years old

Director
ELLISON, Stephanie Joy
Resigned: 17 October 2013
Appointed Date: 27 October 2000
67 years old

Director
FREUDENBERG, Richard Emil
Resigned: 01 May 2006
Appointed Date: 02 August 1999
71 years old

Director
KENT, William John
Resigned: 18 November 1998
85 years old

Director
WHITWORTH, Herbert Wilfred
Resigned: 30 June 1999
114 years old

Director
WHITWORTH, John
Resigned: 02 August 1999
80 years old

Persons With Significant Control

Doncaster Pharamaceuticals Group Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

REGENTMOOR LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Oct 2015
Satisfaction of charge 017313600003 in full
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 35,000

...
... and 105 more events
27 Jan 1987
Return made up to 24/04/86; full list of members

22 Dec 1986
Full accounts made up to 31 December 1984

22 Dec 1986
Full accounts made up to 31 December 1985

31 Jul 1984
Memorandum and Articles of Association
13 Jun 1983
Certificate of incorporation

REGENTMOOR LIMITED Charges

18 October 2013
Charge code 0173 1360 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0173 1360 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0173 1360 0003
Delivered: 23 October 2013
Status: Satisfied on 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited
Description: Notification of addition to or amendment of charge…
23 July 2002
Debenture
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1985
Charge
Delivered: 18 December 1985
Status: Satisfied on 7 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the book & all other debts…