REGENT EDUCATION GROUP LIMITED
GODMER HOUSE GROUP LIMITED

Hellopages » Oxfordshire » Oxford » OX2 0EY
Company number 02777638
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 38 BINSEY LANE, OXFORD, OX2 0EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 67,500 . The most likely internet sites of REGENT EDUCATION GROUP LIMITED are www.regenteducationgroup.co.uk, and www.regent-education-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Regent Education Group Limited is a Private Limited Company. The company registration number is 02777638. Regent Education Group Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Regent Education Group Limited is 38 Binsey Lane Oxford Ox2 0ey. . DIAMOND COLLEGE LIMITED is a Secretary of the company. GINS, Till is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Secretary TAYLOR, Peter Christopher has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director COLLINS, Christopher Douglas has been resigned. Director COTTENHAM, Charles has been resigned. Director DEAL, Peter Alexander has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director MEYRICK, Andrew Peter Stewart has been resigned. Director TAYLOR, Peter Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIAMOND COLLEGE LIMITED
Appointed Date: 25 May 2007

Director
GINS, Till
Appointed Date: 13 December 2004
75 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 30 September 2005
Appointed Date: 26 May 2005

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 30 September 2005

Secretary
TAYLOR, Peter Christopher
Resigned: 13 December 2004
Appointed Date: 01 April 1993

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 13 December 2004

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 01 April 1993
Appointed Date: 07 January 1993

Director
COLLINS, Christopher Douglas
Resigned: 13 December 2004
Appointed Date: 27 July 2000
86 years old

Director
COTTENHAM, Charles
Resigned: 20 December 2000
Appointed Date: 01 April 1993
77 years old

Director
DEAL, Peter Alexander
Resigned: 13 December 2004
Appointed Date: 01 April 1993
86 years old

Nominee Director
DUFFY, Christopher William
Resigned: 01 April 1993
Appointed Date: 07 January 1993
68 years old

Director
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 13 December 2004
64 years old

Director
TAYLOR, Peter Christopher
Resigned: 13 December 2004
Appointed Date: 01 April 1993
80 years old

Persons With Significant Control

Mr Till Gins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REGENT EDUCATION GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 67,500

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 67,500

...
... and 87 more events
11 May 1993
Registered office changed on 11/05/93 from: 51 eastcheap london EC3M 1JP

11 May 1993
Director resigned;new director appointed

11 May 1993
Secretary resigned;new secretary appointed;new director appointed

11 May 1993
Director resigned;new director appointed

07 Jan 1993
Incorporation

REGENT EDUCATION GROUP LIMITED Charges

14 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 26 November 2011
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: The f/h and l/h property present and future. All stocks…