REGENCY INVESTMENT SERVICES LIMITED
SURREY

Hellopages » Surrey » Runnymede » TW20 9ED

Company number 01409821
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address 189 HIGH STREET, EGHAM, SURREY, TW20 9ED
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017; Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of REGENCY INVESTMENT SERVICES LIMITED are www.regencyinvestmentservices.co.uk, and www.regency-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Feltham Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.5 miles; to Bagshot Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Investment Services Limited is a Private Limited Company. The company registration number is 01409821. Regency Investment Services Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of Regency Investment Services Limited is 189 High Street Egham Surrey Tw20 9ed. . VINECOMBE, Dominique Karen is a Secretary of the company. LANDER, Alan John is a Director of the company. VINECOMBE, Dominique Karen is a Director of the company. Secretary DAVIS, Keith Charles has been resigned. Secretary HOLLOWAY, Patricia has been resigned. Director CAHILL, Laurence Xavier has been resigned. Director DAVIS, Keith Charles has been resigned. Director HATHERALL, Stephen Ivor has been resigned. Director HOLLOWAY, John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VINECOMBE, Dominique Karen
Appointed Date: 12 August 2003

Director
LANDER, Alan John
Appointed Date: 01 February 2014
70 years old

Director
VINECOMBE, Dominique Karen
Appointed Date: 01 March 2003
54 years old

Resigned Directors

Secretary
DAVIS, Keith Charles
Resigned: 09 September 1993
Appointed Date: 07 July 1993

Secretary
HOLLOWAY, Patricia
Resigned: 12 August 2003

Director
CAHILL, Laurence Xavier
Resigned: 31 January 2009
83 years old

Director
DAVIS, Keith Charles
Resigned: 31 January 2014
Appointed Date: 07 July 1993
78 years old

Director
HATHERALL, Stephen Ivor
Resigned: 31 January 2017
Appointed Date: 01 February 1997
76 years old

Director
HOLLOWAY, John
Resigned: 12 August 2003
82 years old

Persons With Significant Control

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

Mrs Dominique Karen Vinecombe
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

REGENCY INVESTMENT SERVICES LIMITED Events

07 Feb 2017
Termination of appointment of Stephen Ivor Hatherall as a director on 31 January 2017
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
11 May 2016
Full accounts made up to 31 January 2016
04 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

08 Jun 2015
Full accounts made up to 31 January 2015
...
... and 79 more events
26 Feb 1987
Particulars of mortgage/charge

09 Oct 1986
Full accounts made up to 31 January 1986

09 Oct 1986
Return made up to 28/08/86; full list of members

21 Feb 1979
Memorandum of association
17 Jan 1979
Incorporation

REGENCY INVESTMENT SERVICES LIMITED Charges

13 February 1987
Legal charge
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: Of John Lyon. The Keepers and Governors of the Possessions Revenues and Goods of the Free Grammar School
Description: Two self-contained residential flats or the first & second…
15 June 1983
Legal mortgage
Delivered: 27 June 1983
Status: Satisfied on 16 July 1996
Persons entitled: National Westminster Bank PLC
Description: 77 high street egham surrey t/n:- sy 433552. floating…