REGENTER B3 LIMITED
SWANLEY LAING HOMES (ANCILLARY) NO. 2 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04367615
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Edward Mountney as a director on 13 March 2017; Termination of appointment of James Heath as a director on 13 March 2017; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of REGENTER B3 LIMITED are www.regenterb3.co.uk, and www.regenter-b3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Regenter B3 Limited is a Private Limited Company. The company registration number is 04367615. Regenter B3 Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Regenter B3 Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. DIX, Carl Harvey is a Director of the company. MOUNTNEY, Edward is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Director BARRITT, Gaynor has been resigned. Director BAYBUTT, Michael has been resigned. Director CHARLESWORTH, Andrew Gilbert has been resigned. Director CHILDS, Maureen Anne has been resigned. Director EVERETT, Vikki Louise has been resigned. Director EWER, Adrian James Henry has been resigned. Director FRIEND, Andrew Erskine has been resigned. Director HEATH, James has been resigned. Director LIDGATE, Robert Stephen has been resigned. Director LLOYD, Peregrine Murray Addison has been resigned. Director PAYNE, Brian John has been resigned. Director PENNY, Michael William Harrison has been resigned. Director SAUNDERS, James Lindon has been resigned. Director STORER, James Martin has been resigned. Director WELLS, Ian Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
DIX, Carl Harvey
Appointed Date: 15 December 2015
59 years old

Director
MOUNTNEY, Edward
Appointed Date: 13 March 2017
40 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Secretary
DUCKETT, Anthony Paul
Resigned: 01 November 2002
Appointed Date: 06 February 2002

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 11 February 2010

Secretary
MILLER, Roger Keith
Resigned: 11 February 2010
Appointed Date: 01 November 2002

Secretary
SHELL, Peter Geoffrey
Resigned: 03 July 2007
Appointed Date: 01 June 2006

Director
BARRITT, Gaynor
Resigned: 15 December 2015
Appointed Date: 20 July 2012
60 years old

Director
BAYBUTT, Michael
Resigned: 20 July 2012
Appointed Date: 26 February 2009
70 years old

Director
CHARLESWORTH, Andrew Gilbert
Resigned: 04 June 2007
Appointed Date: 01 June 2006
54 years old

Director
CHILDS, Maureen Anne
Resigned: 06 February 2002
Appointed Date: 06 February 2002
89 years old

Director
EVERETT, Vikki Louise
Resigned: 04 June 2007
Appointed Date: 01 June 2006
53 years old

Director
EWER, Adrian James Henry
Resigned: 27 June 2006
Appointed Date: 02 December 2002
72 years old

Director
FRIEND, Andrew Erskine
Resigned: 27 June 2006
Appointed Date: 02 December 2002
73 years old

Director
HEATH, James
Resigned: 13 March 2017
Appointed Date: 17 May 2007
49 years old

Director
LIDGATE, Robert Stephen
Resigned: 02 December 2002
Appointed Date: 06 February 2002
79 years old

Director
LLOYD, Peregrine Murray Addison
Resigned: 23 June 2009
Appointed Date: 01 June 2006
69 years old

Director
PAYNE, Brian John
Resigned: 06 February 2002
Appointed Date: 06 February 2002
81 years old

Director
PENNY, Michael William Harrison
Resigned: 23 June 2009
Appointed Date: 17 May 2007
71 years old

Director
SAUNDERS, James Lindon
Resigned: 06 September 2010
Appointed Date: 23 June 2009
60 years old

Director
STORER, James Martin
Resigned: 02 December 2002
Appointed Date: 06 February 2002
68 years old

Director
WELLS, Ian Joseph
Resigned: 26 February 2009
Appointed Date: 01 June 2006
74 years old

Persons With Significant Control

Regenter B3 Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENTER B3 LIMITED Events

30 Mar 2017
Appointment of Edward Mountney as a director on 13 March 2017
30 Mar 2017
Termination of appointment of James Heath as a director on 13 March 2017
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Dec 2016
Register inspection address has been changed to Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
...
... and 82 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned;director resigned
06 Feb 2002
Incorporation

REGENTER B3 LIMITED Charges

4 June 2007
Debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)
Description: Fixed charges over the f/h and l/h including goodwill…