REGENTER MYATTS FIELD NORTH LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 07489177
Status Active
Incorporation Date 11 January 2011
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 thirty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42- 47 Minories London EC3N 1DY; 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. The most likely internet sites of REGENTER MYATTS FIELD NORTH LIMITED are www.regentermyattsfieldnorth.co.uk, and www.regenter-myatts-field-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Regenter Myatts Field North Limited is a Private Limited Company. The company registration number is 07489177. Regenter Myatts Field North Limited has been working since 11 January 2011. The present status of the company is Active. The registered address of Regenter Myatts Field North Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. EDWARDS, Paul Allyn is a Director of the company. HEATH, James is a Director of the company. JENNER, Neil Stuart is a Director of the company. JONES, Helen Catherine is a Director of the company. SAUNDERS, Hugh Andrew is a Director of the company. WRIGHT, Nicholas Paul is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Director BARRITT, Gaynor has been resigned. Director PEARSON, Andrew Stephen has been resigned. Director PENNY, Michael William Harrison has been resigned. Director PUIG MAS, Nuria 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
EDWARDS, Paul Allyn
Appointed Date: 11 January 2013
49 years old

Director
HEATH, James
Appointed Date: 16 August 2013
49 years old

Director
JENNER, Neil Stuart
Appointed Date: 16 February 2016
41 years old

Director
JONES, Helen Catherine
Appointed Date: 15 December 2015
47 years old

Director
SAUNDERS, Hugh Andrew
Appointed Date: 03 May 2012
48 years old

Director
WRIGHT, Nicholas Paul
Appointed Date: 03 May 2012
53 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 04 September 2015
Appointed Date: 11 January 2011

Director
BARRITT, Gaynor
Resigned: 15 December 2015
Appointed Date: 11 January 2011
60 years old

Director
PEARSON, Andrew Stephen
Resigned: 11 January 2013
Appointed Date: 11 January 2011
61 years old

Director
PENNY, Michael William Harrison
Resigned: 31 December 2015
Appointed Date: 03 May 2012
71 years old

Director
PUIG MAS, Nuria
Resigned: 16 August 2013
Appointed Date: 11 January 2011
54 years old

Persons With Significant Control

Regenter Myatts Field North Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGENTER MYATTS FIELD NORTH LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services 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
12 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Appointment of Neil Stuart Jenner as a director on 16 February 2016
...
... and 22 more events
27 Apr 2012
Accounts for a dormant company made up to 31 December 2011
19 Jan 2012
Annual return made up to 11 January 2012 with full list of shareholders
19 Jan 2012
Secretary's details changed for Mrs Maria Bernadette Lewis on 11 January 2012
20 Jan 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
11 Jan 2011
Incorporation

REGENTER MYATTS FIELD NORTH LIMITED Charges

4 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent
Description: Fixed and floating charge over the undertaking and all…