OPENSHAW REGENERATION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AB

Company number 06932258
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016; Appointment of Mr Steven John Stead as a secretary on 7 November 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 . The most likely internet sites of OPENSHAW REGENERATION LIMITED are www.openshawregeneration.co.uk, and www.openshaw-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Openshaw Regeneration Limited is a Private Limited Company. The company registration number is 06932258. Openshaw Regeneration Limited has been working since 12 June 2009. The present status of the company is Active. The registered address of Openshaw Regeneration Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2ab. . BURGESS, Steven is a Secretary of the company. STEAD, Steven John is a Secretary of the company. DRANSFIELD, Mark is a Director of the company. STEAD, Steven John is a Director of the company. Secretary CHERRY, Jon Richard has been resigned. Secretary STEAD, Steven John has been resigned. Director MALLEY, Andrew Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURGESS, Steven
Appointed Date: 22 July 2009

Secretary
STEAD, Steven John
Appointed Date: 07 November 2016

Director
DRANSFIELD, Mark
Appointed Date: 12 June 2009
62 years old

Director
STEAD, Steven John
Appointed Date: 01 June 2016
46 years old

Resigned Directors

Secretary
CHERRY, Jon Richard
Resigned: 07 November 2016
Appointed Date: 01 June 2016

Secretary
STEAD, Steven John
Resigned: 31 May 2016
Appointed Date: 12 June 2009

Director
MALLEY, Andrew Christopher
Resigned: 31 May 2016
Appointed Date: 12 June 2009
60 years old

OPENSHAW REGENERATION LIMITED Events

29 Nov 2016
Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016
29 Nov 2016
Appointment of Mr Steven John Stead as a secretary on 7 November 2016
14 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

14 Jul 2016
Secretary's details changed for Jon Richard Cherry on 1 July 2016
14 Jul 2016
Director's details changed for Mr Steven John Stead on 1 July 2016
...
... and 33 more events
14 Nov 2009
Particulars of a mortgage or charge / charge no: 1
27 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2009
Secretary appointed steven burgess
17 Jul 2009
Accounting reference date extended from 30/06/2010 to 30/09/2010
12 Jun 2009
Incorporation

OPENSHAW REGENERATION LIMITED Charges

31 January 2014
Charge code 0693 2258 0010
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings known as lime square (phase I) t/no…
10 September 2013
Charge code 0693 2258 0009
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2013
Charge code 0693 2258 0008
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of ashton old road openshaw…
9 April 2013
Charge code 0693 2258 0007
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 April 2013
Charge code 0693 2258 0006
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest from time to time in land at…
19 December 2012
Rental assignment by way of supplement to a phase 2 security agreement dated 14 july 2011
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to all rental income…
10 February 2012
Supplemental rental assignment
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all the right, title and interest in…
14 July 2011
Phase two security agreement
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land being land and buildings at ashton old road…
29 October 2010
Rental assignment by way of supplement to a debenture dated 4 november 2009
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all the right title and interest in…
4 November 2009
Debenture
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…