STOCKSBRIDGE REGENERATION COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AB
Company number 05604941
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016; Appointment of Mrs Steven John Stead as a secretary on 7 November 2016; Termination of appointment of Andrew Christopher Malley as a director on 5 August 2016. The most likely internet sites of STOCKSBRIDGE REGENERATION COMPANY LIMITED are www.stocksbridgeregenerationcompany.co.uk, and www.stocksbridge-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Stocksbridge Regeneration Company Limited is a Private Limited Company. The company registration number is 05604941. Stocksbridge Regeneration Company Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Stocksbridge Regeneration Company Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2ab. . 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 BURNETT, Stephen Andrew has been resigned. Secretary CHERRY, Jon Richard has been resigned. Secretary STEAD, Steven John has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director GALLAGHER, Anthony Christopher has been resigned. Director GOSLING, Geoffrey Hugh has been resigned. Director MALLEY, Andrew Christopher has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEAD, Steven John
Appointed Date: 07 November 2016

Director
DRANSFIELD, Mark
Appointed Date: 27 October 2005
63 years old

Director
STEAD, Steven John
Appointed Date: 05 August 2016
47 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 05 April 2013
Appointed Date: 25 November 2005

Secretary
CHERRY, Jon Richard
Resigned: 07 November 2016
Appointed Date: 18 July 2016

Secretary
STEAD, Steven John
Resigned: 05 August 2016
Appointed Date: 27 October 2005

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
GALLAGHER, Anthony Christopher
Resigned: 05 April 2013
Appointed Date: 25 November 2005
74 years old

Director
GOSLING, Geoffrey Hugh
Resigned: 05 April 2013
Appointed Date: 25 November 2005
79 years old

Director
MALLEY, Andrew Christopher
Resigned: 05 August 2016
Appointed Date: 27 October 2005
60 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 27 October 2005
Appointed Date: 27 October 2005

STOCKSBRIDGE REGENERATION COMPANY LIMITED Events

29 Nov 2016
Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016
29 Nov 2016
Appointment of Mrs Steven John Stead as a secretary on 7 November 2016
16 Aug 2016
Termination of appointment of Andrew Christopher Malley as a director on 5 August 2016
16 Aug 2016
Termination of appointment of Steven John Stead as a secretary on 5 August 2016
16 Aug 2016
Appointment of Mr Steven John Stead as a director on 5 August 2016
...
... and 54 more events
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
07 Nov 2005
Secretary resigned
07 Nov 2005
Director resigned
27 Oct 2005
Incorporation

STOCKSBRIDGE REGENERATION COMPANY LIMITED Charges

2 October 2015
Charge code 0560 4941 0004
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0560 4941 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at manchester road/hunshelfroad/ford…
5 April 2013
Debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Dramnsfield Properties Limited and J J Gallagher Limited
Description: F/H all that land situate at ford lane stocksbridge…
23 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 8 February 2014
Persons entitled: Nigel Mark Seymour, Carl Jonathan Seymour & Nicholas John Holmes
Description: 452-454 manchester road stockbridge sheffield.