DERNFORD (REGENT) LIMITED
HISTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PW

Company number 01049028
Status Active
Incorporation Date 10 April 1972
Company Type Private Limited Company
Address 3 TRUST COURT, VISION PARK, HISTON, CAMBS, ENGLAND, CB24 9PW
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 one hundred and thirty-three events have happened. The last three records are Satisfaction of charge 15 in full; Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 17,600 . The most likely internet sites of DERNFORD (REGENT) LIMITED are www.dernfordregent.co.uk, and www.dernford-regent.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Waterbeach Rail Station is 4.1 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dernford Regent Limited is a Private Limited Company. The company registration number is 01049028. Dernford Regent Limited has been working since 10 April 1972. The present status of the company is Active. The registered address of Dernford Regent Limited is 3 Trust Court Vision Park Histon Cambs England Cb24 9pw. . FOORD, David James is a Secretary of the company. DAZELEY, Derek Arthur is a Director of the company. DAZELEY, Simon James is a Director of the company. FOORD, David James is a Director of the company. JANUARY, Elizabeth Mary is a Director of the company. Secretary DAZELEY, Simon James has been resigned. Secretary JANUARY, Richard Douglas has been resigned. Secretary JANUARY, Winifred Amy has been resigned. Director CAMERON, Rosemary Anne has been resigned. Director JANUARY, Elizabeth Mary has been resigned. Director JANUARY, Richard Douglas has been resigned. Director JANUARY, Winifred Amy has been resigned. Director KIDMAN, Susan Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOORD, David James
Appointed Date: 01 October 2011

Director

Director
DAZELEY, Simon James
Appointed Date: 01 August 2002
67 years old

Director
FOORD, David James
Appointed Date: 30 April 2014
63 years old

Director
JANUARY, Elizabeth Mary
Appointed Date: 20 August 2010
80 years old

Resigned Directors

Secretary
DAZELEY, Simon James
Resigned: 30 September 2011
Appointed Date: 11 July 2010

Secretary
JANUARY, Richard Douglas
Resigned: 11 July 2010
Appointed Date: 17 April 2000

Secretary
JANUARY, Winifred Amy
Resigned: 17 April 2000

Director
CAMERON, Rosemary Anne
Resigned: 31 December 2005
80 years old

Director
JANUARY, Elizabeth Mary
Resigned: 31 December 2005
80 years old

Director
JANUARY, Richard Douglas
Resigned: 11 July 2010
83 years old

Director
JANUARY, Winifred Amy
Resigned: 01 August 2002
114 years old

Director
KIDMAN, Susan Patricia
Resigned: 31 December 2005
76 years old

DERNFORD (REGENT) LIMITED Events

23 Feb 2017
Satisfaction of charge 15 in full
10 Nov 2016
Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17,600

11 May 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,600

...
... and 123 more events
20 Aug 1987
Return made up to 16/07/87; full list of members

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 14/10/86; full list of members

30 Jul 1981
Alter mem and arts
10 Apr 1972
Incorporation

DERNFORD (REGENT) LIMITED Charges

26 September 2013
Charge code 0104 9028 0021
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land k/a 212-214 newmarket road cambridge t/no…
17 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 January 2011
Mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21A union road cambridge t/no CB38267 and…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 May 2010
Mortgage
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 hills road cambridge t/no. CB248760…
18 May 2010
Mortgage
Delivered: 22 May 2010
Status: Satisfied on 23 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2A trafalgar way cambridge t/no. CB183361…
18 April 2008
Mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property being 50 sidney st cambridge t/no…
18 April 2008
Mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property being 6-8 hills road cambridge t/no…
28 March 2008
An omnibus guarantee and set-off agreement
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 June 2007
Mortgage deed
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 hills road and houses in union road cambridge t/n…
27 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Satisfied on 5 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 50 sidney street cambridge t/n…
27 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Satisfied on 5 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being lloyds house 95/97 regent street…
27 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Satisfied on 5 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being demeter house station road…
27 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Satisfied on 5 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 60 chesterton road and land…
29 June 1998
Mortgage
Delivered: 17 July 1998
Status: Satisfied on 5 March 2003
Persons entitled: 3I Group PLC
Description: F/H property k/a 60 chesterton road cambridge t/no CB211000…
26 August 1997
Mortgage
Delivered: 28 August 1997
Status: Satisfied on 27 February 2003
Persons entitled: 3I Group PLC
Description: Leasehold property known as lloyds house, regent street…
26 August 1997
Mortgage
Delivered: 28 August 1997
Status: Satisfied on 27 February 2003
Persons entitled: 3I Group PLC
Description: Leasehold demeter house, station road, cambridge title…
26 August 1997
Mortgage
Delivered: 28 August 1997
Status: Satisfied on 27 February 2003
Persons entitled: 3I Group PLC
Description: Freehold 60 chesterton road, cambridge title number…
26 August 1997
Mortgage
Delivered: 28 August 1997
Status: Satisfied on 27 February 2003
Persons entitled: 3I Group PLC
Description: Freehold property known as 50 sidney street, cambridge…
26 August 1997
Debenture
Delivered: 28 August 1997
Status: Satisfied on 27 February 2003
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…