Company number 09389144
Status Active
Incorporation Date 14 January 2015
Company Type Private Limited Company
Address THE MINE SITE MILL LANE, SOUTH WITHAM, GRANTHAM, LINCOLNSHIRE, NG33 5QN
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Andrew Bean as a director on 20 July 2016. The most likely internet sites of REGEN DEVCO LIMITED are www.regendevco.co.uk, and www.regen-devco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Grantham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regen Devco Limited is a Private Limited Company.
The company registration number is 09389144. Regen Devco Limited has been working since 14 January 2015.
The present status of the company is Active. The registered address of Regen Devco Limited is The Mine Site Mill Lane South Witham Grantham Lincolnshire Ng33 5qn. . ODONOGHUE, Christopher John is a Secretary of the company. ASTOR, James Alexander Waldorf is a Director of the company. BEAN, Andrew is a Director of the company. DODDS, Lewis Macrae is a Director of the company. DUYK, Geoffrey Mark is a Director of the company. TYLER, Clive Desmond is a Director of the company. Secretary DENTON SECRETARIES LIMITED has been resigned. Director BROCKLESBY, Robert Paul has been resigned. Director CAMI, Ronald has been resigned. Director CLAY, Tiffany Alexandra has been resigned. Director COX, Peter Charles has been resigned. Director SESHAMANI, Divya has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
DENTON SECRETARIES LIMITED
Resigned: 07 April 2015
Appointed Date: 14 January 2015
Director
CAMI, Ronald
Resigned: 27 March 2015
Appointed Date: 26 February 2015
58 years old
Director
COX, Peter Charles
Resigned: 25 February 2015
Appointed Date: 14 January 2015
70 years old
Director
SESHAMANI, Divya
Resigned: 26 May 2015
Appointed Date: 27 March 2015
47 years old
Director
DENTONS DIRECTORS LIMITED
Resigned: 25 February 2015
Appointed Date: 14 January 2015
Persons With Significant Control
Regen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
REGEN DEVCO LIMITED Events
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 March 2016
22 Jul 2016
Appointment of Mr Andrew Bean as a director on 20 July 2016
21 Jul 2016
Termination of appointment of Tiffany Alexandra Clay as a director on 20 July 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
...
... and 15 more events
26 Feb 2015
Appointment of Mr Ronald Cami as a director on 26 February 2015
26 Feb 2015
Termination of appointment of Dentons Directors Limited as a director on 25 February 2015
26 Feb 2015
Termination of appointment of Peter Charles Cox as a director on 25 February 2015
24 Feb 2015
Company name changed snrdco 3193 LIMITED\certificate issued on 24/02/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-02-24
14 Jan 2015
Incorporation
Statement of capital on 2015-01-14