REGIS GROUP (HOLDINGS) LIMITED
SOUTHEND-ON-SEA REGIS GROUP (THORPE BAY) LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 06742252
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of REGIS GROUP (HOLDINGS) LIMITED are www.regisgroupholdings.co.uk, and www.regis-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Regis Group Holdings Limited is a Private Limited Company. The company registration number is 06742252. Regis Group Holdings Limited has been working since 05 November 2008. The present status of the company is Active. The registered address of Regis Group Holdings Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. GOULD, Nicholas Charles is a Director of the company. GOULD, Peter Edward is a Director of the company. MORSHEAD, Katharine is a Director of the company. PEARSON, Michael is a Director of the company. TAYLOR, Sydney Englebert is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
GOULD, Nicholas Charles
Appointed Date: 05 November 2008
67 years old

Director
GOULD, Peter Edward
Appointed Date: 05 November 2008
65 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Director
PEARSON, Michael
Appointed Date: 29 March 2016
53 years old

Director
TAYLOR, Sydney Englebert
Appointed Date: 29 March 2016
57 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 05 November 2008

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Persons With Significant Control

Mr Nicholas Charles Gould
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Edward Gould
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Edward Bell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The Trustees Of The Frank Gould 1998 No 1 Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGIS GROUP (HOLDINGS) LIMITED Events

20 Dec 2016
Group of companies' accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
30 Mar 2016
Appointment of Mr Sydney Englebert Taylor as a director on 29 March 2016
...
... and 38 more events
01 Jul 2009
Ad 07/11/08\gbp si 2100@1=2100\gbp ic 1/2101\
30 Jan 2009
Accounting reference date shortened from 30/11/2009 to 31/03/2009
27 Nov 2008
Memorandum and Articles of Association
14 Nov 2008
Company name changed regis group (thorpe bay) LIMITED\certificate issued on 14/11/08
05 Nov 2008
Incorporation

REGIS GROUP (HOLDINGS) LIMITED Charges

1 June 2015
Charge code 0674 2252 0006
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0674 2252 0005
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0674 2252 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0674 2252 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
13 November 2014
Charge code 0674 2252 0002
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…
13 November 2014
Charge code 0674 2252 0001
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Contains fixed charge…