REGIS GROUP (NATIONWIDE) LIMITED

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

Company number 03742758
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of REGIS GROUP (NATIONWIDE) LIMITED are www.regisgroupnationwide.co.uk, and www.regis-group-nationwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Regis Group Nationwide Limited is a Private Limited Company. The company registration number is 03742758. Regis Group Nationwide Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Regis Group Nationwide Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

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

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

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 29 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 29 March 1999
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 29 March 1999
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

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

Persons With Significant Control

Regis (Nationwide) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGIS GROUP (NATIONWIDE) LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
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
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

...
... and 73 more events
07 Sep 1999
Particulars of mortgage/charge
07 Sep 1999
Particulars of mortgage/charge
07 Sep 1999
Particulars of mortgage/charge
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Incorporation

REGIS GROUP (NATIONWIDE) LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: L/H property being 12 durban road, london t/no TGL321950…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: L/H property being 8A ermine road, london t/no TGL354109…
19 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land k/a ground floor flat 108 beedell avenue westcliff…
19 February 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 5 hurst close, totton t/no HP398027. L/h…
19 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 92 sheldon road chippenham t/no WT245262…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 1A bower lane maidstone t/no K864246,f/h…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11B west end, PE15 t/no CB168043; 24 elton road, PE8 6JD;…
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Blew house cottage barling road great wakering rochford…
27 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent and Security Trustee)
Description: 173 leytonstone road t/no EGL473495,17 desford road t/no…
27 July 2005
Debenture
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 31 wescott road wokingham t/no BK384925, f/h 2 primrose…
22 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 24 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 71C falcon avenue, battersea, london…
18 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 106 salisbury avenue westcliff-on-sea t/no: EX503968…
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 3 church lane, levendon, basildon, essex…
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 39 dawes heath road, rayleigh, essex, and…
18 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11 alfred road brentwood essex t/n EX152480 165 ashingdon…
18 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 50A astonville st tooting t/n SGL396188,13/15 avarn road…
18 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 46 aogburth mansions hackford road london SW9 SGL452165,156…
18 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 49 vince court charles sq london t/n EGL279229,114C…
18 August 1999
Debenture
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 49 vince court charles square london t/n EGL279229,114C…