REGALSPIRE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 02751854
Status Liquidation
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 2 April 2014; Registered office address changed from Regalspire Limited Ormonde Street Fenton Stoke on Trent Staffordshire ST4 3RR United Kingdom on 26 April 2013; Statement of affairs with form 4.19. The most likely internet sites of REGALSPIRE LIMITED are www.regalspire.co.uk, and www.regalspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Regalspire Limited is a Private Limited Company. The company registration number is 02751854. Regalspire Limited has been working since 30 September 1992. The present status of the company is Liquidation. The registered address of Regalspire Limited is Ipd Suite 1 Marcus House Park Hall Business Village Park Hall Road Stoke On Trent Staffordshire St3 5xa. . ASTBURY, Carol Yvonne is a Secretary of the company. BEARD, Terence James is a Director of the company. WAREHAM, Michael William is a Director of the company. WAREHAM, Simon William is a Director of the company. Secretary ASTBURY, Carol Yvonne has been resigned. Secretary BEARD, Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMISON, Barbara has been resigned. Director AMISON, Geoffrey Malcolm has been resigned. Director AMISON, Geoffrey Malcolm has been resigned. Director BEARD, Jean has been resigned. Director BEARD, Terence James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ASTBURY, Carol Yvonne
Appointed Date: 19 March 1993

Director
BEARD, Terence James
Appointed Date: 19 March 1993
86 years old

Director
WAREHAM, Michael William
Appointed Date: 19 March 1993
72 years old

Director
WAREHAM, Simon William
Appointed Date: 06 January 2003
48 years old

Resigned Directors

Secretary
ASTBURY, Carol Yvonne
Resigned: 30 September 1992
Appointed Date: 02 October 1992

Secretary
BEARD, Jean
Resigned: 19 March 1993
Appointed Date: 30 September 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1992
Appointed Date: 30 September 1992

Director
AMISON, Barbara
Resigned: 19 March 1993
Appointed Date: 30 September 1992
83 years old

Director
AMISON, Geoffrey Malcolm
Resigned: 17 June 2001
Appointed Date: 19 March 1993
83 years old

Director
AMISON, Geoffrey Malcolm
Resigned: 30 September 1992
Appointed Date: 02 October 1992
83 years old

Director
BEARD, Jean
Resigned: 19 March 1993
Appointed Date: 30 September 1992
83 years old

Director
BEARD, Terence James
Resigned: 30 September 1992
Appointed Date: 02 October 1992
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1992
Appointed Date: 30 September 1992

REGALSPIRE LIMITED Events

21 May 2014
Liquidators' statement of receipts and payments to 2 April 2014
26 Apr 2013
Registered office address changed from Regalspire Limited Ormonde Street Fenton Stoke on Trent Staffordshire ST4 3RR United Kingdom on 26 April 2013
16 Apr 2013
Statement of affairs with form 4.19
16 Apr 2013
Appointment of a voluntary liquidator
16 Apr 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 58 more events
10 Dec 1992
Secretary resigned;new secretary appointed

20 Nov 1992
New secretary appointed

20 Nov 1992
Secretary resigned;director resigned;new director appointed

20 Nov 1992
Registered office changed on 20/11/92 from: 84 temple chambers temple ave london EC4Y 0HP

30 Sep 1992
Incorporation

REGALSPIRE LIMITED Charges

8 March 2012
Debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 1993
Debenture
Delivered: 23 March 1993
Status: Satisfied on 14 March 2012
Persons entitled: Prim Engineering (Stoke on Trent) Limited
Description: Fixed and floating charges over the undertaking and all…