REGENCY WILLS LIMITED
SHIPSTON-ON-STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4HW

Company number 05283840
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 10 COSTARD AVENUE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4HW
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REGENCY WILLS LIMITED are www.regencywills.co.uk, and www.regency-wills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Stratford-upon-Avon Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regency Wills Limited is a Private Limited Company. The company registration number is 05283840. Regency Wills Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Regency Wills Limited is 10 Costard Avenue Shipston On Stour Warwickshire Cv36 4hw. . NICHOLS, Robert Paul is a Director of the company. Secretary MORRIS, Mary-Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARGROVES, Robert Edward has been resigned. Director MORRIS, Mary-Anne has been resigned. Director WILLIAMS, Richard Ian has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
NICHOLS, Robert Paul
Appointed Date: 11 November 2004
68 years old

Resigned Directors

Secretary
MORRIS, Mary-Anne
Resigned: 16 March 2010
Appointed Date: 11 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
HARGROVES, Robert Edward
Resigned: 26 November 2008
Appointed Date: 11 November 2004
75 years old

Director
MORRIS, Mary-Anne
Resigned: 16 March 2010
Appointed Date: 11 November 2004
69 years old

Director
WILLIAMS, Richard Ian
Resigned: 30 March 2010
Appointed Date: 02 January 2005
57 years old

Persons With Significant Control

Mr Robert Paul Nichols
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REGENCY WILLS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
02 Dec 2005
Return made up to 11/11/05; full list of members
02 Dec 2005
New director appointed
12 Sep 2005
Accounting reference date extended from 30/11/05 to 31/03/06
11 Nov 2004
Secretary resigned
11 Nov 2004
Incorporation