REGENCY LEGAL SERVICES LIMITED
SWINDON THE RIDGEWAY WILL COMPANY LTD.

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 03182090
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address 29 BATH ROAD, OLD TOWN, SWINDON, SN1 4AS
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 sixty-one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 102 ; Micro company accounts made up to 31 December 2015. The most likely internet sites of REGENCY LEGAL SERVICES LIMITED are www.regencylegalservices.co.uk, and www.regency-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Regency Legal Services Limited is a Private Limited Company. The company registration number is 03182090. Regency Legal Services Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Regency Legal Services Limited is 29 Bath Road Old Town Swindon Sn1 4as. . HONEYMAN BROWN, Nicholas is a Secretary of the company. HONEYMAN BROWN, Andrea is a Director of the company. HONEYMAN BROWN, Nicholas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERY, John has been resigned. Director HONEYMAN BROWN, Andrea has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HONEYMAN BROWN, Nicholas
Appointed Date: 03 April 1996

Director
HONEYMAN BROWN, Andrea
Appointed Date: 16 May 2003
75 years old

Director
HONEYMAN BROWN, Nicholas
Appointed Date: 03 April 1996
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
AVERY, John
Resigned: 16 May 2003
Appointed Date: 27 April 2002
57 years old

Director
HONEYMAN BROWN, Andrea
Resigned: 27 April 2002
Appointed Date: 03 April 1996
75 years old

Persons With Significant Control

Mr Nicholas Honeyman Brown
Notified on: 1 April 2017
80 years old
Nature of control: Ownership of shares – 75% or more

REGENCY LEGAL SERVICES LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102

31 Mar 2016
Micro company accounts made up to 31 December 2015
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 102

...
... and 51 more events
21 Jan 1998
Accounts for a small company made up to 30 June 1997
15 Jul 1997
Return made up to 03/04/97; full list of members
20 Jan 1997
Accounting reference date extended from 30/04/97 to 30/06/97
14 Apr 1996
Secretary resigned
03 Apr 1996
Incorporation