REGENESYS GROUP LIMITED
WILTSHIRE INNOGY SHELFCO NO.1 LIMITED NPOWER GAS LIMITED

Hellopages » Wiltshire » Swindon » SN5 6PB

Company number 03925121
Status Active - Proposal to Strike off
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address WINDMILL HILL BUSINESS PARK, SWINDON, WILTSHIRE, SN5 6PB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Restoration by order of the court. The most likely internet sites of REGENESYS GROUP LIMITED are www.regenesysgroup.co.uk, and www.regenesys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Regenesys Group Limited is a Private Limited Company. The company registration number is 03925121. Regenesys Group Limited has been working since 14 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Regenesys Group Limited is Windmill Hill Business Park Swindon Wiltshire Sn5 6pb. . KEENE, Jason Anthony is a Secretary of the company. KEENE, Jason Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Afshan has been resigned. Director BOSS, Lynne has been resigned. Director BOWDEN, Michael has been resigned. Director SMITH, Alan has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEENE, Jason Anthony
Appointed Date: 14 February 2000

Director
KEENE, Jason Anthony
Appointed Date: 12 August 2005
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
AHMED, Afshan
Resigned: 01 December 2001
Appointed Date: 01 January 2001
65 years old

Director
BOSS, Lynne
Resigned: 01 November 2010
Appointed Date: 20 November 2006
70 years old

Director
BOWDEN, Michael
Resigned: 20 November 2006
Appointed Date: 12 August 2005
65 years old

Director
SMITH, Alan
Resigned: 12 August 2005
Appointed Date: 01 December 2001
64 years old

Director
SPRINGETT, Catherine Mary
Resigned: 01 January 2001
Appointed Date: 14 February 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

REGENESYS GROUP LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
21 Mar 2017
Application to strike the company off the register
13 Dec 2016
Restoration by order of the court
08 Mar 2011
Final Gazette dissolved via voluntary strike-off
23 Feb 2011
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1

...
... and 44 more events
21 Feb 2000
New secretary appointed
21 Feb 2000
New director appointed
16 Feb 2000
Secretary resigned
16 Feb 2000
Director resigned
14 Feb 2000
Incorporation