REGENESYS HOLDINGS LIMITED
SWINDON INNOGY JAK NO.2 LIMITED INNOGY COGEN TRADING LIMITED

Hellopages » Wiltshire » Swindon » SN5 6PB

Company number 04043585
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Stephen Charles Glover as a director on 1 January 2017; Termination of appointment of Kevin John Nix as a director on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of REGENESYS HOLDINGS LIMITED are www.regenesysholdings.co.uk, and www.regenesys-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Regenesys Holdings Limited is a Private Limited Company. The company registration number is 04043585. Regenesys Holdings Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Regenesys Holdings Limited is Windmill Hill Business Park Whitehill Way Swindon Wiltshire Sn5 6pb. . KEENE, Jason Anthony is a Secretary of the company. GLOVER, Stephen Charles is a Director of the company. WALL, Rebecca Claire is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Afshan has been resigned. Director AKHURST, Kevin Neal, Dr has been resigned. Director BOWDEN, Michael has been resigned. Director EVANS, Michael Graham has been resigned. Director KEENE, Jason Anthony has been resigned. Director NIX, Kevin John, Dr has been resigned. Director SMITH, Alan has been resigned. Director THRELFALL, David Lee has been resigned. Director WEY, Michael John Barton 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: 31 July 2000

Director
GLOVER, Stephen Charles
Appointed Date: 01 January 2017
64 years old

Director
WALL, Rebecca Claire
Appointed Date: 31 March 2014
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
AHMED, Afshan
Resigned: 01 December 2001
Appointed Date: 31 July 2000
65 years old

Director
AKHURST, Kevin Neal, Dr
Resigned: 30 September 2009
Appointed Date: 14 February 2008
72 years old

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

Director
EVANS, Michael Graham
Resigned: 31 March 2014
Appointed Date: 29 June 2012
69 years old

Director
KEENE, Jason Anthony
Resigned: 29 June 2012
Appointed Date: 23 December 2003
55 years old

Director
NIX, Kevin John, Dr
Resigned: 31 December 2016
Appointed Date: 29 June 2012
68 years old

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

Director
THRELFALL, David Lee
Resigned: 14 February 2008
Appointed Date: 23 February 2004
74 years old

Director
WEY, Michael John Barton
Resigned: 31 December 2012
Appointed Date: 14 February 2008
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

REGENESYS HOLDINGS LIMITED Events

10 Jan 2017
Appointment of Mr Stephen Charles Glover as a director on 1 January 2017
09 Jan 2017
Termination of appointment of Kevin John Nix as a director on 31 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

27 Jul 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
15 Aug 2000
New secretary appointed
14 Aug 2000
Secretary resigned
14 Aug 2000
Director resigned
10 Aug 2000
New director appointed
31 Jul 2000
Incorporation