SOUTHSIDE REGENERATION LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 08623318
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, ENGLAND, SN4 0EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EL to Swatton Barn Badbury Swindon SN4 0EU on 8 January 2017; Director's details changed for Dr Pamela Vera Busz on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SOUTHSIDE REGENERATION LIMITED are www.southsideregeneration.co.uk, and www.southside-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Southside Regeneration Limited is a Private Limited Company. The company registration number is 08623318. Southside Regeneration Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Southside Regeneration Limited is Swatton Barn Badbury Swindon England Sn4 0eu. . BROOK, Robert William Middleton is a Director of the company. HOERR, Pamela Vera, Dr is a Director of the company. STENHOUSE, Thomas Ranald is a Director of the company. Secretary ARNOLD, Katy Jane has been resigned. Secretary MCKEOWN, Brona Rose has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director ENGELBRECHT, Bernhard Christian Paul, Dr has been resigned. Director LEE, Darren Steven has been resigned. Director LORD, Edward has been resigned. Director MORRISON, Lee Aiden has been resigned. Director SCHMITT, Klaus Alois has been resigned. Director WHITEHEAD, David Clive has been resigned. Director WRIGHT, Helga Clare has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BROOK, Robert William Middleton
Appointed Date: 30 June 2015
59 years old

Director
HOERR, Pamela Vera, Dr
Appointed Date: 31 December 2016
52 years old

Director
STENHOUSE, Thomas Ranald
Appointed Date: 30 June 2015
47 years old

Resigned Directors

Secretary
ARNOLD, Katy Jane
Resigned: 19 December 2014
Appointed Date: 25 July 2013

Secretary
MCKEOWN, Brona Rose
Resigned: 30 March 2015
Appointed Date: 19 December 2014

Secretary
WHITEHEAD, David Clive
Resigned: 30 June 2015
Appointed Date: 30 March 2015

Director
ENGELBRECHT, Bernhard Christian Paul, Dr
Resigned: 31 December 2016
Appointed Date: 30 June 2015
57 years old

Director
LEE, Darren Steven
Resigned: 14 April 2015
Appointed Date: 25 July 2013
45 years old

Director
LORD, Edward
Resigned: 19 December 2014
Appointed Date: 24 July 2013
75 years old

Director
MORRISON, Lee Aiden
Resigned: 30 June 2015
Appointed Date: 14 April 2015
58 years old

Director
SCHMITT, Klaus Alois
Resigned: 30 June 2015
Appointed Date: 30 June 2015
60 years old

Director
WHITEHEAD, David Clive
Resigned: 30 June 2015
Appointed Date: 14 April 2015
69 years old

Director
WRIGHT, Helga Clare
Resigned: 14 April 2015
Appointed Date: 25 July 2013
56 years old

Persons With Significant Control

Mr Wolfgang Peter Egger
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHSIDE REGENERATION LIMITED Events

08 Jan 2017
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EL to Swatton Barn Badbury Swindon SN4 0EU on 8 January 2017
04 Jan 2017
Director's details changed for Dr Pamela Vera Busz on 31 December 2016
04 Jan 2017
Full accounts made up to 31 December 2015
31 Dec 2016
Appointment of Dr Pamela Vera Busz as a director on 31 December 2016
31 Dec 2016
Termination of appointment of Bernhard Christian Paul Engelbrecht as a director on 31 December 2016
...
... and 38 more events
26 Jul 2013
Registered office address changed from 1 Balloon Street Manchester M60 4EP United Kingdom on 26 July 2013
25 Jul 2013
Appointment of Helga Clare Wright as a director on 25 July 2013
25 Jul 2013
Appointment of Darren Steven Lee as a director on 25 July 2013
25 Jul 2013
Appointment of Katy Jane Arnold as a secretary on 25 July 2013
24 Jul 2013
Incorporation

SOUTHSIDE REGENERATION LIMITED Charges

30 June 2015
Charge code 0862 3318 0005
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien - Gesellschaft) Acting Through Its London Branch in Its Capacity as Security Trustee (the "Security Agent")
Description: L/H first street, manchester and others. Please see image…
30 July 2013
Charge code 0862 3318 0004
Delivered: 1 August 2013
Status: Satisfied on 13 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
30 July 2013
Charge code 0862 3318 0003
Delivered: 1 August 2013
Status: Satisfied on 13 August 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Notification of addition to or amendment of charge…
30 July 2013
Charge code 0862 3318 0002
Delivered: 1 August 2013
Status: Satisfied on 13 August 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: T/No: LA383546, l/h land known as stator house, 41-43 hulme…
30 July 2013
Charge code 0862 3318 0001
Delivered: 1 August 2013
Status: Satisfied on 24 June 2015
Persons entitled: Carillion Construction Limited
Description: Land and buildings multi storey car park at the norther…