REGENCY SERVICE & SOLUTIONS LIMITED
MANCHESTER REGENCY COFFEE COMPANY LIMITED DARBOVEN (UK) LIMITED

Hellopages » Greater Manchester » Tameside » M34 5DW

Company number 02708289
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address UNIT 9 SHEPLEY INDUSTRIAL ESTATE SOUTH, AUDENSHAW, MANCHESTER, M34 5DW
Home Country United Kingdom
Nature of Business 56290 - Other food services, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Louis George Dobson as a director on 15 March 2017; Termination of appointment of John Philip Rundlett as a director on 4 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REGENCY SERVICE & SOLUTIONS LIMITED are www.regencyservicesolutions.co.uk, and www.regency-service-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Regency Service Solutions Limited is a Private Limited Company. The company registration number is 02708289. Regency Service Solutions Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Regency Service Solutions Limited is Unit 9 Shepley Industrial Estate South Audenshaw Manchester M34 5dw. . NORMIE, Noam is a Secretary of the company. NORMIE, Jarrod Leslie is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary NORMIE, Irving Stewart has been resigned. Secretary NORMIE, Serena has been resigned. Director DOBSON, Louis George has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director NORMIE, Irving Stewart has been resigned. Director RUNDLETT, John Philip has been resigned. The company operates in "Other food services".


Current Directors

Secretary
NORMIE, Noam
Appointed Date: 31 March 2012

Director
NORMIE, Jarrod Leslie
Appointed Date: 28 February 1994
58 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 April 1992
Appointed Date: 21 April 1992

Secretary
NORMIE, Irving Stewart
Resigned: 28 February 1994
Appointed Date: 21 April 1992

Secretary
NORMIE, Serena
Resigned: 01 April 2011
Appointed Date: 21 April 1992

Director
DOBSON, Louis George
Resigned: 15 March 2017
Appointed Date: 14 September 2015
51 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 April 1992
Appointed Date: 21 April 1992

Director
NORMIE, Irving Stewart
Resigned: 28 February 1994
Appointed Date: 21 April 1992
86 years old

Director
RUNDLETT, John Philip
Resigned: 04 October 2016
Appointed Date: 14 September 2015
60 years old

REGENCY SERVICE & SOLUTIONS LIMITED Events

15 Mar 2017
Termination of appointment of Louis George Dobson as a director on 15 March 2017
04 Oct 2016
Termination of appointment of John Philip Rundlett as a director on 4 October 2016
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100

01 Apr 2016
Company name changed regency coffee company LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31

...
... and 69 more events
19 May 1992
Registered office changed on 19/05/92 from: 4 bishops avenue northwood middx HA6 3DG

19 May 1992
Secretary resigned;new secretary appointed

19 May 1992
Director resigned;new director appointed

19 May 1992
Director resigned;new director appointed

21 Apr 1992
Incorporation

REGENCY SERVICE & SOLUTIONS LIMITED Charges

21 December 2012
All assets debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 1996
Mortgage debenture
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…