Company number NI042675
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address PETER GIBSON, FORSYTH HOUSE, CROMAC SQUARE, BELFAST, ANTRIM, BT2 8LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 100
. The most likely internet sites of REGUS BUSINESS SERVICES LIMITED are www.regusbusinessservices.co.uk, and www.regus-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Regus Business Services Limited is a Private Limited Company.
The company registration number is NI042675. Regus Business Services Limited has been working since 11 March 2002.
The present status of the company is Active. The registered address of Regus Business Services Limited is Peter Gibson Forsyth House Cromac Square Belfast Antrim Bt2 8la. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary MCDONNELL, Bernard Neillus has been resigned. Secretary WALTERS, Xenia has been resigned. Director BENNETT, Martin has been resigned. Director DIXON, Mark Leslie James has been resigned. Director FORD, David Stuart has been resigned. Director LOBO, Rudolf John Gabriel has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director WALTERS, Xenia has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
BENNETT, Martin
Resigned: 25 July 2003
Appointed Date: 24 January 2003
54 years old
Director
WALTERS, Xenia
Resigned: 15 April 2011
Appointed Date: 20 April 2007
55 years old
Persons With Significant Control
Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more
REGUS BUSINESS SERVICES LIMITED Events
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
05 Oct 2015
Full accounts made up to 31 December 2014
22 Sep 2015
Registration of charge NI0426750002, created on 14 September 2015
...
... and 49 more events
30 Apr 2002
Sit of register of mems
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Mar 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.