Company number 03320185
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address COMBE COTTAGE STORTFORD ROAD, LEADEN RODING, DUNMOW, ESSEX, CM6 1RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Micro company accounts made up to 31 May 2016; Micro company accounts made up to 31 May 2015. The most likely internet sites of REGIONAL & CITY (INVESTMENTS) LIMITED are www.regionalcityinvestments.co.uk, and www.regional-city-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Regional City Investments Limited is a Private Limited Company.
The company registration number is 03320185. Regional City Investments Limited has been working since 18 February 1997.
The present status of the company is Active. The registered address of Regional City Investments Limited is Combe Cottage Stortford Road Leaden Roding Dunmow Essex Cm6 1rb. . ABW SECRETARIAL LIMITED is a Secretary of the company. SPENCER, Trevor Hugh is a Director of the company. Secretary SPENCER, Karen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHITE, Alison Barbara has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Director O'TOOLE, Richard has been resigned. Director SPENCER, Karen has been resigned. Director SUTHERLAND, Maria has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director ZINNAH INVESTMENTS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
ABW SECRETARIAL LIMITED
Appointed Date: 14 January 2015
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 18 February 1997
Appointed Date: 18 February 1997
Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 13 December 1998
Appointed Date: 18 February 1997
Director
O'TOOLE, Richard
Resigned: 31 July 2002
Appointed Date: 31 March 2002
78 years old
Director
SPENCER, Karen
Resigned: 21 May 2012
Appointed Date: 21 November 2005
66 years old
Director
ZINNAH INVESTMENTS LIMITED
Resigned: 21 November 2005
Appointed Date: 01 August 2002
Persons With Significant Control
Mr Trevor Hugh Spencer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
REGIONAL & CITY (INVESTMENTS) LIMITED Events
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
12 Sep 2016
Micro company accounts made up to 31 May 2016
15 Dec 2015
Micro company accounts made up to 31 May 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
02 Mar 2015
Director's details changed for Trevor Hugh Spencer on 2 March 2015
...
... and 78 more events
21 Feb 1997
Director resigned
21 Feb 1997
Secretary resigned
21 Feb 1997
New secretary appointed
21 Feb 1997
New director appointed
18 Feb 1997
Incorporation
27 May 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied
on 27 June 2012
Persons entitled: Coutts & Company
Description: 2 claremont end esher surrey t/n SY691885.
29 April 2010
Charge of deposit
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
12 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied
on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: 2 claremont end esher surrey. By way of fixed charge the…
13 April 2006
Legal mortgage
Delivered: 19 April 2006
Status: Satisfied
on 31 May 2007
Persons entitled: Coutts & Company
Description: Beaufield 2 claremont end esher surrey.
28 September 2000
Assignation of rents dated 25 september and 5 october 2000 (the assignation) and
Delivered: 12 October 2000
Status: Satisfied
on 31 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right title and interest of the company in and to all…
9 May 2000
Standard security which was presented for registration in scotland on 15TH may 2000
Delivered: 24 May 2000
Status: Satisfied
on 31 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The former supermarket and others at victoria street perth…
3 May 2000
Bond and floating charge
Delivered: 16 May 2000
Status: Satisfied
on 31 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
3 April 1997
Fixed and floating charge
Delivered: 21 April 1997
Status: Satisfied
on 20 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a 3UNIT 3 victoria retail park memorial…