REGENT COURT PROPERTIES (WIDNES) LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 05055677
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of REGENT COURT PROPERTIES (WIDNES) LIMITED are www.regentcourtpropertieswidnes.co.uk, and www.regent-court-properties-widnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Regent Court Properties Widnes Limited is a Private Limited Company. The company registration number is 05055677. Regent Court Properties Widnes Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Regent Court Properties Widnes Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . BACHMANIS, Clive John is a Secretary of the company. BACHMANIS, Clive John is a Director of the company. SUTHERLAND, James Stuart is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARDEN-LOVELL, Roderick Hugh has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BACHMANIS, Clive John
Appointed Date: 25 February 2004

Director
BACHMANIS, Clive John
Appointed Date: 25 February 2004
68 years old

Director
SUTHERLAND, James Stuart
Appointed Date: 25 February 2004
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
CARDEN-LOVELL, Roderick Hugh
Resigned: 21 August 2006
Appointed Date: 10 March 2004
79 years old

Persons With Significant Control

Mr Clive John Bachmanis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Stuart Sutherland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGENT COURT PROPERTIES (WIDNES) LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 26 more events
31 Mar 2004
Particulars of mortgage/charge
31 Mar 2004
New director appointed
19 Mar 2004
Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100
25 Feb 2004
Secretary resigned
25 Feb 2004
Incorporation

REGENT COURT PROPERTIES (WIDNES) LIMITED Charges

25 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 264,266,272 and 274 moorfield road widnes…
25 March 2004
Floating charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: Floating charge undertaking property and assets present and…