Company number 06418300
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address TESCO HOUSE, SHIRE PARK, KESTREL WAY, WELWYN GARDEN CITY, UNITED KINGDOM, AL7 1GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 27 February 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Robert John Welch as a director on 10 August 2016. The most likely internet sites of SPEN HILL REGENERATION LIMITED are www.spenhillregeneration.co.uk, and www.spen-hill-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Spen Hill Regeneration Limited is a Private Limited Company.
The company registration number is 06418300. Spen Hill Regeneration Limited has been working since 05 November 2007.
The present status of the company is Active. The registered address of Spen Hill Regeneration Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. GIBNEY, John is a Director of the company. SONI, Amit is a Director of the company. WELCH, Robert John is a Director of the company. Secretary O'CONNOR, Claudine Elaine has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director COLES, Philip David has been resigned. Director EADE, Graham Peter has been resigned. Director FRYETT, Gordon has been resigned. Director GRACE, Kevin Paul has been resigned. Director HARTLEY, Johanna Ruth has been resigned. Director HUNTER, Niall has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LU, Hongyan Echo has been resigned. Director MAIR, Ian has been resigned. Director MOORE, Paul Anthony has been resigned. Director RIGBY, Steven Andrew has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013
Director
SONI, Amit
Appointed Date: 11 April 2016
57 years old
Resigned Directors
Secretary
PAILEX SECRETARIES LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007
Director
EADE, Graham Peter
Resigned: 24 September 2010
Appointed Date: 05 November 2007
65 years old
Director
FRYETT, Gordon
Resigned: 22 November 2013
Appointed Date: 23 November 2009
71 years old
Director
GRACE, Kevin Paul
Resigned: 10 May 2012
Appointed Date: 03 November 2009
60 years old
Director
HUNTER, Niall
Resigned: 30 October 2015
Appointed Date: 08 March 2011
61 years old
Director
LU, Hongyan Echo
Resigned: 24 October 2014
Appointed Date: 01 August 2012
51 years old
Director
MAIR, Ian
Resigned: 02 February 2012
Appointed Date: 19 October 2010
52 years old
Director
PAILEX NOMINEES LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007
Persons With Significant Control
Tesco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPEN HILL REGENERATION LIMITED Events
30 Nov 2016
Full accounts made up to 27 February 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Aug 2016
Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016
Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
27 Apr 2016
Director's details changed for Mr John Gibney on 22 December 2015
...
... and 49 more events
06 Nov 2007
New director appointed
06 Nov 2007
New director appointed
06 Nov 2007
New director appointed
06 Nov 2007
New secretary appointed
05 Nov 2007
Incorporation