REGLENSA LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8BN

Company number 02904783
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address AVEBURY HOUSE, ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of REGLENSA LIMITED are www.reglensa.co.uk, and www.reglensa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reglensa Limited is a Private Limited Company. The company registration number is 02904783. Reglensa Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Reglensa Limited is Avebury House St Peter Street Winchester Hampshire So23 8bn. . PHILLIPS, Martin is a Secretary of the company. PHILLIPS, Martin is a Director of the company. SMITH, Martin James is a Director of the company. Secretary SMITH, Glenys Lilian Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Glenys Lilian Joan has been resigned. Director SMITH, Reginald John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PHILLIPS, Martin
Appointed Date: 01 April 1999

Director
PHILLIPS, Martin
Appointed Date: 24 June 1996
59 years old

Director
SMITH, Martin James
Appointed Date: 31 March 1996
69 years old

Resigned Directors

Secretary
SMITH, Glenys Lilian Joan
Resigned: 01 April 1999
Appointed Date: 04 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
SMITH, Glenys Lilian Joan
Resigned: 31 March 1996
Appointed Date: 04 March 1994

Director
SMITH, Reginald John
Resigned: 31 March 1996
Appointed Date: 04 March 1994
88 years old

Persons With Significant Control

Timesvalue Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REGLENSA LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

11 Jan 2016
Accounts for a medium company made up to 31 March 2015
09 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 53 more events
14 Nov 1995
Accounts for a small company made up to 31 March 1995
17 Mar 1995
Return made up to 04/03/95; full list of members
13 Mar 1994
Secretary resigned

04 Mar 1994
Incorporation

04 Mar 1994
Incorporation

REGLENSA LIMITED Charges

6 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Debenture
Delivered: 30 July 1997
Status: Satisfied on 23 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…