TRICORN GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRICORN GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01999619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRICORN GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRICORN GROUP PLC located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICORN GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    WINCHESTER TRUST LIMITEDMar 13, 1986Mar 13, 1986

    What are the latest accounts for TRICORN GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for TRICORN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Spring Lane Malvern Link Malvern Worcestershire WR14 1DA to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Apr 11, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr Michael John Stock as a secretary on Aug 18, 2021

    2 pagesAP03

    Termination of appointment of Michael Charles Greensmith as a secretary on Aug 18, 2021

    1 pagesTM02

    Group of companies' accounts made up to Sep 30, 2020

    70 pagesAA

    Director's details changed for Mr David Edward Leakey on Jun 06, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General meetings may be called on 14 days notice / chairman authorised to adjourn agm for under 3 months to publish annual report / agm reconvened to adopt accounts and reports 31/03/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Charles Greensmith as a secretary on Feb 01, 2021

    2 pagesAP03

    Termination of appointment of Michael John Stock as a secretary on Feb 01, 2021

    1 pagesTM02

    Termination of appointment of Michael Ian Welburn as a director on Jan 11, 2021

    1 pagesTM01

    Second filing for the termination of Phillip Lee as a secretary

    5 pagesRP04TM02

    Second filing for the appointment of Michael John Stock as a secretary

    6 pagesRP04AP03

    Second filing for the termination of Phillip Lee as a director

    5 pagesRP04TM01

    Second filing for the appointment of Mr Michael John Stock as a director

    3 pagesRP04AP01

    Termination of appointment of Phillip Lee as a director on Aug 06, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 24, 2020Clarification A second filed TM01 was registered on 24.11.2020.

    Who are the officers of TRICORN GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCK, Michael John
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Secretary
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    286556500001
    ALLSOP, Roger
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritishCompany Director1813590001
    LEAKEY, David Edward
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritishGroup Sales Director160565150002
    MOSS, Andrew Brian
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritishRetired161928410001
    STOCK, Michael John
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritishFinance Director221333650001
    GREENSMITH, Michael Charles
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Secretary
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    279425120001
    GREENSMITH, Michael Charles
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Secretary
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    English48427540001
    LEE, Phillip
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Secretary
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    171839540001
    ROBERTSON, Michael Peter
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    Secretary
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    British11166080001
    STOCK, Michael John
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Tricorn Group Plc
    Worcestershire
    England
    Secretary
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Tricorn Group Plc
    Worcestershire
    England
    272887250001
    BALLARD, Trevor John
    59 Great Western Way
    DY13 8AG Stourport On Severn
    Worcestershire
    Director
    59 Great Western Way
    DY13 8AG Stourport On Severn
    Worcestershire
    BritishFinance44459680001
    COOPER, Steven William
    11 Woodhill Road
    Portishead
    BS20 7EU Bristol
    Director
    11 Woodhill Road
    Portishead
    BS20 7EU Bristol
    BritishEngineer86402510001
    COWAN, Andrew Mather
    24 Brook Close
    The Green Histon
    CB4 9XL Cambridge
    Cambridgeshire
    Director
    24 Brook Close
    The Green Histon
    CB4 9XL Cambridge
    Cambridgeshire
    BritishCompany Director97432990001
    LEE, Phillip
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Director
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    United KingdomBritishAccountant150599230001
    PAUL, Nicholas Campbell
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Director
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    EnglandBritishCompany Director11695850002
    ROBERTSON, Michael Peter
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    Director
    54 Milverton Road
    B93 0HY Knowle Solihull
    West Midlands
    BritishDirector11166080001
    RUBINS, Jeffrey
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    Director
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    BritishStockbroker1914150001
    SILVERTHORNE, Noel
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Tricorn Group Plc
    Worcestershire
    Director
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Tricorn Group Plc
    Worcestershire
    EnglandBritishCompany Director16833480002
    SILVERTHORNE, Noel
    161 Newtown Road
    WR14 1PJ Malvern
    Worcestershire
    Director
    161 Newtown Road
    WR14 1PJ Malvern
    Worcestershire
    EnglandBritishCompany Director16833480002
    WELBURN, Michael Ian
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    Director
    Spring Lane
    Malvern Link
    WR14 1DA Malvern
    Worcestershire
    EnglandBritishCompany Director96424960001

    Does TRICORN GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 04, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, N.A. (The Administrative Agent)
    Transactions
    • Jul 10, 2013Registration of a charge (MR01)
    Debenture
    Created On Dec 27, 2012
    Delivered On Dec 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 28, 2012Registration of a charge (MG01)
    • Nov 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 09, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Jul 01, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 08, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as contained in the lease
    Short particulars
    £4,846.87 and any additional amounts by way of rent deposit pursuant to the terms of the rent deposit deed and all accrued interest on such amounts.
    Persons Entitled
    • M R L Astor Esq
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 01, 1999
    Delivered On Oct 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as spring lane malvern worcestershire; HW18620. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 01, 1999
    Delivered On Oct 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 28, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lsand and buildings at spring lane malvern link worcestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 08, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 70 kennedy road millbrook southampton t/n hp 253817 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 08, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a unit 3 the horsefair mews the horsefair romsey together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 08, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a unit 4 horsefair mews the horsefair romsey hampshire t/n hp 348041 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Nov 02, 1995
    Delivered On Nov 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988
    Short particulars
    All rights titles benefits & interests under or arising out of or in respect of the property or assets comprised in the agreements listed in the schedule to the assignment.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 04, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-charge
    Created On Oct 31, 1995
    Delivered On Nov 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988
    Short particulars
    All the rights titles benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of a piper PA28-161 warrior ii serial no. 28-8316039, reg. G-bprv and a cessna 150H, serial no. 150 - 68426, registration no:g-brjt. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Oct 10, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the principal sub-mortgage dated 15 august 1988
    Short particulars
    All the rights titles benefits and interests of the company arising out of the property or assets comprised in the agreements listed in the schedule attached to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Sep 19, 1995
    Delivered On Sep 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988
    Short particulars
    All the rights titles benefits and interests of the company present and future under or arising out of the agreements listed in the schedule to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Aug 21, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988
    Short particulars
    All agreements listed in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Jun 05, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988
    Short particulars
    The property or assets comprised in the agreements listed in the schedule to the assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub mortgage
    Created On Jun 02, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988
    Short particulars
    The property or assets comprised in the agreements listed in the schedule to the assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On May 25, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988
    Short particulars
    Property or assets comprised in the agreements listed in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On May 17, 1995
    Delivered On Jun 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988
    Short particulars
    All the rights titles and interests in the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On May 04, 1995
    Delivered On May 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortage dated 15 august 1988
    Short particulars
    All rights, titles, benefits and interests of the company in respect of the property or assets comprised in the agreement: date 30.11.94, borrower peter anthony lancaster t/a warrior aircraft sales & leasing, advance £15,100, term 48 months, make and model piper PA28-161 cherokee warrior ii.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 11, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On May 03, 1995
    Delivered On May 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988
    Short particulars
    All rights titles benefits and interests of the company of the property and assets of the agreement: date 23/02/93 AM3302, borrower george charles patrick shea-simonds, advance £6,500, term 60 months, make and model de-havilland DH82A tiger moth, serial no T256 A17-503 reg no g-agzz.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 06, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On May 03, 1995
    Delivered On May 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988
    Short particulars
    All rights, titles, benefits and interests of the company in respect of the property or assets comprised in the agreements which include: cessna 152-g-brto, serial no 152-83092, cessna 152-g-ofry, serial no 152-81420........ see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 06, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-mortgage
    Created On Nov 16, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988
    Short particulars
    All the rights titles benefits and interest of the company in and to the assets being cessna 152-g-entw serial no. 1479, robinson R22 beta helicopter g-hurn serial no. 1441, streak shadow g-btgt serial no. K164SA PFA206-11964, piper PA28-180 cherokee serial no. 28-5609 g-axzd, piper PA38-112 tomahawk serial no. 38-79A0748 g-bskc and bell 206B jet ranger helicopter g-omjb serial no. 2051. see the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TRICORN GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2022Administration started
    Apr 09, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Michael Thomas Denny
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0