REGENERSIS (UK) LTD
Overview
| Company Name | REGENERSIS (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03480873 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGENERSIS (UK) LTD?
- (7499) /
Where is REGENERSIS (UK) LTD located?
| Registered Office Address | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGENERSIS (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| C.R.C. (U.K.) LIMITED | Dec 15, 1997 | Dec 15, 1997 |
What are the latest accounts for REGENERSIS (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for REGENERSIS (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gary Stokes as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David William Kelham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Temple as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sally Weatherall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Michael Charles Wilson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Certificate of change of name Company name changed C.R.C. (U.K.) LIMITED\certificate issued on 06/06/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of REGENERSIS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | 152389780001 | |||||||
| WILSON, Jeremy Michael Charles | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 151756520001 | |||||
| BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | 33947050001 | ||||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||
| HOWARD, Paul Edward | Secretary | 43 Sandringham Road Sandiacre NG10 5LD Nottingham | British | 46938230002 | ||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
| CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | 79797070001 | |||||
| HOWARD, Paul Edward | Director | 43 Sandringham Road Sandiacre NG10 5LD Nottingham | British | 46938230002 | ||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 87146390001 | |||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | 59807870002 | |||||
| PEAGRAM, Michael John | Director | Bletchingdon Park Bletchingdon OX5 3DW Oxford Oxfordshire | United Kingdom | British | 44540370005 | |||||
| RYAN, David | Director | 26 Upbrook Mews W2 3HG London | British | 75937900003 | ||||||
| STOKES, Gary Martin | Director | 16a Fiery Hill Road Barnt Green B45 8LG Birmingham West Midlands | England | British | 71396660002 | |||||
| WAINEWRIGHT, Simon Anthony | Director | Peggs Cottage Main Street, Hemington DE74 2RB Derby Derbyshire | British | 43791830004 |
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