REGENT STREET SECRETARIAT LIMITED
Corporate Officer
Name | REGENT STREET SECRETARIAT LIMITED |
---|---|
Is Corporate Officer | Yes |
Appointments | |
Active | 0 |
Inactive | 4 |
Resigned | 40 |
Total | 44 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
---|---|---|---|---|---|
SCOTT FARNSWORTH LIMITED | Jul 25, 2012 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom | |
CMPS INVESTMENTS LIMITED | Mar 24, 2004 | Dissolved | Secretary | 16 Regent Street NG1 5BQ Nottingham Nottinghamshire | |
RICHARD LEMAN LIMITED | Jan 17, 2003 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 16 Nottinghamshire England | |
JOHN BRITTEN LAW LIMITED | Jan 17, 2003 | Dissolved | Secretary | c/o C/O Actons Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England | |
JUSTINE TYAS LIMITED | Apr 28, 2021 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
GORDON MONAGHAN LIMITED | Feb 10, 2021 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
HEATHER PARKER LIMITED | Nov 12, 2020 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
BINDIYA PATEL LIMITED | Nov 12, 2020 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
VICTORIA DUNSTALL LIMITED | Aug 20, 2020 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
JAMES SYMONS LIMITED | Jun 28, 2019 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ANNABEL WHITTAKER LIMITED | Mar 19, 2018 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CAROLINE PEARSON LIMITED | Nov 20, 2015 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
NIC ELLIOTT LIMITED | Nov 08, 2013 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
HEIDI GLEADHILL LIMITED | Nov 12, 2012 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
PETER FLOWERDAY LIMITED | Feb 13, 2009 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
AMANDA GORDON LIMITED | Jun 04, 2007 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
SIMON DAKIN LIMITED | Jun 04, 2007 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CHRISTOPHER MURRATT LIMITED | Jan 13, 2005 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
MICHAEL SPENCER LAW LIMITED | Apr 06, 2004 | Nov 28, 2022 | Active | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CARA WATSON LIMITED | Nov 18, 2020 | Nov 28, 2022 | Dissolved | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ZOE ROMAIN LIMITED | Jul 03, 2019 | Nov 28, 2022 | Dissolved | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ADRIAN FORSTER LIMITED | Jan 17, 2003 | Nov 25, 2022 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
CAROLINE BOWLER LIMITED | Mar 16, 2017 | Sep 02, 2022 | Dissolved | Secretary | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
MANDY KELLY LIMITED | Jan 17, 2003 | Aug 12, 2021 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
GARIBALDI 1865 LIMITED | Jan 28, 2008 | Aug 11, 2021 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
NICKY CALTHROP-OWEN LIMITED | Jan 17, 2003 | Apr 01, 2021 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
VICTORIA DUNSTALL LIMITED | Aug 20, 2020 | Aug 20, 2020 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 England |
VICTORIA DUNSTALL LIMITED | Nov 08, 2013 | Nov 11, 2019 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom |
GARY CHADWICK LIMITED | Jan 21, 2003 | Apr 01, 2019 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
RUFFORD GOLF DEVELOPMENTS LIMITED | Mar 07, 2002 | Sep 03, 2018 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 16 Nottinghamshire United Kingdom |
CLAIRE BELL LIMITED | Mar 26, 2004 | Aug 31, 2017 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
C M YARDLEY LIMITED | Nov 20, 2014 | Mar 31, 2017 | Active | Secretary | NG1 5BQ Nottingham 20 Regent Street United Kingdom |
PETER SEYMOUR LIMITED | Jan 17, 2003 | Nov 11, 2016 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
THOMAS GRAY LAW LIMITED | Nov 12, 2012 | Oct 24, 2014 | Dissolved | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom |
Q-FLO LIMITED | Nov 02, 2011 | Oct 22, 2014 | Active | Secretary | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire |
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