REGENERSIS (AIDL) LTD

Ctdi Ltd Featherstone Road Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH, England
StatusDISSOLVED
Company No.01735312
CategoryPrivate Limited Company
Incorporated29 Jun 1983
Age40 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 14 days

SUMMARY

REGENERSIS (AIDL) LTD is an dissolved private limited company with number 01735312. It was incorporated 40 years, 10 months, 20 days ago, on 29 June 1983 and it was dissolved 4 years, 6 months, 14 days ago, on 05 November 2019. The company address is Ctdi Ltd Featherstone Road Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH, England.



People

CLC SECRETARIAL SERVICES

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 18 days

HOWE, Christopher

Director

Cfo

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 15 days

PARSONS, Gerald Joseph

Director

Chairman & Ceo

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 15 days

PARSONS, Leo David

Director

President & Coo

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 15 days

BOWEN, John

Secretary

RESIGNED

Assigned on 14 Jan 2000

Resigned on 24 Jan 2007

Time on role 7 years, 10 days

CROCKER, Arthur Rupert

Secretary

Finance Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 31 May 2007

Time on role 3 months, 11 days

MATTHEWS, Christopher John

Secretary

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 13 Jan 2000

Time on role 1 year, 5 months, 8 days

TEMPLE, John Nicholas

Secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 01 Jul 2010

Time on role 3 years, 1 month

TOYE, Matias Leandro, Mr.

Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Oct 2014

Time on role

WEATHERALL, Sally

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 31 May 2011

Time on role 11 months

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 30 Jun 2018

Time on role 3 years, 8 months, 29 days

PRISM COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 30 Sep 2014

Time on role 3 years, 3 months, 29 days

RUGBY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 05 Aug 1998

Time on role 25 years, 9 months, 14 days

BAKER, John Frederick, Dr

Director

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 27 Aug 1999

Time on role 1 year, 22 days

BIRD, Anthony Malcolm David

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 24 Jan 2007

Time on role 8 years, 5 months, 19 days

BOWEN, John

Director

Company Secretary

RESIGNED

Assigned on 04 Apr 2006

Resigned on 24 Jan 2007

Time on role 9 months, 20 days

CONAFRAY, Patrick John

Director

Sales Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 04 Apr 2001

Time on role 2 years, 7 months, 30 days

CROCKER, Arthur Rupert

Director

Finance Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 31 May 2007

Time on role 3 months, 11 days

CURRILL, Colin George

Director

Company Director/Graphic Designer

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 9 days

CURRILL, George Frederick

Director

Company Director/Retired

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 9 days

DHODY, Jog

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2012

Resigned on 04 Apr 2016

Time on role 4 years, 14 days

HOLLAND, Christine Elizabeth

Director

Housewife

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 9 days

HOLLAND, Colin

Director

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 01 Jan 2003

Time on role 4 years, 4 months, 27 days

HOLLAND, Colin

Director

Electronic Engineer

RESIGNED

Assigned on

Resigned on 05 Aug 1998

Time on role 25 years, 9 months, 14 days

KELHAM, David William

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 30 Jun 2010

Time on role 23 days

KELHAM, David William

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 07 Jun 2010

Time on role 2 years, 8 months, 25 days

MATTHEWS, Christopher John

Director

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 22 Mar 2006

Time on role 7 years, 7 months, 17 days

RADFORD, Cameron Linfoot

Director

Managing Director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 21 May 2012

Time on role 1 year, 1 month, 24 days

SCOTT-COWELL, Kevin Paul

Director

Director

RESIGNED

Assigned on 17 Aug 1999

Resigned on 18 Aug 2004

Time on role 5 years, 1 day

SMITH, Christopher Winston

Director

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 31 Jan 2000

Time on role 1 year, 5 months, 26 days

STOKES, Gary Martin

Director

Company Director

RESIGNED

Assigned on 04 Apr 2006

Resigned on 08 Mar 2011

Time on role 4 years, 11 months, 4 days

THOMPSON, Eva Maria

Director

Housewife

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 9 days

THOMPSON, Hugh Reginald Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 24 Jan 2007

Time on role 8 years, 5 months, 19 days

THOMPSON, Hugh Reginald Patrick

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Aug 1998

Time on role 25 years, 9 months, 14 days

WILSON, Jeremy Michael Charles

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 21 Mar 2012

Time on role 1 year, 9 months, 14 days


Some Companies

AMC FRESH & NATURAL FOODS (UK) LIMITED

DEGRAVE HOUSE,SKELMERSDALE,WN8 9TQ

Number:10830595
Status:ACTIVE
Category:Private Limited Company

BALSONS STANMORE LIMITED

3 CANONS CORNER,EDGWARE,HA8 8AE

Number:09552256
Status:ACTIVE
Category:Private Limited Company

DRP HOLDINGS LIMITED

UNIT 212 IKON INDUSTRIAL ESTATE, DROITWICH ROAD,KIDDERMINSTER,DY10 4EU

Number:04519180
Status:ACTIVE
Category:Private Limited Company

EE AMADI LTD

15 MEADOW ROAD,MANCHESTER,M24 1WH

Number:07734079
Status:ACTIVE
Category:Private Limited Company

SWECO UK HOLDING LIMITED

GROVE HOUSE,LEEDS,LS7 4DN

Number:02237772
Status:ACTIVE
Category:Private Limited Company

THE ART OF SHEN LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:09758280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source