REGENCY COURT (HYTHE) LIMITED

29b Seabrook Road, Hythe, CT21 5LX, England
StatusACTIVE
Company No.02017634
CategoryPrivate Limited Company
Incorporated07 May 1986
Age38 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

REGENCY COURT (HYTHE) LIMITED is an active private limited company with number 02017634. It was incorporated 38 years, 1 month, 10 days ago, on 07 May 1986. The company address is 29b Seabrook Road, Hythe, CT21 5LX, England.



People

GODDEN, Melita Denise

Secretary

ACTIVE

Assigned on 22 May 2017

Current time on role 7 years, 26 days

FITZSIMONS, Maureen

Director

Retired

ACTIVE

Assigned on 13 May 2017

Current time on role 7 years, 1 month, 4 days

BROOKER, Peter James

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1996

Time on role 27 years, 6 months, 1 day

GILES, Ruby Alice

Secretary

RESIGNED

Assigned on 16 Dec 1996

Resigned on 26 Jun 2007

Time on role 10 years, 6 months, 10 days

JACQUES, David Michael

Secretary

Property Manager

RESIGNED

Assigned on 19 Sep 2006

Resigned on 01 Aug 2013

Time on role 6 years, 10 months, 13 days

BATES, Rebecca

Director

Housewife

RESIGNED

Assigned on 25 Jul 2005

Resigned on 22 May 2017

Time on role 11 years, 9 months, 28 days

BROOKER, Peter James

Director

Jeweller

RESIGNED

Assigned on

Resigned on 06 Dec 1996

Time on role 27 years, 6 months, 11 days

COOK, Gladys Maud

Director

Widow

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 4 months, 16 days

COOMBS, Joyce

Director

Widow

RESIGNED

Assigned on

Resigned on 25 Jul 2005

Time on role 18 years, 10 months, 23 days

ENGLISH, Jean Patricia

Director

Housewife

RESIGNED

Assigned on 06 Dec 1996

Resigned on 10 Apr 2010

Time on role 13 years, 4 months, 4 days

GILES, Martin Richard

Director

Shop Keeper(Partner)

RESIGNED

Assigned on 01 Apr 1996

Resigned on 10 Oct 2012

Time on role 16 years, 6 months, 9 days

GILES, Ruby Alice

Director

Housewife

RESIGNED

Assigned on 02 Jun 1992

Resigned on 02 Jun 1992

Time on role

GILES, Ruby Alice

Director

Housewife

RESIGNED

Assigned on

Resigned on 19 Jan 2006

Time on role 18 years, 4 months, 29 days

GOLDING, John Anthony

Director

Retired Civil Servant

RESIGNED

Assigned on

Resigned on 02 Jun 1992

Time on role 32 years, 15 days

GOWER, Marilyn Anne

Director

Housewife

RESIGNED

Assigned on

Resigned on 02 Feb 2006

Time on role 18 years, 4 months, 15 days

TURNER, Janet

Director

Carer

RESIGNED

Assigned on 02 Feb 2006

Resigned on 29 Dec 2022

Time on role 16 years, 10 months, 27 days


Some Companies

ABVA SERVICES LTD

63 BLACKTHORN ROAD,ESSEX,IG1 2NS

Number:03754771
Status:ACTIVE
Category:Private Limited Company

ARHAM NCL LTD

UNIT 7 BANKSIDE THE WATERMARK,GATESHEAD,NE11 9SY

Number:11536888
Status:ACTIVE
Category:Private Limited Company

I TEK HOMES LIMITED

1417/1419 LONDON ROAD,LONDON,SW16 4AH

Number:08708221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGIC BUREAU LIMITED

C/O GOLDER BAQA,LONDON,EC1R 3DB

Number:10049805
Status:ACTIVE
Category:Private Limited Company

METRICA TESTING LIMITED

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:07373703
Status:LIQUIDATION
Category:Private Limited Company

MJCD CONSULTANCY LTD

9 RIVERSIDE,BOLTON,BL1 8TU

Number:09151789
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