REGENCY AUTOMOTIVE LIMITED

Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR, Nottinghamshire
StatusDISSOLVED
Company No.02101161
CategoryPrivate Limited Company
Incorporated18 Feb 1987
Age37 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 28 days

SUMMARY

REGENCY AUTOMOTIVE LIMITED is an dissolved private limited company with number 02101161. It was incorporated 37 years, 3 months, 15 days ago, on 18 February 1987 and it was dissolved 2 years, 8 months, 28 days ago, on 07 September 2021. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Annesley Nottingham, NG15 0DR, Nottinghamshire.



People

MALONEY, Richard James

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 5 months, 4 days

WILLIS, Mark Simon

Director

Director

ACTIVE

Assigned on 08 Apr 2019

Current time on role 5 years, 1 month, 27 days

PENDRAGON MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on

Current time on role

HIBBERT, David Anthony

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1994

Time on role 29 years, 6 months

SYKES, Hilary Claire

Secretary

Company Secretary

RESIGNED

Assigned on 05 Dec 1994

Resigned on 01 Jan 2017

Time on role 22 years, 27 days

FINN, Trevor Garry

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2019

Time on role 5 years, 2 months, 5 days

FORSYTH, David Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1997

Resigned on 10 Dec 2009

Time on role 12 years, 2 months, 9 days

HERBERT, Mark Philip

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 30 Jun 2019

Time on role 2 months, 29 days

HOLDEN, Timothy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2009

Resigned on 31 Mar 2019

Time on role 9 years, 3 months, 20 days

QUIGG, Kevin Barry

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Sep 1995

Time on role 28 years, 8 months, 24 days

SYKES, Hilary Claire

Director

Company Secretary Director

RESIGNED

Assigned on 16 Dec 2005

Resigned on 01 Jan 2017

Time on role 11 years, 16 days

WHEELER, Ian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 8 months, 5 days


Some Companies

D.M. PEEL JOINERS & BUILDERS LIMITED

11 GUNNERGATE LANE,MIDDLESBROUGH,TS7 8HZ

Number:04687762
Status:ACTIVE
Category:Private Limited Company

EALING COLLEGE LIMITED

1 WOLSEY ROAD,EAST MOLESEY,KT8 9EL

Number:03248693
Status:ACTIVE
Category:Private Limited Company

JOSEPH HOLDEN & SONS LIMITED

C/O WILLIAM EVANS AND PARTNERS,LONDON,W1H 4HG

Number:00162245
Status:ACTIVE
Category:Private Limited Company

KLP BEARINGS LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:10799508
Status:ACTIVE
Category:Private Limited Company

MAHAN SOLUTIONS LTD

37 LEGRACE AVENUE,HOUNSLOW,TW4 7RT

Number:11434020
Status:ACTIVE
Category:Private Limited Company

OPTIMUM ACCESS SERVICES LIMITED

9 WESTFIELD AVENUE,BERWICK-UPON-TWEED,TD15 1PU

Number:10894618
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