STOKE-ON-TRENT REGENERATION LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.02265579
CategoryPrivate Limited Company
Incorporated08 Jun 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

STOKE-ON-TRENT REGENERATION LIMITED is an active private limited company with number 02265579. It was incorporated 35 years, 11 months, 14 days ago, on 08 June 1988. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



People

ST. MODWEN CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2008

Current time on role 15 years, 5 months, 24 days

NASH, Lee

Director

Director

ACTIVE

Assigned on 11 Sep 2023

Current time on role 8 months, 11 days

WILLIAMS, Robert David Howell

Director

Company Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 22 days

DOONA, Paul Ernest

Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1998

Time on role 25 years, 9 months, 18 days

GREEN, Antony Charles

Secretary

RESIGNED

Assigned on 04 Aug 1998

Resigned on 20 Apr 2000

Time on role 1 year, 8 months, 16 days

HAYWOOD, Timothy Paul

Secretary

RESIGNED

Assigned on 14 Apr 2003

Resigned on 01 Nov 2006

Time on role 3 years, 6 months, 17 days

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 02 Jul 2007

Time on role 8 months, 1 day

MESSENT, Jon

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 28 Nov 2008

Time on role 1 year, 4 months, 26 days

OLIVER, William Alder

Secretary

RESIGNED

Assigned on 20 Apr 2000

Resigned on 14 Apr 2003

Time on role 2 years, 11 months, 24 days

BRERETON, Jack Edgar, Councillor

Director

Councillor

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 May 2017

Time on role 1 year, 11 months, 1 day

CLARKE, Stanley William, Sir

Director

Chairman

RESIGNED

Assigned on 18 Jun 1993

Resigned on 23 Apr 2004

Time on role 10 years, 10 months, 5 days

CLARKE, Stanley William, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 7 months, 21 days

CROWE, Terence Frederick

Director

Councillor

RESIGNED

Assigned on 05 Jun 2014

Resigned on 30 Jun 2015

Time on role 1 year, 25 days

DAVIES, Geoffrey Bernard

Director

Retired

RESIGNED

Assigned on 21 Jun 2002

Resigned on 17 Jun 2004

Time on role 1 year, 11 months, 26 days

DOONA, Paul Ernest

Director

Finance Director

RESIGNED

Assigned on 18 Jun 1993

Resigned on 01 Dec 1999

Time on role 6 years, 5 months, 13 days

DOUGHTY, Terence Ivan, Councillor

Director

University Principal Lecturer

RESIGNED

Assigned on 05 Sep 2006

Resigned on 03 Mar 2009

Time on role 2 years, 5 months, 28 days

DUNN, Michael Edward

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 May 2015

Time on role 4 years, 5 months, 30 days

FROGGATT, Richard Lindsay

Director

Executive Director

RESIGNED

Assigned on 18 Dec 1995

Resigned on 14 Apr 2003

Time on role 7 years, 3 months, 27 days

GLOSSOP, Charles Compton Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 24 Oct 2008

Time on role 15 years, 6 months, 28 days

GUSTERSON, Guy Charles

Director

Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 31 Mar 2022

Time on role 4 years, 9 months, 1 day

HAYWOOD, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 26 Nov 2010

Time on role 7 years, 7 months, 12 days

HERBERT, Michael Wynspeare

Director

Surveyor

RESIGNED

Assigned on 18 Jun 1993

Resigned on 21 Sep 2018

Time on role 25 years, 3 months, 3 days

HUDSON, Robert Jan

Director

Director

RESIGNED

Assigned on 28 Sep 2015

Resigned on 27 Jun 2019

Time on role 3 years, 8 months, 29 days

JELLYMAN, Daniel Mark

Director

Company Director

RESIGNED

Assigned on 21 Nov 2017

Resigned on 24 Mar 2021

Time on role 3 years, 4 months, 3 days

MURRAY, Stuart Anthony John

Director

Director

RESIGNED

Assigned on 31 Jan 2021

Resigned on 16 Aug 2023

Time on role 2 years, 6 months, 16 days

MUTIMER, Michael Hedley

Director

Surveyor

RESIGNED

Assigned on 18 Jun 1993

Resigned on 18 Dec 1995

Time on role 2 years, 6 months

OLIVER, William Alder

Director

Director

RESIGNED

Assigned on 24 Jan 2000

Resigned on 30 Nov 2016

Time on role 16 years, 10 months, 6 days

PERVEZ, Mohammed

Director

Council Leader

RESIGNED

Assigned on 01 Sep 2010

Resigned on 19 Jun 2013

Time on role 2 years, 9 months, 18 days

PROSSER, Stephen Francis

Director

Surveyor

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Jun 2017

Time on role 2 years, 6 months, 11 days

ROMANO, Ian Michael

Director

Director

RESIGNED

Assigned on 21 Sep 2018

Resigned on 31 Jan 2021

Time on role 2 years, 4 months, 10 days

ROUSE, Jonathan Mark

Director

Public Servant

RESIGNED

Assigned on 24 Mar 2021

Resigned on 13 Mar 2024

Time on role 2 years, 11 months, 20 days

SALIH, Michael, Councillor

Director

Councillor

RESIGNED

Assigned on 01 Jul 2004

Resigned on 16 Jun 2006

Time on role 1 year, 11 months, 15 days

SHOTTON, Paul

Director

Councillor

RESIGNED

Assigned on 19 Jun 2013

Resigned on 05 Jun 2014

Time on role 11 months, 16 days

SMITH, Edward, Councillor

Director

Company Director

RESIGNED

Assigned on 18 Jun 1993

Resigned on 19 Jun 1997

Time on role 4 years, 1 day

STOCKLEY, Barry George

Director

Civil Servant

RESIGNED

Assigned on 19 Jun 1997

Resigned on 21 Jun 2002

Time on role 5 years, 2 days

TAPPIN, Michael

Director

Councillor

RESIGNED

Assigned on 12 Dec 2007

Resigned on 28 May 2008

Time on role 5 months, 16 days


Some Companies

ATHENIAN PROPERTIES LIMITED

133 HIGH STREET,KENT,CT10 1NG

Number:02708713
Status:ACTIVE
Category:Private Limited Company

CHUKA LTD

25 BITTELL COURT,BIRMINGHAM,B31 4LB

Number:09574978
Status:ACTIVE
Category:Private Limited Company

DW CARPENTRY & BUILDING SERVICES LIMITED

62 BEAUMONT ROAD,CAMBRIDGE,CB1 8PY

Number:10611846
Status:ACTIVE
Category:Private Limited Company

NORWICH NORSE (ENVIRONMENTAL) LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:08309257
Status:ACTIVE
Category:Private Limited Company

ROOM FROM HOME LTD

15 ETHEL STREET,NORTHAMPTON,NN1 5ER

Number:11015582
Status:ACTIVE
Category:Private Limited Company

SALTWELLS (DUDLEY) MANAGEMENT COMPANY LIMITED

NORTHPOINT STAFFORD DRIVE,SHREWSBURY,SY1 3BF

Number:10375695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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