REGENTS COURT LIMITED

23 Dallygate Great Ponton, Grantham, NG33 5DP, Lincolnshire, United Kingdom
StatusACTIVE
Company No.02435225
CategoryPrivate Limited Company
Incorporated23 Oct 1989
Age34 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

REGENTS COURT LIMITED is an active private limited company with number 02435225. It was incorporated 34 years, 7 months, 24 days ago, on 23 October 1989. The company address is 23 Dallygate Great Ponton, Grantham, NG33 5DP, Lincolnshire, United Kingdom.



People

SUCKLING, Jane

Director

Cattery Proprietor

ACTIVE

Assigned on 26 Apr 2002

Current time on role 22 years, 1 month, 20 days

COLEMAN, Gail Angela Sarah

Secretary

RESIGNED

Assigned on 05 Sep 1993

Resigned on 16 Mar 1999

Time on role 5 years, 6 months, 11 days

COY, Iain David

Secretary

RESIGNED

Assigned on 17 Jan 1999

Resigned on 20 Sep 2002

Time on role 3 years, 8 months, 3 days

FYSON, Antony William

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 31 years, 11 months, 16 days

MENZIES, Dawn

Secretary

R A F

RESIGNED

Assigned on 23 Dec 1992

Resigned on 05 Sep 1993

Time on role 8 months, 13 days

MORRIS, Margaret Andersen

Secretary

RESIGNED

Assigned on

Resigned on 13 Nov 1992

Time on role 31 years, 7 months, 3 days

SUCKLING, Jane

Secretary

Cattery Proprietor

RESIGNED

Assigned on 02 Oct 2002

Resigned on 07 Apr 2008

Time on role 5 years, 6 months, 5 days

SOLITAIRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2008

Resigned on 16 Oct 2008

Time on role 6 months, 9 days

COLEMAN, Michael David, Director

Director

Chef

RESIGNED

Assigned on 23 Dec 1992

Resigned on 16 Mar 1999

Time on role 6 years, 2 months, 24 days

CORNER, Elaine Susan

Director

It Instructor

RESIGNED

Assigned on 06 Jun 2001

Resigned on 11 Aug 2014

Time on role 13 years, 2 months, 5 days

CORNER, Fay Doreen

Director

Retired

RESIGNED

Assigned on 03 Jun 2001

Resigned on 02 Oct 2002

Time on role 1 year, 3 months, 29 days

DAFFORNE, Michael Richard

Director

Development Executive

RESIGNED

Assigned on 16 Apr 2002

Resigned on 02 Apr 2003

Time on role 11 months, 16 days

GILBERT, Patricia Rose

Director

Retired

RESIGNED

Assigned on 12 Nov 2014

Resigned on 31 Oct 2023

Time on role 8 years, 11 months, 19 days

JENKINS, Laurence Owen

Director

Raf Mt Driver/Operator

RESIGNED

Assigned on 23 Dec 1992

Resigned on 06 Apr 2000

Time on role 7 years, 3 months, 14 days

MCGREECHAN, Heidi Patricia

Director

Accountant

RESIGNED

Assigned on 17 Jan 1999

Resigned on 06 Jul 2001

Time on role 2 years, 5 months, 20 days

MIDGLEY, Stephen Howard

Director

Co Director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 13 Nov 1992

Time on role 3 months, 24 days

MORRIS, David

Director

Director

RESIGNED

Assigned on

Resigned on 13 Nov 1992

Time on role 31 years, 7 months, 3 days


Some Companies

BASELUX LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:02357670
Status:ACTIVE
Category:Private Limited Company

COZY COW UK LIMITED

THE OLD SMITHY CHURCH LANE,BRACKLEY,NN13 5LS

Number:10193949
Status:ACTIVE
Category:Private Limited Company

GTD PROJECT SERVICES LIMITED

4 EDINBURGH DRIVE,BEDLINGTON,NE22 6NY

Number:11909863
Status:ACTIVE
Category:Private Limited Company

HOUSTON LAWRENCE COMMERCIAL LIMITED

DS HOUSE,CROYDON,CR0 1NG

Number:09493316
Status:ACTIVE
Category:Private Limited Company

JWT ELECTRICAL LIMITED

19 QUAKER LANE,WALTHAM ABBEY,EN9 1FB

Number:10075034
Status:ACTIVE
Category:Private Limited Company

PAUL NEDERPEL LIMITED

OLD WARDEN,KING'S LYNN,PE30 2EU

Number:07578435
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