REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED

Suite 35 Howard Way Suite 35 Howard Way, Newport Pagnell, MK16 9PY, England
StatusACTIVE
Company No.04658979
Category
Incorporated06 Feb 2003
Age21 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

REGENCY MEWS (KETTERING) MANAGEMENT COMPANY LIMITED is an active with number 04658979. It was incorporated 21 years, 4 months, 1 day ago, on 06 February 2003. The company address is Suite 35 Howard Way Suite 35 Howard Way, Newport Pagnell, MK16 9PY, England.



People

BROADLANDS ESTATE MANAGEMENT LLP

Corporate-secretary

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 8 months, 8 days

CORN, Marcus David

Director

Office Manager

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 8 months, 8 days

JEYES, Darren Asher

Director

Printer

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 1 month, 1 day

MATHIAS, Michelle

Director

Account Executive

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 8 months, 8 days

PATEL, Hiten

Director

Pharmacist

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 1 month, 1 day

BROUGHTON, Neil Douglas

Secretary

Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 20 Mar 2020

Time on role 14 years, 8 months, 21 days

BROWN, Simon John

Secretary

RESIGNED

Assigned on 14 Feb 2003

Resigned on 30 Jun 2005

Time on role 2 years, 4 months, 16 days

REED, Michael Peter

Secretary

RESIGNED

Assigned on 20 Mar 2020

Resigned on 31 Oct 2020

Time on role 7 months, 11 days

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Feb 2003

Resigned on 14 Feb 2003

Time on role 8 days

BACON, Andrew David

Director

Director (Non Corporate)

RESIGNED

Assigned on 01 Aug 2017

Resigned on 31 Oct 2020

Time on role 3 years, 2 months, 30 days

BROUGHTON, Neil Douglas

Director

Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 20 Mar 2020

Time on role 14 years, 8 months, 21 days

BROWN, Simon John

Director

Accountant

RESIGNED

Assigned on 14 Feb 2003

Resigned on 30 Jun 2005

Time on role 2 years, 4 months, 16 days

DAVISON, Neil John

Director

Director

RESIGNED

Assigned on 14 Feb 2003

Resigned on 30 Jun 2005

Time on role 2 years, 4 months, 16 days

NICHOLLS, Mark

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2005

Resigned on 01 Aug 2011

Time on role 6 years, 1 month, 3 days

REED, Michael Peter

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2017

Resigned on 31 Oct 2020

Time on role 3 years, 2 months, 30 days

SETHI, Nishi

Director

Legal Secretary

RESIGNED

Assigned on 06 Feb 2003

Resigned on 14 Feb 2003

Time on role 8 days

WRIGHT, Andrew Alfred John

Director

Consultant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 14 Aug 2017

Time on role 6 years, 13 days

WRIGHT, Martin James

Director

Solicitor

RESIGNED

Assigned on 06 Feb 2003

Resigned on 14 Feb 2003

Time on role 8 days


Some Companies

DIVINITY LEAF CAFE LTD

FLAT 8 1 WELLINGTON ROAD,BRIGHTON,BN41 1DN

Number:11946473
Status:ACTIVE
Category:Private Limited Company

GENEVEIEVE ANNAN STRATEGIC SOURCING LIMITED

FLAT 14 BEASSETT POINT, ABBEY ROAD,LONDON,E15 3LA

Number:11347803
Status:ACTIVE
Category:Private Limited Company

LIAYN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11843539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASTERMIND CONSULTING SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10883851
Status:ACTIVE
Category:Private Limited Company

PP COMMERCE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11119586
Status:ACTIVE
Category:Private Limited Company

ROMANS CONTRACTING LTD

20 CRANBOURNE ROAD,BRADFORD,

Number:10534752
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