REGENCY GUEST SERVICES LIMITED

77 Waterworks Road, Worcester, WR1 3EX, England
StatusDISSOLVED
Company No.07224407
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 29 days

SUMMARY

REGENCY GUEST SERVICES LIMITED is an dissolved private limited company with number 07224407. It was incorporated 14 years, 1 month, 24 days ago, on 15 April 2010 and it was dissolved 6 years, 1 month, 29 days ago, on 10 April 2018. The company address is 77 Waterworks Road, Worcester, WR1 3EX, England.



People

HALDANE, Charles Simon

Director

Company Director

ACTIVE

Assigned on 22 Mar 2017

Current time on role 7 years, 2 months, 18 days

BROWN, Geoffrey Francis

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 May 2015

Time on role 2 years, 4 months, 21 days

GLOWASKY, Matthew Cardwell

Director

Investment Professional

RESIGNED

Assigned on 03 Feb 2015

Resigned on 10 Jun 2016

Time on role 1 year, 4 months, 7 days

HARRISON, David Michael

Director

Accountant

RESIGNED

Assigned on 15 Apr 2010

Resigned on 30 Jun 2015

Time on role 5 years, 2 months, 15 days

HARRISON, Simon Joseph

Director

Professional Interim Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 03 Feb 2015

Time on role 1 year, 3 months, 20 days

HOUGHTON, Jennifer Pamela

Director

Executive

RESIGNED

Assigned on 15 Apr 2010

Resigned on 14 Oct 2013

Time on role 3 years, 5 months, 29 days

LAPPING, Andrew Christopher

Director

Director

RESIGNED

Assigned on 10 Jun 2016

Resigned on 10 Jun 2016

Time on role

LONG, Stephen John

Director

Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 22 Mar 2017

Time on role 8 months, 3 days

MCGUINNESS, Francis James

Director

Director

RESIGNED

Assigned on 10 Jun 2016

Resigned on 18 Jul 2016

Time on role 1 month, 8 days

MUSGRAVE, Paul

Director

Operations Director

RESIGNED

Assigned on 15 Apr 2010

Resigned on 27 Apr 2012

Time on role 2 years, 12 days

PARTINGTON, David

Director

Director

RESIGNED

Assigned on 19 Jul 2016

Resigned on 22 Mar 2017

Time on role 8 months, 3 days

STEWART, Kenneth James

Director

Finance Director

RESIGNED

Assigned on 10 Jun 2016

Resigned on 19 Jul 2016

Time on role 1 month, 9 days


Some Companies

7R OPENBOOK LIMITED

DIAL HOUSE,SHEPPERTON,TW17 8AG

Number:07465062
Status:ACTIVE
Category:Private Limited Company

DE GRAAF CARBON LTD

APRIL COTTAGE,WISBOROUGH GREEN,RH14 0AJ

Number:11555128
Status:ACTIVE
Category:Private Limited Company

MMH CONSTRUCTION LIMITED

147 SALMON SALMON STREET,LONDON,NW9 8NG

Number:09321196
Status:ACTIVE
Category:Private Limited Company

MNAB ENTERPRISES LTD

6 GRENVILLE CLOSE,SURBITON,KT5 9PS

Number:06857342
Status:ACTIVE
Category:Private Limited Company

MUD KITCHENS AND MORE LTD

82 BLACKWELL ROAD,SUTTON-IN-ASHFIELD,NG17 2QZ

Number:11652231
Status:ACTIVE
Category:Private Limited Company

SAMARITAN ACTION FOR THE CHILDREN (SACH)

172 TITHELANDS,HARLOW,CM19 5NF

Number:09206221
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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