REGENT MIDCO LIMITED

2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England
StatusDISSOLVED
Company No.09108898
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution30 Aug 2019
Years4 years, 7 months, 30 days

SUMMARY

REGENT MIDCO LIMITED is an dissolved private limited company with number 09108898. It was incorporated 9 years, 9 months, 29 days ago, on 30 June 2014 and it was dissolved 4 years, 7 months, 30 days ago, on 30 August 2019. The company address is 2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England.



People

ARCHIBOLD, Judith Ann

Secretary

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 4 months, 18 days

T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 11 Dec 2015

Time on role 1 year, 4 months, 10 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2014

Resigned on 01 Aug 2014

Time on role 1 month, 2 days

BODEN, David

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 11 Nov 2015

Time on role 1 year, 3 months, 10 days

BREWSTER, Nigel David

Director

Director

RESIGNED

Assigned on 14 Aug 2014

Resigned on 31 Mar 2016

Time on role 1 year, 7 months, 17 days

BULL, Ian Alan

Director

Director

RESIGNED

Assigned on 15 Jun 2016

Resigned on 29 Jun 2018

Time on role 2 years, 14 days

CASTLEDINE, Alan

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 11 Nov 2015

Time on role 1 year, 3 months, 10 days

CLARK, Michael Barry

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 13 Mar 2017

Time on role 2 years, 7 months, 12 days

FORTESCUE, Alexander Jan

Director

Chief Investment Partner

RESIGNED

Assigned on 30 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 5 months, 11 days

VAUGHAN, David Frank

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 06 Nov 2014

Time on role 3 months, 5 days

WATERWORTH, John Anthony

Director

Director

RESIGNED

Assigned on 11 Dec 2015

Resigned on 31 Mar 2019

Time on role 3 years, 3 months, 20 days

WILLIAMS, Sarah Jane

Director

Investment Director

RESIGNED

Assigned on 30 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 5 months, 11 days


Some Companies

ADRIAN FRANCIS (HOLDINGS) LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:06508473
Status:ACTIVE
Category:Private Limited Company

ALEXANDER BUILDING AND CONSULTING LTD

93 MAIN STREET,WELLINGBOROUGH,NN9 5BA

Number:09139949
Status:ACTIVE
Category:Private Limited Company

BOUNCY CASTLES LIMITED

51A ANSON ROAD,LONDON,N7 0AR

Number:09426211
Status:ACTIVE
Category:Private Limited Company

GROVE ELECTRICAL (UK) LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,,BEDFORD,MK42 7PN

Number:04607134
Status:ACTIVE
Category:Private Limited Company

SARAH TRANSPORT LIMITED

7 OBERON CLOSE,RUGBY,CV22 6LZ

Number:10507833
Status:ACTIVE
Category:Private Limited Company

STICX LIMITED

13 BRIDLE WAY,BOOTLE,L30 4UJ

Number:07768062
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