REGENCY PROJECT MANAGEMENT LIMITED
Registered Address
The registered address of REGENCY PROJECT MANAGEMENT LIMITED is:
1st Floor, Senator House, 85 Queen Victoria Street, EC4V 4AB, London,
Appointments
These are the registered company appointments of REGENCY PROJECT MANAGEMENT LIMITED.
VERSANT (BREWERS QUAY) LTD
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (HOPE BAY) LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (SCOTTS HOUSE) LTD
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT HOTELS LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (BLENHEIM STREET) LTD
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (CHEDDARS LANE) LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (BISHOPSTROW) LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (SALCOMBE) LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
VERSANT (ETON) LIMITED
Corporate Director
ACTIVEAssigned on 28 Apr 2020
Current time on role 4 years, 4 days
CASSIDY GROUP (WOLVERHAMPTON) LTD
Corporate Director
ACTIVEAssigned on 18 Nov 2019
Current time on role 4 years, 5 months, 14 days
CASSIDY GROUP (HOYLE STREET) LTD
Corporate Director
ACTIVEAssigned on 18 Nov 2019
Current time on role 4 years, 5 months, 14 days
CASSIDY GROUP (BRADFORD) LTD
Corporate Director
ACTIVEAssigned on 18 Nov 2019
Current time on role 4 years, 5 months, 14 days
CASSIDY GROUP PROPERTY LTD
Corporate Director
RESIGNEDAssigned on 17 Dec 2019
Resigned on 23 Dec 2022
Time on role 3 years, 6 days
CASSIDY GROUP NOTTINGHAM LTD
Corporate Director
RESIGNEDAssigned on 18 Nov 2019
Resigned on 23 Dec 2022
Time on role 3 years, 1 month, 5 days
CASSIDY GROUP (LONDON ROAD) LTD
Corporate Director
RESIGNEDAssigned on 18 Nov 2019
Resigned on 23 Dec 2022
Time on role 3 years, 1 month, 5 days
C G (BATH ROAD) LTD
Corporate Director
RESIGNEDAssigned on 06 May 2016
Resigned on 10 Jun 2020
Time on role 4 years, 1 month, 4 days
AIGBURTH ROAD DEVELOPMENTS LIMITED
Corporate Director
RESIGNEDAssigned on 20 Apr 2018
Resigned on 02 Oct 2018
Time on role 5 months, 12 days