Regent On The River
London
SW6 2UW
Secretary Name | Mr Peter Edward Petyt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 139 Watermans Quay Regent On The River London SW6 2UW |
Director Name | Mr David Charles Knowles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Lutley Mill Lutley Lane Halesowen West Midlands B63 1EX |
Director Name | Mr Nicholas Francis Bohane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Internet |
Country of Residence | England |
Correspondence Address | 76 Archel Road London W14 9QP |
Director Name | Christopher John Guyver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Farmhouse Bale Road, Gunthorpe Melton Constable Norfolk NR24 2NY |
Director Name | Andrew Peter Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Brook Grains Holme House Lane Ripponden West Yorkshire HX6 4HN |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | Lord William Oulton Wade Of Chorlton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chorlton House 1 Rectory Close Church Street Farndon Chester CH3 6PS Wales |
Director Name | Christopher John Wood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 2000) |
Role | Publisher |
Correspondence Address | Leafields Farm Lower Loxley Uttoxeter Staffordshire ST14 8SA |
Director Name | Mr Mark Dalton Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxes Corner Crondall Road Crookham Village Fleet Hampshire GU51 5SS |
Director Name | Peter Kenneth Beasant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 2001) |
Role | Design Print |
Correspondence Address | The Mill House Burnt Pollard Lane Lightwater Surrey GU18 5SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,273 |
Gross Profit | £283 |
Net Worth | -£11,023 |
Cash | £13,235 |
Current Liabilities | £123,340 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 May 2003 | Dissolved (1 page) |
---|---|
27 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 8 calico row plantation wharf london SW11 3YH (1 page) |
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
21 August 2001 | Statement of affairs (7 pages) |
21 August 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
4 May 2001 | Memorandum and Articles of Association (25 pages) |
1 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
13 April 2001 | Memorandum and Articles of Association (24 pages) |
13 April 2001 | S-div conve 26/03/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 3RD floor,greener house 66/68 haymarket london SW1Y 4RF (1 page) |
20 January 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 09/11/00; full list of members (12 pages) |
16 October 2000 | Nc inc already adjusted 15/09/00 (2 pages) |
16 October 2000 | Ad 15/09/00--------- £ si 7266@1=7266 £ ic 29200/36466 (6 pages) |
16 October 2000 | Ad 15/09/00--------- £ si 9990@1=9990 £ ic 19210/29200 (5 pages) |
5 October 2000 | Resolutions
|
28 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
31 July 2000 | Memorandum and Articles of Association (31 pages) |
27 July 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
13 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Memorandum and Articles of Association (31 pages) |
30 May 2000 | Ad 23/05/00--------- £ si 5940@1=5940 £ ic 13270/19210 (2 pages) |
30 May 2000 | Conve 22/05/00 (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Resolutions
|
17 May 2000 | Ad 19/04/00--------- £ si [email protected]=699 £ si 12570@1=12570 £ ic 1/13270 (6 pages) |
17 May 2000 | Memorandum and Articles of Association (7 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Registered office changed on 02/05/00 from: crown house 72 hammersmith road london W14 8TH (1 page) |
2 May 2000 | Conve 19/04/00 (1 page) |
2 May 2000 | New director appointed (2 pages) |
31 March 2000 | Company name changed excess inventory LTD\certificate issued on 03/04/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |