This company is commonly known as Nottingham Regeneration Limited. The company was founded 25 years ago and was given the registration number 03665996. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House, Station Street, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NOTTINGHAM REGENERATION LIMITED |
---|---|---|
Company Number | : | 03665996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House, Station Street, Nottingham, NG2 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lace Market Square, Nottingham, NG1 1PB | Director | 01 December 1998 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Secretary | 17 January 2012 | Active |
1 Waterloo Street, Birmingham, B2 5PG | Secretary | 11 November 1998 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Secretary | 02 December 2010 | Active |
South Lodge, 2a South Road, The Park, Nottingham, NG7 1EB | Secretary | 27 February 2007 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 21 November 2007 | Active |
Castle Wharf House Canal Street, Nottingham, NG1 7EU | Director | 01 December 1998 | Active |
9 Guest Road, Sheffield, S11 8UJ | Director | 18 November 2005 | Active |
Yew Tree Farm, Main Road, Hawksworth, Nottingham, NG13 9DD | Director | 01 December 1998 | Active |
7, Chantry Close, Chantry Close Mickleover, Derby, England, DE3 0TG | Director | 12 September 2013 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 01 December 1998 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 27 February 2007 | Active |
2, Lace Market Square, Nottingham, NG1 1PB | Director | 01 December 1998 | Active |
26 Portland Road, Leicester, LE2 3AB | Director | 11 July 2001 | Active |
Well Cottage Well Lane, Welton, Daventry, NN11 5JU | Director | 04 March 1999 | Active |
The Poplars, Stonehill Close, Ranskill, Retford, DN22 8NG | Director | 25 February 2009 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 11 November 1998 | Active |
Long Acre, 82 Caythorpe Road Caythorpe, Nottingham, NG14 7EB | Director | 01 December 1998 | Active |
65 Edward Road, West Bridgford, Nottingham, NG2 5GE | Director | 11 July 2001 | Active |
9 Sheraton Drive, Nottingham, NG8 2PR | Director | 25 April 2007 | Active |
43 Lowdham Lane, Woodborough, NG14 6DL | Director | 13 January 2004 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 01 October 2008 | Active |
The Cottage Old Melton Road, Normanton On The Wol Keyworth, Nottingham, NG12 5NN | Director | 01 December 1998 | Active |
2, Lace Market Square, Nottingham, NG1 1PB | Director | 19 May 2011 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 19 September 2007 | Active |
Apartment 7 Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ | Director | 11 November 1998 | Active |
31 Burton Road, Ashby De La Zouch, LE65 2LF | Director | 17 April 2000 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 19 May 2011 | Active |
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE | Director | 08 September 2003 | Active |
31 Stanley Street, Loughborough, LE11 2EL | Director | 21 November 2006 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 27 June 2007 | Active |
St Marys Hall, 17 Barker Gate, Nottingham, NG1 1JU | Director | 01 December 1998 | Active |
Bellfield House, 17 Main Street, Normanton, Bottesford, Nottingham, England, NG13 0EP | Director | 12 September 2013 | Active |
Shire Hall, High Pavement, Nottingham, NG1 1HN | Director | 27 November 2008 | Active |
131 Wollaton Vale, Wollaton, Nottingham, NG8 2PE | Director | 28 April 2004 | Active |
Mr Richard Michael Stevenson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Westminster Drive, Nottingham, England, NG12 2NL |
Nature of control | : |
|
Mr Mike Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebs Accountants Ltd, Gothic House, Nottingham, England, NG1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Change account reference date company previous extended. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.