This company is commonly known as Regis Agencies Limited. The company was founded 55 years ago and was given the registration number 00939717. The firm's registered office is in GUILDFORD. You can find them at 3 Guildford Business Park, , Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REGIS AGENCIES LIMITED |
---|---|---|
Company Number | : | 00939717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 14 May 2019 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 20 November 2007 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 05 November 2021 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 21 April 2023 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 03 January 2017 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Secretary | 31 December 1997 | Active |
64 Park Drive, London, N21 2LS | Secretary | 20 May 1996 | Active |
6 White Heron Mews, Teddington, TW11 0JQ | Secretary | 26 February 1999 | Active |
252 Barry Road, London, SE22 0JS | Secretary | - | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 29 November 2001 | Active |
8 The Cedars, Guildford, GU1 1YU | Director | 18 August 2006 | Active |
46 Petersfield, Chelmsford, CM1 4EP | Director | 15 November 2000 | Active |
Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, TN13 2HN | Director | 04 September 1995 | Active |
663 Cloverdale Road, Montgomery, Usa, | Director | 29 November 2001 | Active |
Priors Barton, 44 Hurstbourne Priors, Whitchurch, RG28 7SB | Director | 20 January 1997 | Active |
Kinvarra 142 High Road, Layer De La Haye, Colchester, CO2 0EB | Director | 01 June 1993 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | 21 July 1997 | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | - | Active |
"Seajays", Station Road, Wakes Colne Colchester, C06 2DS | Director | 01 June 1993 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 22 March 2019 | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 12 June 2008 | Active |
Chinthurst Court, Chinthurst Lane, Bramley, Surrey, GU5 0DR | Director | 26 February 2001 | Active |
6, Park Avenue South, Harpenden, AL5 2EA | Director | 01 January 1995 | Active |
3 Beaconfields, Sevenoaks, TN13 2NH | Director | - | Active |
Appletree Cottage, Winkfield Row, Bracknell, RG42 6NA | Director | 21 July 1997 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 08 June 2011 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 15 March 2006 | Active |
66 New Waverley Road, Noak Bridge, Basildon, SS15 4BJ | Director | - | Active |
Avaya House, 2 Cathedral Hill, Guildford, GU2 7YL | Director | 14 September 2012 | Active |
Enstar Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, Clarendon House, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Appoint person secretary company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.