This company is commonly known as Regis Group (holdings) Limited. The company was founded 16 years ago and was given the registration number 06742252. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REGIS GROUP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06742252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend-on-sea, England, SS1 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 31 December 2021 | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 11 April 2016 | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 29 March 2016 | Active |
7-11, Nelson Street, Southend-On-Sea, SS1 1EH | Secretary | 05 November 2008 | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 20 May 2010 | Active |
7, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 05 November 2008 | Active |
7, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 05 November 2008 | Active |
7-11, Nelson Street, Southend-On-Sea, SS1 1EH | Director | 24 April 2013 | Active |
7, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 29 March 2016 | Active |
Mr Sydney Engelbert Taylor | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16-18, Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Mr James Alan Pearson | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Mr Keith Edward Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB |
Nature of control | : |
|
The Trustees Of The Frank Gould 1998 No 1 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS |
Nature of control | : |
|
Mr Nicholas Charles Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Mr Peter Edward Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.