This company is commonly known as Widnes Regeneration Limited. The company was founded 25 years ago and was given the registration number 03643210. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WIDNES REGENERATION LIMITED |
---|---|---|
Company Number | : | 03643210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 28 November 2008 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 03 January 2024 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 December 2023 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 02 October 1998 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 19 September 2003 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1998 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 June 2017 | Active |
2 Farnhill Close, Norton Cross, Runcorn, WA7 6PW | Director | 10 February 1999 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 10 February 1999 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 17 April 2020 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 02 October 1998 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS | Director | 10 February 1999 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 10 February 1999 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 June 2017 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 03 September 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 19 August 2014 | Active |
290 Liverpool Road, Widnes, WA8 7HT | Director | 10 February 1999 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 20 April 2000 | Active |
18 Fieldway, Widnes, United Kingdom, WA8 3JD | Director | 01 June 2006 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 02 August 2013 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 05 May 2022 | Active |
Greenway Cottage Greenway Road, Runcorn, WA7 4NP | Director | 11 June 1999 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 31 May 2015 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 02 October 1998 | Active |
Halton Borough Council, Municipal Building, Kingsway, Widnes, United Kingdom, WA8 7QF | Director | 23 December 2020 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 31 March 2018 | Active |
St. Modwen Group Holding Company Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
St. Modwen Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.