SPEN HILL REGENERATION LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
SPEN HILL REGENERATION LIMITED is a Private Limited Company from WELWYN GARDEN CITY UNITED KINGDOM and has the status: Active.
SPEN HILL REGENERATION LIMITED was incorporated 16 years ago on 05/11/2007 and has the registered number: 06418300. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 27/11/2024.
SPEN HILL REGENERATION LIMITED was incorporated 16 years ago on 05/11/2007 and has the registered number: 06418300. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 27/11/2024.
SPEN HILL REGENERATION LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 25/02/2023 | 27/11/2024 |
Registered Office
TESCO HOUSE, SHIRE PARK
WELWYN GARDEN CITY
AL7 1GA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Corporate Secretary | 2013-10-15 | CURRENT | ||
DAVID CLIFFORD WHEELER | Mar 1984 | British | Director | 2021-04-22 | CURRENT |
SIMON RICHARD WILLIAMS | Oct 1966 | British | Director | 2022-02-25 | CURRENT |
MR ROBERT JOHN WELCH | Jun 1966 | British | Director | 2016-08-10 | CURRENT |
MR STEVEN ANDREW RIGBY | Mar 1963 | British | Director | 2007-11-05 UNTIL 2012-08-01 | RESIGNED |
CLAUDINE ELAINE O'CONNOR | Oct 1971 | British | Secretary | 2007-11-05 UNTIL 2013-10-15 | RESIGNED |
MR JOHN GIBNEY | Feb 1967 | Irish | Director | 2015-01-19 UNTIL 2022-02-25 | RESIGNED |
MR IAN MAIR | Jul 1973 | British | Director | 2010-10-19 UNTIL 2012-02-02 | RESIGNED |
HONGYAN ECHO LU | Aug 1974 | Chinese | Director | 2012-08-01 UNTIL 2014-10-24 | RESIGNED |
MR NIALL HUNTER | Feb 1964 | British | Director | 2011-03-08 UNTIL 2015-10-30 | RESIGNED |
MR JONATHAN MARK LLOYD | May 1966 | British | Director | 2007-11-05 UNTIL 2015-01-23 | RESIGNED |
MS JOHANNA RUTH HARTLEY | Mar 1975 | British | Director | 2012-03-02 UNTIL 2014-08-29 | RESIGNED |
MR KEVIN PAUL GRACE | Jun 1965 | British | Director | 2009-11-03 UNTIL 2012-05-10 | RESIGNED |
MR GORDON FRYETT | Nov 1953 | British | Director | 2009-11-23 UNTIL 2013-11-22 | RESIGNED |
PAILEX NOMINEES LIMITED | Corporate Director | 2007-11-05 UNTIL 2007-11-05 | RESIGNED | ||
MR GRAHAM PETER EADE | Aug 1960 | New Zealander | Director | 2007-11-05 UNTIL 2010-09-24 | RESIGNED |
MR PHILIP DAVID COLES | Nov 1963 | British | Director | 2007-12-21 UNTIL 2010-10-01 | RESIGNED |
MR DUNCAN JAMES ANNISS | Nov 1972 | British | Director | 2020-09-21 UNTIL 2021-03-26 | RESIGNED |
AMIT SONI | Jan 1968 | Indian | Director | 2016-04-11 UNTIL 2020-09-21 | RESIGNED |
MR PAUL ANTHONY MOORE | Jul 1970 | British | Director | 2015-01-23 UNTIL 2016-06-30 | RESIGNED |
PAILEX SECRETARIES LIMITED | Corporate Secretary | 2007-11-05 UNTIL 2007-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tesco Holdings Limited | 2016-04-06 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |