REGENERSIS (GLASGOW) LIMITED - GLENROTHES
Company Profile | Company Filings |
Overview
REGENERSIS (GLASGOW) LIMITED is a Private Limited Company from GLENROTHES UNITED KINGDOM and has the status: Dissolved - no longer trading.
REGENERSIS (GLASGOW) LIMITED was incorporated 35 years ago on 22/08/1988 and has the registered number: SC112872. The accounts status is DORMANT.
REGENERSIS (GLASGOW) LIMITED was incorporated 35 years ago on 22/08/1988 and has the registered number: SC112872. The accounts status is DORMANT.
REGENERSIS (GLASGOW) LIMITED - GLENROTHES
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 JAMES WATT AVENUE
GLENROTHES
FIFE
KY7 4UA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2021 | 28/02/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLC SECRETARIAL SERVICES LTD | Corporate Secretary | 2018-07-01 | CURRENT | ||
MR GERALD JOSEPH PARSONS | Jun 1952 | American, | Director | 2016-04-04 | CURRENT |
MR LEO DAVID PARSONS | Jun 1960 | American | Director | 2016-04-04 | CURRENT |
MR CHRISTOPHER HOWE | Jun 1967 | American | Director | 2016-04-04 | CURRENT |
MR SERGIO TANSINI | Feb 1956 | Italian | Director | 2011-03-28 UNTIL 2011-07-01 | RESIGNED |
MR WILLIAM AUSTIN DICK | Apr 1949 | British | Secretary | 1988-08-22 UNTIL 1990-05-01 | RESIGNED |
MR GARY MARTIN STOKES | May 1961 | British | Director | 2009-09-01 UNTIL 2011-03-08 | RESIGNED |
MR WILLIAM ALEXANDER SIMPSON | Sep 1948 | British | Director | 2002-12-31 UNTIL 2009-09-01 | RESIGNED |
MR SERGIO TANSINI | Feb 1956 | Italian | Director | 2002-12-31 UNTIL 2009-09-01 | RESIGNED |
MR PAUL WILLIAMS | Jul 1965 | British | Secretary | 2003-06-06 UNTIL 2007-10-19 | RESIGNED |
JOHN NICHOLAS TEMPLE | Mar 1951 | Secretary | 2009-09-01 UNTIL 2010-07-01 | RESIGNED | |
MRS SALLY WEATHERALL | Secretary | 2010-07-01 UNTIL 2011-05-31 | RESIGNED | ||
MR SERGIO TANSINI | Feb 1956 | Italian | Secretary | 2007-10-19 UNTIL 2009-09-01 | RESIGNED |
MRS MARGARET SINCLAIR | Secretary | 1993-03-01 UNTIL 1993-10-07 | RESIGNED | ||
MR PHILIP JAMES JOHNSTON | Mar 1968 | British | Secretary | 2002-12-31 UNTIL 2003-06-06 | RESIGNED |
RICHARD JOHN METCALFE EMANUEL | Oct 1967 | British | Secretary | 1993-10-07 UNTIL 2002-12-31 | RESIGNED |
BRUCE TELFORD | British | Secretary | 1990-05-01 UNTIL 1993-03-01 | RESIGNED | |
MR JEREMY MICHAEL CHARLES WILSON | Jun 1966 | British | Director | 2010-06-07 UNTIL 2012-03-21 | RESIGNED |
BRUCE TELFORD | British | Director | 1988-08-22 UNTIL 1994-03-11 | RESIGNED | |
MR DAVID WILLIAM KELHAM | Dec 1957 | British | Director | 2009-09-01 UNTIL 2010-06-07 | RESIGNED |
ROBERT TELFORD | Sep 1949 | British | Director | 1991-07-18 UNTIL 1992-09-30 | RESIGNED |
MR JOHN JOSEPH WHYTE | Apr 1949 | Director | 1993-10-07 UNTIL 2002-12-31 | RESIGNED | |
MR ANDREW STEPHEN LEE | Mar 1958 | British | Director | 2011-07-01 UNTIL 2014-01-01 | RESIGNED |
MR JOG DHODY | Apr 1978 | British | Director | 2012-03-21 UNTIL 2016-04-04 | RESIGNED |
MR DAVID WILLIAM KELHAM | Dec 1957 | British | Director | 2010-06-07 UNTIL 2010-06-30 | RESIGNED |
MR PHILIP JAMES JOHNSTON | Mar 1968 | British | Director | 1999-02-01 UNTIL 2003-06-06 | RESIGNED |
MR CHRISTOPHER SIMON GORMAN | Dec 1966 | English | Director | 1993-10-07 UNTIL 1998-07-02 | RESIGNED |
RICHARD JOHN METCALFE EMANUEL | Oct 1967 | British | Director | 1993-10-07 UNTIL 2002-12-31 | RESIGNED |
PRISM COSEC LIMITED | Corporate Secretary | 2011-06-01 UNTIL 2014-10-01 | RESIGNED | ||
LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-10-01 UNTIL 2018-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Regenersis (Depot) Services Ltd | 2016-04-06 | Wolverton Mill Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |