PURFLEET CENTRE REGENERATION LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
PURFLEET CENTRE REGENERATION LIMITED is a Private Limited Company from WORCESTER ENGLAND and has the status: Active.
PURFLEET CENTRE REGENERATION LIMITED was incorporated 10 years ago on 06/02/2014 and has the registered number: 08879332. The accounts status is SMALL and accounts are next due on 31/03/2024.
PURFLEET CENTRE REGENERATION LIMITED was incorporated 10 years ago on 06/02/2014 and has the registered number: 08879332. The accounts status is SMALL and accounts are next due on 31/03/2024.
PURFLEET CENTRE REGENERATION LIMITED - WORCESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
SANCTUARY HOUSE
WORCESTER
WR1 3ZQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOSEPH MARTIN | May 1966 | British | Director | 2023-02-08 | CURRENT |
MR NATHAN LEE WARREN | Jan 1975 | British | Director | 2023-02-08 | CURRENT |
VICE ADMIRAL SIR TIMOTHY JAMES HAMILTON LAURENCE | Mar 1955 | British | Director | 2016-01-11 | CURRENT |
MR RICHARD NICHOLAS ALDINGTON | Nov 1967 | British | Director | 2017-10-30 | CURRENT |
MRS SUSANNE DODD | Sep 1979 | British | Director | 2023-02-08 | CURRENT |
MS NICOLE SEYMOUR | Secretary | 2023-02-08 | CURRENT | ||
MR JEREMY PHILIP HILTON VICKERS | May 1957 | British | Director | 2021-12-24 UNTIL 2022-09-30 | RESIGNED |
MRS SUSAN LESLEY MCBRIDE | Secretary | 2018-07-17 UNTIL 2023-02-08 | RESIGNED | ||
MRS SUSAN LESLEY MCBRIDE | Secretary | 2018-03-22 UNTIL 2018-03-22 | RESIGNED | ||
EMUOBOROHWO SIAKPERE | Secretary | 2016-01-11 UNTIL 2017-10-31 | RESIGNED | ||
MR JAMIE ALEXANDER SMITH | Secretary | 2018-03-22 UNTIL 2018-07-17 | RESIGNED | ||
JAMIE ALEXANDER SMITH | Secretary | 2017-10-31 UNTIL 2018-03-22 | RESIGNED | ||
MR CRAIG DAVID LUTTMAN | May 1975 | British | Director | 2016-01-11 UNTIL 2016-10-25 | RESIGNED |
MR JOHN DAVID SYNNUCK | Jun 1950 | British | Director | 2017-10-31 UNTIL 2022-03-02 | RESIGNED |
MR JAMIE ALEXANDER SMITH | Oct 1973 | British | Director | 2017-10-31 UNTIL 2020-03-31 | RESIGNED |
MS ELIZABETH ANN SIPIERE | Jan 1958 | British,American | Director | 2022-10-01 UNTIL 2023-02-08 | RESIGNED |
ANDREW PETER ROWLAND | Oct 1959 | British | Director | 2016-10-25 UNTIL 2017-10-31 | RESIGNED |
GEOFF PEARCE | Jan 1965 | British | Director | 2017-10-31 UNTIL 2022-03-17 | RESIGNED |
MR RICHARD HOWARD MORTIMER | Dec 1953 | British | Director | 2022-05-06 UNTIL 2023-01-24 | RESIGNED |
MR STUART WHITEHILL MILLER | May 1961 | British | Director | 2016-01-11 UNTIL 2017-10-31 | RESIGNED |
MR KENNETH WILLIAM DYTOR | Feb 1953 | British | Director | 2014-02-06 UNTIL 2024-01-24 | RESIGNED |
MR JAMES ROGER KING | Jan 1976 | British | Director | 2020-04-01 UNTIL 2021-12-24 | RESIGNED |
MS SUSAN HICKEY | Jan 1963 | British | Director | 2022-03-02 UNTIL 2023-02-08 | RESIGNED |
EDWARD PAUL FARNSWORTH | Apr 1982 | British | Director | 2016-01-11 UNTIL 2017-10-31 | RESIGNED |
JAMES DOUGLAS AITCHISON | Dec 1961 | British | Director | 2016-01-11 UNTIL 2017-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Swan New Homes Limited | 2017-10-31 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
L&Q New Homes Limited | 2016-04-06 - 2017-10-31 | London | Ownership of shares 25 to 50 percent | |
Regeneration Investments Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent |