THE SOUTH WYE REGENERATION PARTNERSHIP

  • Company statusdissolved
  • Company No04227519
  • Age24 years 1 month Incorporated 1 June 2001
  • Officers0

Address

The Kindle Building, Belmont Road, Hereford, Herefordshire, HR2 7JE

THE SOUTH WYE REGENERATION PARTNERSHIP is an dissolved company incorporated on 1 June 2001 and based in Hereford, Herefordshire. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    84110 General public administration activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

11 Years Ago on 20 May 2014

Gazette Notice Voluntary

11 Years Ago on 04 Feb 2014

Dissolution Application Strike Off Company

11 Years Ago on 23 Jan 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 27 Dec 2013

Annual Return Company With Made Up Date No Member List

12 Years Ago on 31 Jul 2013

Termination Director Company With Name

12 Years Ago on 30 Jul 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 04 Jan 2013

Annual Return Company With Made Up Date No Member List

13 Years Ago on 29 Jun 2012

Appoint Person Director Company With Name

13 Years Ago on 28 Jun 2012

Appoint Person Director Company With Name

13 Years Ago on 28 Jun 2012

Termination Director Company With Name

13 Years Ago on 28 Jun 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 30 Dec 2011

Appoint Person Director Company With Name

14 Years Ago on 22 Jun 2011

Annual Return Company With Made Up Date No Member List

14 Years Ago on 21 Jun 2011

Change Person Director Company With Change Date

14 Years Ago on 21 Jun 2011

Appoint Person Director Company With Name

14 Years Ago on 21 Jun 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 05 Jan 2011

Termination Director Company With Name

15 Years Ago on 24 Jun 2010

Appoint Person Secretary Company With Name

15 Years Ago on 24 Jun 2010

Termination Director Company With Name

15 Years Ago on 24 Jun 2010

Termination Director Company With Name

15 Years Ago on 24 Jun 2010

Annual Return Company With Made Up Date No Member List

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BROOKS, Christopher Fredericksecretary 09 Jun 2010
BROOKS, Christopher Frederickdirector Jul 194706 Jun 2007
COLE, Stephendirector Mar 195001 Jun 2001
JONES, Wendy Janedirector Feb 195102 Dec 2003
KENNEDY, Paula Jaynedirector Apr 196830 Apr 2009
KILLEEN, Dawndirector May 196121 Sept 2007
LINDESAY, William Desmonddirector Apr 197506 Jun 2007
POWELL, Glenda Anndirector Feb 194501 Jul 2011
REESE, John David, Revdirector Apr 194907 Jun 2009
RONE, Pauldirector May 196801 Jul 2011
SCOTT, Nataliedirector Feb 199101 Jun 2011
SHEPPARD, Lyndon Johndirector Nov 195601 Jan 2008
SILVER, Natalia Janedirector May 196711 Dec 2007
TUCKER, Robin Georgedirector Jul 194401 Jun 2001
WITHERS, Jaemesdirector Jun 198601 Jun 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.