THE BURSLEM REGENERATION COMPANY LIMITED

  • Company statusdissolved
  • Company No04667291
  • Age22 years 5 months Incorporated 17 February 2003
  • Officers0

Address

G1 Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England

THE BURSLEM REGENERATION COMPANY LIMITED is an dissolved company incorporated on 17 February 2003 and based in Stoke-On-Trent, England. The company was registered 22 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

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c., 84110 General public administration activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

10 Years Ago on 14 Oct 2014

Gazette Notice Voluntary

11 Years Ago on 01 Jul 2014

Dissolution Application Strike Off Company

11 Years Ago on 20 Jun 2014

Gazette Notice Compulsary

11 Years Ago on 17 Jun 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 03 Apr 2014

Accounts With Accounts Type Dormant

11 Years Ago on 31 Dec 2013

Annual Return Company With Made Up Date No Member List

12 Years Ago on 16 Apr 2013

Accounts With Accounts Type Dormant

12 Years Ago on 23 Nov 2012

Annual Return Company With Made Up Date No Member List

13 Years Ago on 15 Mar 2012

Termination Director Company With Name

13 Years Ago on 15 Mar 2012

Accounts With Accounts Type Dormant

13 Years Ago on 06 Jan 2012

Appoint Person Director Company With Name

14 Years Ago on 29 Jun 2011

Termination Director Company With Name

14 Years Ago on 29 Jun 2011

Annual Return Company With Made Up Date No Member List

14 Years Ago on 15 Mar 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 15 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Termination Director Company With Name

14 Years Ago on 14 Mar 2011

Change Person Director Company With Change Date

14 Years Ago on 14 Mar 2011

Termination Director Company With Name

14 Years Ago on 14 Mar 2011

Accounts With Accounts Type Dormant

14 Years Ago on 06 Dec 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ROGERS, David Mauricesecretary 12 Nov 2004
BLURTON, Christopher Pauldirector May 196013 Feb 2009
COOPER, Ashley Robert, Reverenddirector Nov 197113 Feb 2009
DUTTON, Alan Edwarddirector Dec 194501 Jun 2011
MALLALIEU, Pameladirector Dec 195511 Jul 2008
RIZK, Mark Shoukrydirector Jun 197211 Jul 2008
ROGERS, David Mauricedirector Oct 194612 Nov 2004
WALLEY, Joan Lorrainedirector Jan 194919 Mar 2003
YORKE, Norman Edmunddirector Jun 193719 Mar 2003

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.