Regency Mortgage Corporation Limited POOLE


Founded in 1998, Regency Mortgage Corporation, classified under reg no. 03553354 is an active company. Currently registered at The Outlook BH12 4PY, Poole the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2005.

At present there are 3 directors in the the company, namely Evelyn F., Fiona U. and Nicholas B.. In addition one secretary - Evelyn F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Regency Mortgage Corporation Limited Address / Contact

Office Address The Outlook
Office Address2 Ling Road
Town Poole
Post code BH12 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553354
Date of Incorporation Mon, 27th Apr 1998
Industry Other credit granting
Industry Other financial intermediation
End of financial Year 31st December
Company age 26 years old
Account next due date Wed, 31st Oct 2007 (6032 days after)
Account last made up date Sat, 31st Dec 2005
Next confirmation statement due date Thu, 4th May 2017 (2017-05-04)
Return last made up date Fri, 20th Apr 2007

Company staff

Evelyn F.

Position: Secretary

Appointed: 19 November 2007

Evelyn F.

Position: Director

Appointed: 04 August 2004

Fiona U.

Position: Director

Appointed: 12 July 2004

Nicholas B.

Position: Director

Appointed: 29 September 2003

Beverley G.

Position: Secretary

Appointed: 31 July 2006

Resigned: 19 November 2007

Michael C.

Position: Secretary

Appointed: 05 January 2005

Resigned: 31 July 2006

Martin Q.

Position: Director

Appointed: 04 January 2005

Resigned: 16 July 2005

Alan D.

Position: Director

Appointed: 14 July 2004

Resigned: 30 November 2004

Michael C.

Position: Director

Appointed: 12 July 2004

Resigned: 31 July 2006

Nicholas B.

Position: Secretary

Appointed: 30 June 2004

Resigned: 05 January 2005

Keith P.

Position: Director

Appointed: 29 September 2003

Resigned: 06 July 2004

Finbarr M.

Position: Director

Appointed: 29 September 2003

Resigned: 06 July 2004

Laurence T.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2004

Christopher O.

Position: Director

Appointed: 06 April 2000

Resigned: 19 May 2003

Jean D.

Position: Secretary

Appointed: 27 April 1998

Resigned: 18 September 2002

Philip E.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 2004

Laurence T.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 2004

David D.

Position: Director

Appointed: 27 April 1998

Resigned: 09 February 1999

Gary G.

Position: Director

Appointed: 27 April 1998

Resigned: 29 September 2004

Apex Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 27 April 1998

Apex Secretaries Limited

Position: Corporate Director

Appointed: 27 April 1998

Resigned: 27 April 1998

Apex Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 27 April 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Registered office changed on 10/01/08 from: regency house 10-12 lansdowne road bournemouth dorset BH1 1SD
filed on: 10th, January 2008
Free Download (1 page)

Company search

Advertisements