ABOUT REGENCY PLASTERING LIMITED
The longstanding INCA Awards demonstrate not only the vital role for EWI in improving the energy efficiency of buildings and lifting households out of fuel poverty, but the diverse range of innovative EWI solutions. There are eight award categories covering projects in the non-residential and domestic sectors, training, outstanding achievement and architectural design, which is new for 2016. Regency Plastering are up for the "Domestic New Build Award " for Greenwich Peninsular, where we installed over 15,000 m2 of insulated render. The winner will be announced November'16.
For more information on any of the products or services offered by Regency Plastering Ltd, please complete the form, or contact us directly at:
Regency Plastering Ltd
KEY FINANCES
Year
2017
Assets
£204.21k
▼ £-15.57k (-7.08 %)
Cash
£117.03k
▼ £-36.29k (-23.67 %)
Liabilities
£85.83k
▼ £-88.93k (-50.89 %)
Net Worth
£118.38k
▲ £73.36k (162.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dartford
- Company name
- REGENCY PLASTERING LIMITED
- Company number
- 03246540
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Sep 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rvpl.co.uk
- Phones
-
01474 707 255
01474 705 470
- Registered Address
- PINDEN END FARM,
CANADA FARM ROAD PINDEN,
DARTFORD,
KENT,
DA2 8EA
ECONOMIC ACTIVITIES
- 43310
- Plastering
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 30 Mar 2017
- Appointment of Mrs Lorraine Brown as a director on 30 March 2017
- 13 Jan 2017
- Resolutions
RES12 ‐
Resolution of varying share rights or name
- 04 Jan 2017
- Change of share class name or designation
CHARGES
-
30 July 1999
- Status
- Outstanding
- Delivered
- 7 August 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
REGENCY PLASTERING LIMITED DIRECTORS
Paul Michael Brown
Acting
- Appointed
- 01 February 2001
- Role
- Secretary
- Address
- 10 Birtrick Drive, Meopham, Kent, DA13 0LR
- Name
- BROWN, Paul Michael
Lorraine Brown
Acting
- Appointed
- 30 March 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Pinden End Farm, Canada Farm Road, Pinden, Dartford, Kent, England, DA2 8EA
- Country Of Residence
- United Kingdom
- Name
- BROWN, Lorraine
Paul Michael Brown
Acting
- Appointed
- 24 April 2002
- Occupation
- Plastering
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 10 Birtrick Drive, Meopham, Kent, DA13 0LR
- Country Of Residence
- England
- Name
- BROWN, Paul Michael
Paul Michael Brown
Resigned
PSC
- Appointed
- 06 September 1996
- Resigned
- 30 September 1997
- Role
- Secretary
- Address
- 10 Birtrick Drive, Meopham, Kent, DA13 0LR
- Name
- BROWN, Paul Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
William John Brown
Resigned
- Appointed
- 05 September 1997
- Resigned
- 01 February 2001
- Role
- Secretary
- Address
- 10 Hill Close, Istead Rise, North Fleet, Kent, DA13 9DD
- Name
- BROWN, William John
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 06 September 1996
- Resigned
- 06 September 1996
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
David James Iles
Resigned
- Appointed
- 06 September 1996
- Resigned
- 11 July 2016
- Occupation
- Plasterer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 82 Northumberland Road, Istead Rise, Gravesend, Kent, United Kingdom, DA13 9JP
- Country Of Residence
- England
- Name
- ILES, David James
Maurice Reginald Skelton
Resigned
- Appointed
- 01 October 2001
- Resigned
- 31 March 2003
- Occupation
- Plasterer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 22 Glynde Road, Bexleyheath, Kent, DA7 4ET
- Name
- SKELTON, Maurice Reginald
REVIEWS
Check The Company
Excellent according to the company’s financial health.