Check the

REGENCY PLASTERING LIMITED

Company
REGENCY PLASTERING LIMITED (03246540)

REGENCY PLASTERING

Phone: 01474 707 255
A⁺ rating

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

Company name
REGENCY PLASTERING LIMITED
Company number
03246540
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 1996
Age - 28 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
58
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
67
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
55
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
74
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.