Company NameRegia Security Limited
Company StatusDissolved
Company Number01866062
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameKevin Eagleton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address7 New Barn Close
Helmshore
Rossendale
Lancashire
BB4 4LN
Director NameMr Peace Fong Shiang Hsu
Date of BirthAugust 1951 (Born 72 years ago)
NationalityChinese
StatusCurrent
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RolePresident
Correspondence Address11521 Salinaz Drive
Garden Grove California 92643
Foreign
Director NameMr Gunnar Michael Mangs
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence AddressLonnrunan 109
S-423-46
Torslanda
Foreign
Director NameMr Magnus Schiller
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleLawyer
Correspondence AddressAvenue Francine 11
1640 Rhode St Genese
Foreign
Secretary NameKevin Eagleton
NationalityBritish
StatusCurrent
Appointed28 April 1992(7 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address7 New Barn Close
Helmshore
Rossendale
Lancashire
BB4 4LN
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Secretary NameMr Michael William Barton
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 April 1999Dissolved (1 page)
26 January 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (9 pages)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
23 June 1996Registered office changed on 23/06/96 from: unit 46,willan industrial estate vere street salford greater manchester M5 2GR (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)