REGENTER LCEP HOLDCO LIMITED

10 officers / 21 resignations

CUNNINGHAM, Thomas Samuel

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

HARDING, Peter James, Dr

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 September 2024
Nationality
British
Occupation
Associate Director

O'BRIEN, Kirsty

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
11 March 2024
Resigned on
22 November 2024
Nationality
British
Occupation
Director

HOLMAN, Hannah

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 November 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Director

PEACH, Oliver Matthew

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
28 October 2021

BUCUR, George Bogdan

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
1 October 2020
Resigned on
30 September 2021

DOUGLASS, Charlotte Sophie Ellen

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 October 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chartered Surveyor

EVERETT, Vikki Louise

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1971
Appointed on
28 May 2019
Resigned on
11 March 2024
Nationality
British
Occupation
Project Manager

O'BRIEN, Kirsty

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1982
Appointed on
30 April 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Operations Manager

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role ACTIVE
Secretary
Appointed on
17 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000


MOUNTNEY, Edward William

Correspondence address
1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
August 1985
Appointed on
13 March 2017
Resigned on
30 April 2019
Nationality
British
Occupation
Investment Professional

DIX, CARL HARVEY

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 December 2015
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BR8 7AG £1,089,000

HEDGES, TERESA SARAH

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Secretary
Appointed on
4 September 2015
Resigned on
17 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

BARRITT, GAYNOR

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 July 2012
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

CORPETTI, CHRISTIAN LUCIEN

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
10 October 2011
Resigned on
13 March 2017
Nationality
FRENCH
Occupation
PORTFOLIO FINANCIAL CONTROLLER

Average house price in the postcode BR8 7AG £1,089,000

LEWIS, MARIA

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Secretary
Appointed on
23 February 2010
Resigned on
4 September 2015
Nationality
BRITISH

GROOME, RICHARD LEONARD

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
23 June 2009
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

BAYBUTT, MICHAEL

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
26 February 2009
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR HOSPITALS

PENNY, MICHAEL WILLIAM HARRISON

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 April 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

SAUNDERS, JAMES LINDON

Correspondence address
14 INGRAM ROAD, LONDON, N2 8JL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
20 April 2007
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 8JL £776,000

COLVIN, STUART MARTIN

Correspondence address
55 RUTLAND GARDENS, HOVE, EAST SUSSEX, BN3 5PD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
26 March 2007
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN3 5PD £786,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
23 February 2010
Nationality
BRITISH

Average house price in the postcode HP17 9UG £1,624,000

NICOL, DAVID

Correspondence address
MANDARIN, BURTONS WAY, CHALFONT ST. GILES, HP8 4BP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
28 March 2006
Resigned on
12 May 2006
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4BP £2,805,000

WELLS, IAN JOSEPH

Correspondence address
1 GROVE LEYS, GROVE ROAD, TRING, HERTFORDSHIRE, HP23 5PB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
14 December 2005
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
PROJECT FINANCIER

Average house price in the postcode HP23 5PB £1,298,000

CHARLESWORTH, ANDREW GILBERT

Correspondence address
DECEMBER COTTAGE, 18A NEWTON TONEY, SALISBURY, WILTSHIRE, SP4 0HS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 February 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

RIDDELSDELL, Robert Michael

Correspondence address
8 Shires Close, Ashtead, Surrey, KT21 2LT
Role RESIGNED
director
Date of birth
May 1956
Appointed on
21 February 2005
Resigned on
11 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode KT21 2LT £1,263,000

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Secretary
Appointed on
21 February 2005
Resigned on
23 March 2007
Nationality
BRITISH

Average house price in the postcode HP4 3BS £1,433,000

EVERETT, VIKKI LOUISE

Correspondence address
32 NEWTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6QD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
21 February 2005
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6QD £686,000

LLOYD, Peregrine Murray Addison

Correspondence address
Thornhill House, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL
Role RESIGNED
director
Date of birth
March 1956
Appointed on
21 February 2005
Resigned on
20 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 9QL £744,000

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
24 January 2005
Resigned on
21 February 2005
Nationality
BRITISH

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
24 January 2005
Resigned on
21 February 2005
Nationality
OTHER

More Company Information