Active
Company Information for EQUIPE REGENERATION LIMITED
LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
|
Company Registration Number
06143773
Private Limited Company
Active |
Company Name | |
---|---|
EQUIPE REGENERATION LIMITED | |
Legal Registered Office | |
LUXFORD PLACE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE Other companies in RH18 | |
Company Number | 06143773 | |
---|---|---|
Company ID Number | 06143773 | |
Date formed | 2007-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 14:21:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PENRHYN-LOWE |
||
ROBERT BOND |
||
MARK DAY |
||
JEFFREY DAVID HENTON |
||
ALAN PENRHYN-LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAY |
Company Secretary | ||
MARK DAY |
Director | ||
ANTONY DAVID WILKINSON |
Director | ||
IAN PHILIP WATKINSON |
Director | ||
ANNE JOAN HALL |
Company Secretary | ||
PAUL TIMOTHY WRIGHT |
Director | ||
RICHARD BRUNT BECKWITH |
Director | ||
JOHN EDWARD KITCHIN |
Director | ||
KEVAN NOEL BURNS |
Company Secretary | ||
MARIA BERNADETTE LEWIS |
Company Secretary | ||
ALEXANDER FRITH |
Director | ||
DOMINIC ANDREW JAQUES |
Director | ||
PEREGRINE MURRAY ADDISON LLOYD |
Director | ||
JUSTIN LEE WALTON |
Director | ||
NICHOLAS PAUL WRIGHT |
Director | ||
LIANE FINDSEN |
Director | ||
ADRIAN CONNOR |
Director | ||
MICHAEL WILLIAM HARRISON PENNY |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
JOHN ANDREW SWINNEY |
Director | ||
CHRISTOPHER BRIAN WAPLES |
Director | ||
RICHARD WESTON |
Director | ||
SMITH NEIL |
Director | ||
PETER GEOFFREY SHELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERS REACH (WADHURST) MANAGEMENT LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
RYDON GROUP HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
LAYTON FIELDS MANAGEMENT LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
WOODLANDS PLACE MANAGEMENT LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
RYHURST (NOMINEE) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2012-10-22 | CURRENT | 2009-11-12 | Active | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2011-08-08 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-10 | Active | |
REAL (EALING) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2007-09-03 | CURRENT | 2007-03-30 | Active | |
MERLOTROSE LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
RYDON SUTTON LIMITED | Director | 2007-07-01 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2007-07-01 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2007-07-01 | CURRENT | 2007-03-12 | Active | |
JONMEL LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-15 | Dissolved 2014-05-27 | |
COUNTRY RETIREMENT LIMITED | Director | 2006-01-12 | CURRENT | 1999-06-30 | Dissolved 2016-12-06 | |
CABLE STREET REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
VIVATHORN LIMITED | Director | 2006-01-12 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYHURST LIMITED | Director | 2006-01-12 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON MAINTENANCE LIMITED | Director | 2006-01-12 | CURRENT | 1982-07-14 | Active | |
RYDON HOMES LIMITED | Director | 2006-01-12 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2006-01-12 | CURRENT | 2004-08-19 | Active | |
RYDON HOLDINGS LIMITED | Director | 2005-09-19 | CURRENT | 2005-09-07 | Active | |
RHL SECRETARIES LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RHL DIRECTORS LIMITED | Director | 2001-05-02 | CURRENT | 1998-05-01 | Dissolved 2013-09-03 | |
RYDON GROUP LIMITED | Director | 2000-10-01 | CURRENT | 1981-09-03 | Active | |
RYDON CONSTRUCTION LIMITED | Director | 1997-01-01 | CURRENT | 1976-12-29 | Active | |
REAL (HIGH LANE) LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | In Administration | |
HEAT NETWORK GROUP LIMITED | Director | 2017-03-07 | CURRENT | 2016-02-29 | Active | |
RYDON SUTTON LIMITED | Director | 2016-10-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2016-10-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-12 | Active | |
MERLOTROSE LIMITED | Director | 2016-10-31 | CURRENT | 2007-08-10 | Active - Proposal to Strike off | |
REAL (EALING) LIMITED | Director | 2016-10-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
RYHURST (WHITTINGTON) LIMITED | Director | 2016-10-31 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
RYHURST (LANCASHIRE STEP) LIMITED | Director | 2016-10-31 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2016-10-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
RYHURST (CHESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
RYHURST (NOMINEE) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (IOW) LIMITED | Director | 2016-10-31 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
RYHURST (CAMBRIDGESHIRE) LIMITED | Director | 2016-10-31 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
CABLE STREET REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
BEACON PLANT HIRE (SOUTHERN) LIMITED | Director | 2016-10-31 | CURRENT | 2007-03-30 | Active | |
VIVATHORN LIMITED | Director | 2016-10-31 | CURRENT | 1972-05-12 | Active - Proposal to Strike off | |
RYDON CONSTRUCTION LIMITED | Director | 2016-10-31 | CURRENT | 1976-12-29 | Active | |
RYDON GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1981-09-03 | Active | |
RYHURST LIMITED | Director | 2016-10-31 | CURRENT | 1982-02-22 | Active - Proposal to Strike off | |
RYDON HOMES LIMITED | Director | 2016-10-31 | CURRENT | 2003-05-21 | Active | |
RYDON REGENERATION LIMITED | Director | 2016-10-31 | CURRENT | 2004-08-19 | Active | |
INSITE ENERGY LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
INSITE ENERGY HOLDINGS LIMITED | Director | 2016-07-05 | CURRENT | 2009-11-12 | Active | |
HEATWORKS SOLUTIONS LIMITED | Director | 2016-07-05 | CURRENT | 2016-03-31 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2014-11-05 | CURRENT | 1982-07-14 | Active | |
ELLIS & MCDOUGALL LIFTS LIMITED | Director | 2006-02-01 | CURRENT | 1964-10-01 | Active | |
KONE LIFTS LTD | Director | 2006-02-01 | CURRENT | 1919-04-09 | Liquidation | |
SCISSOR SISTERS LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
RYDON GROUP LIMITED | Director | 2010-10-01 | CURRENT | 1981-09-03 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2008-11-01 | CURRENT | 1982-07-14 | Active | |
RYDON SUTTON LIMITED | Director | 2017-08-31 | CURRENT | 2006-04-05 | Active | |
RYDON HILLSIDE LIMITED | Director | 2017-08-31 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
RYDON PACKINGTON LIMITED | Director | 2017-08-31 | CURRENT | 2007-03-12 | Active | |
REAL (EALING) LIMITED | Director | 2017-08-31 | CURRENT | 2009-03-05 | Live but Receiver Manager on at least one charge | |
HECKFIELD DEVELOPMENTS LIMITED | Director | 2017-08-31 | CURRENT | 2011-02-10 | Active | |
GOLDSMITHS ROW LIMITED | Director | 2017-08-31 | CURRENT | 2012-05-29 | Active - Proposal to Strike off | |
REAL (HIGH LANE) LIMITED | Director | 2017-08-31 | CURRENT | 2017-05-24 | In Administration | |
RYDON CONSTRUCTION LIMITED | Director | 2017-08-31 | CURRENT | 1976-12-29 | Active | |
RYDON REGENERATION LIMITED | Director | 2017-08-31 | CURRENT | 2004-08-19 | Active | |
RYDON MAINTENANCE LIMITED | Director | 2017-01-25 | CURRENT | 1982-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730004 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CH01 | Director's details changed for Mr Robert Bond on 2022-04-19 | |
CH01 | Director's details changed for Mr Mark Day on 2022-04-19 | |
PSC05 | Change of details for Rydon Maintenance Limited as a person with significant control on 2022-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Day on 2021-09-07 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BENJAMIN IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID HENTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061437730004 | |
AP03 | Appointment of Mr David Ian Wilcock as company secretary on 2020-12-31 | |
TM02 | Termination of appointment of Iain Alexander Muir Briggs on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER MUIR BRIGGS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAIN ALEXANDER MUIR BRIGGS | |
AP03 | Appointment of Mr Iain Alexander Muir Briggs as company secretary on 2020-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE | |
TM02 | Termination of appointment of Alan Penrhyn-Lowe on 2020-02-19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CH01 | Director's details changed for Mr Mark Day on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr Jeffrey David Henton on 2018-01-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061437730003 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Christopher Penrhyn-Lowe on 2017-01-25 | |
AP01 | DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE | |
AP03 | Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-01-25 | |
TM02 | Termination of appointment of Mark Day on 2017-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR MARK DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP WATKINSON | |
AP03 | SECRETARY APPOINTED MR MARK DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE HALL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKWITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061437730003 | |
RES01 | ADOPT ARTICLES 27/11/2013 | |
RES13 | FACILITY AGREEMENT/DELIVER DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061437730002 | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN | |
AR01 | 07/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 07/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ANNE JOAN HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVAN BURNS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED KEVAN NOEL BURNS | |
AP01 | DIRECTOR APPOINTED MR JEFFREY DAVID HENTON | |
AP01 | DIRECTOR APPOINTED IAN PHILIP WATKINSON | |
AP01 | DIRECTOR APPOINTED MR PAUL TIMOTHY WRIGHT | |
AP01 | DIRECTOR APPOINTED RICHARD BRUNT BECKWITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT BOND | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD KITCHIN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE LLOYD | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRITH / 23/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIANE FINDSEN | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WRIGHT / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE WALTON / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRITH / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIANE BERNADETTE FINDSEN / 07/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN CONNOR | |
288a | DIRECTOR APPOINTED LIANE BERNADETTE FINDSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PENNY | |
288a | DIRECTOR APPOINTED ALEXANDER WILLIAM FRITH | |
288a | DIRECTOR APPOINTED NICHOLAS PAUL WRIGHT | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER MILLER | |
288a | SECRETARY APPOINTED MARIA LEWIS | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ROBERT BOND | ||
Outstanding | BANK OF SCOTLAND PLC | ||
DEED OF ACESSION | Outstanding | BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as EQUIPE REGENERATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |