Regorco Limited
Dormant Company
Contacts of Regorco Limited: address, phone, fax, email, website, working hours
Address: 15 Victoria Road S70 2BB Barnsley
Phone: +44-1376 4451080 +44-1376 4451080
Fax: +44-1376 4451080 +44-1376 4451080
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Regorco Limited"? - Send email to us!
Registration data Regorco Limited
Get full report from global database of The UK for Regorco Limited
Addition activities kind of Regorco Limited
373103. Commercial passenger ships, building and repairing
483300. Television broadcasting stations
35450310. Collars (machine tool accessories)
39990700. Artificial trees and flowers
51990405. Industrial yarns
87429906. Productivity improvement consultant
92240404. Fire protection, local government
Owner, director, manager of Regorco Limited
Secretary - Robert Alec Brown. Address: Main Street, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SJ, United Kingdom. DoB: June 1963, British
Director - Robert Alec Brown. Address: Main Street, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SJ, United Kingdom. DoB: June 1963, British
Director - James Edward Brown. Address: R.B. Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA. DoB: February 1969, British
Director - Gavin Louis Leverett. Address: Woodmere Drive, Chesterfield, Derbyshire, S41 9TE. DoB: November 1970, British
Director - Andrew Hinks. Address: The Midway Farmhouse Burton Road, Midway, Swadlincote, Derbyshire, DE11 0DP. DoB: May 1963, English
Director - Mark Stephen Llewellyn. Address: Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS. DoB: August 1972, British
Director - Stephen John Powell. Address: 12 Cherrybrook Drive, Oakwood, Derby, DE21 2SH. DoB: September 1962, British
Director - Andrew Jarman. Address: 125 Kingsley Avenue, Rugby, Warwickshire, CV21 4JZ. DoB: March 1970, English
Director - Peter Anthony Saul. Address: Old Yard House, 4 Cromwell Farm Close Cromwell, Newark, Nottinghamshire, NG23 6JD. DoB: February 1942, British
Director - Philip George Halford. Address: 518 Burton Road, Littleover, Derby, Derbyshire, DE23 6FN. DoB: January 1953, British
Director - Stephen James Tonks. Address: 1 Swynnerton Drive, Essington, Wolverhampton, South Staffordshire, WV11 2TA. DoB: September 1962, British
Director - Nicholas Peter Iddon. Address: 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN. DoB: May 1954, British
Secretary - Mark Stephen Llewellyn. Address: Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS. DoB: August 1972, British
Director - Peter Mahoney. Address: New House Bryneglwys Avenue, Porthcawl, Bridgend County, CF36 5NN. DoB: April 1948, British
Director - Philip Anderson Wrigley. Address: 9 Arleston Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2FR. DoB: May 1945, British
Director - Stephen Parker. Address: 66 Ashby Road, Woodville, Burton Upon Trent, Staffordshire, DE15 0NU. DoB: November 1955, British
Director - Peter Edwin Robinson. Address: Vallecito 5 Fir Tree Close, Coppenhall, Stafford, Staffordshire, ST18 9BZ. DoB: April 1947, British
Director - Simon Bullivant. Address: Sunnymead Farmhouse, 46 Dovecliffe Road Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU. DoB: February 1962, British
Director - Maurice David Chick. Address: Museum Cottage Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: August 1943, British
Secretary - David John Duxbury. Address: Greenfield House Cottage, Greenfield Road, Colne, Lancashire, BB8 9PE. DoB: March 1958, British
Secretary - Michael Noble Downes. Address: 127 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EN. DoB: September 1946, English
Director - David John Duxbury. Address: Greenfield House Cottage, Greenfield Road, Colne, Lancashire, BB8 9PE. DoB: March 1958, British
Director - Michael John Walsh. Address: Bashalls Farm, Hothersall Lane, Longbridge, Lancashire, PR3 2XB. DoB: August 1945, British
Director - Charles Richard Ellerington. Address: 17 Old Road, Branston, Burton On Trent, Staffordshire, DE14 3ET. DoB: September 1933, British
Director - Christopher Mackay Macdonald. Address: Hilden House 56 Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW. DoB: December 1942, British
Director - Kenneth Leslie Elder. Address: 23 Chestnut Close, Duffield, Belper, Derbyshire, DE56 4HD. DoB: September 1946, British
Director - George Richard Fenn. Address: Belmont House 2 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB. DoB: March 1928, British
Director - John Charles Whitmore Patch. Address: 11 Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: April 1953, British
Director - Ian Carling. Address: Fosse Cottages, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ. DoB: February 1947, British
Director - Roger Alfred Bullivant. Address: Park Manor, Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: January 1939, British
Director - Harold Wilfred Bradbury. Address: 3 Spring Bank, Darfield, Barnsley, South Yorkshire, S73 9LF. DoB: January 1925, British
Director - Nigel Christopher Alldritt. Address: Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT. DoB: n\a, British
Director - William Revell Low. Address: 14 Sand Grove, Cleadon, Sunderland, Tyne & Wear, SR6 7RL. DoB: October 1939, British
Jobs in Regorco Limited, vacancies. Career and training on Regorco Limited, practic
Now Regorco Limited have no open offers. Look for open vacancies in other companies
-
Development Operations Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: Department of Arabic and Near Eastern Languages
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Client Services Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £25,700 to £27,935 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Assistant International Student Support Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: International Office
Salary: £23,879 to £28,452 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services,International Activities
-
Chef de Partie (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.64 per hour
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Clinical Research Fellow in Urology (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer / Surgery / Medicine
Salary: £32,478 to £40,491 per annum, plus London Allowance of £2,162 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Senior Manager, Development (Crawley - Australia)
Region: Crawley - Australia
Company: University of Western Australia
Department: N\A
Salary: AU$125,370 to AU$130,340
£77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Fellow in LCA and Soil Carbon (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Physical and Environmental Sciences,Environmental Sciences,Economics
-
CBT Counsellor/Therapist (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student Services - Counselling Services
Salary: £39,992 to £47,722 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Data Quality and Reporting Officer (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £26,829 to £31,076 per annum (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Assistant/Associate (NIHR-HTA and HS&DR) -A81668R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy
Responds for Regorco Limited on Facebook, comments in social nerworks
Read more comments for Regorco Limited. Leave a comment for Regorco Limited. Profiles of Regorco Limited on Facebook and Google+, LinkedIn, MySpaceLocation Regorco Limited on Google maps
Other similar companies of The United Kingdom as Regorco Limited: Alpha Control Technology Limited | Visitude Art And Design Limited | Slater & Wheeler Limited | Sigfred Evjen Transport Montering Limited | Pacifico U.k. Limited
Regorco started conducting its operations in 1971 as a Private Limited Company under the following Company Registration No.: 01022309. This firm has been prospering with great success for 45 years and it's currently liquidation. This company's head office is based in Barnsley at 15 Victoria Road. You can also locate the firm utilizing its postal code , S70 2BB. From 2011-07-27 Regorco Limited is no longer under the name Roger Bullivant. This firm principal business activity number is 99999 meaning Dormant Company. The company's most recent records cover the period up to 2013-10-31 and the most current annual return was filed on 2014-12-29.
For thirteen years, the limited company has only been overseen by one director: Robert Alec Brown who has been overseeing it since 2003-08-25. Since 2012-11-25 James Edward Brown, age 47 had been fulfilling assigned duties for the following limited company till the resignation one year ago. Furthermore another director, including Gavin Louis Leverett, age 46 six years ago. In order to find professional help with legal documentation, since 2009 the following limited company has been utilizing the skills of Robert Alec Brown, age 53 who has been looking into maintaining the company's records.
Regorco Limited is a domestic nonprofit company, located in Barnsley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 15 Victoria Road S70 2BB Barnsley. Regorco Limited was registered on 1971-08-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 142,000 GBP, sales per year - approximately 780,000 GBP. Regorco Limited is Private Limited Company.
The main activity of Regorco Limited is Activities of extraterritorial organisations and other, including 7 other directions. Secretary of Regorco Limited is Robert Alec Brown, which was registered at Main Street, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SJ, United Kingdom. Products made in Regorco Limited were not found. This corporation was registered on 1971-08-26 and was issued with the Register number 01022309 in Barnsley, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Regorco Limited, open vacancies, location of Regorco Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024