Regorco Limited

Regorco Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Victoria Road S70 2BB Barnsley

Phone: +44-1376 4451080

Fax: +44-1376 4451080

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Regorco Limited"? - send email to us!

Regorco Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Regorco Limited.

Registration data Regorco Limited

Register date: 1971-08-26

Register number: 01022309

Type of company: Private Limited Company

Get full report form global database UK for Regorco Limited

Owner, director, manager of Regorco Limited

Robert Alec Brown Secretary. Address: Main Street, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SJ, United Kingdom. DoB: June 1963, British

Robert Alec Brown Director. Address: Main Street, Newton Solney, Burton-On-Trent, Staffordshire, DE15 0SJ, United Kingdom. DoB: June 1963, British

James Edward Brown Director. Address: R.B. Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA. DoB: February 1969, British

Gavin Louis Leverett Director. Address: Woodmere Drive, Chesterfield, Derbyshire, S41 9TE. DoB: November 1970, British

Andrew Hinks Director. Address: The Midway Farmhouse Burton Road, Midway, Swadlincote, Derbyshire, DE11 0DP. DoB: May 1963, English

Mark Stephen Llewellyn Director. Address: Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS. DoB: August 1972, British

Stephen John Powell Director. Address: 12 Cherrybrook Drive, Oakwood, Derby, DE21 2SH. DoB: September 1962, British

Andrew Jarman Director. Address: 125 Kingsley Avenue, Rugby, Warwickshire, CV21 4JZ. DoB: March 1970, English

Peter Anthony Saul Director. Address: Old Yard House, 4 Cromwell Farm Close Cromwell, Newark, Nottinghamshire, NG23 6JD. DoB: February 1942, British

Philip George Halford Director. Address: 518 Burton Road, Littleover, Derby, Derbyshire, DE23 6FN. DoB: January 1953, British

Stephen James Tonks Director. Address: 1 Swynnerton Drive, Essington, Wolverhampton, South Staffordshire, WV11 2TA. DoB: September 1962, British

Nicholas Peter Iddon Director. Address: 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN. DoB: May 1954, British

Mark Stephen Llewellyn Secretary. Address: Robinia House, 21 High Street, Tutbury, Staffordshire, DE13 9LS. DoB: August 1972, British

Peter Mahoney Director. Address: New House Bryneglwys Avenue, Porthcawl, Bridgend County, CF36 5NN. DoB: April 1948, British

Philip Anderson Wrigley Director. Address: 9 Arleston Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2FR. DoB: May 1945, British

Stephen Parker Director. Address: 66 Ashby Road, Woodville, Burton Upon Trent, Staffordshire, DE15 0NU. DoB: November 1955, British

Peter Edwin Robinson Director. Address: Vallecito 5 Fir Tree Close, Coppenhall, Stafford, Staffordshire, ST18 9BZ. DoB: April 1947, British

Simon Bullivant Director. Address: Sunnymead Farmhouse, 46 Dovecliffe Road Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU. DoB: February 1962, British

Maurice David Chick Director. Address: Museum Cottage Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: August 1943, British

David John Duxbury Secretary. Address: Greenfield House Cottage, Greenfield Road, Colne, Lancashire, BB8 9PE. DoB: March 1958, British

Michael Noble Downes Secretary. Address: 127 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EN. DoB: September 1946, English

David John Duxbury Director. Address: Greenfield House Cottage, Greenfield Road, Colne, Lancashire, BB8 9PE. DoB: March 1958, British

Michael John Walsh Director. Address: Bashalls Farm, Hothersall Lane, Longbridge, Lancashire, PR3 2XB. DoB: August 1945, British

Charles Richard Ellerington Director. Address: 17 Old Road, Branston, Burton On Trent, Staffordshire, DE14 3ET. DoB: September 1933, British

Christopher Mackay Macdonald Director. Address: Hilden House 56 Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YW. DoB: December 1942, British

Kenneth Leslie Elder Director. Address: 23 Chestnut Close, Duffield, Belper, Derbyshire, DE56 4HD. DoB: September 1946, British

George Richard Fenn Director. Address: Belmont House 2 Steadings Rise, Mere, Knutsford, Cheshire, WA16 0WB. DoB: March 1928, British

John Charles Whitmore Patch Director. Address: 11 Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: April 1953, British

Ian Carling Director. Address: Fosse Cottages, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ. DoB: February 1947, British

Roger Alfred Bullivant Director. Address: Park Manor, Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: January 1939, British

Harold Wilfred Bradbury Director. Address: 3 Spring Bank, Darfield, Barnsley, South Yorkshire, S73 9LF. DoB: January 1925, British

Nigel Christopher Alldritt Director. Address: Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT. DoB: n\a, British

William Revell Low Director. Address: 14 Sand Grove, Cleadon, Sunderland, Tyne & Wear, SR6 7RL. DoB: October 1939, British

Jobs in Regorco Limited vacancies. Career and practice on Regorco Limited. Working and traineeship

Welder. From GBP 1900

Project Co-ordinator. From GBP 1500

Tester. From GBP 2800

Responds for Regorco Limited on FaceBook

Read more comments for Regorco Limited. Leave a respond Regorco Limited in social networks. Regorco Limited on Facebook and Google+, LinkedIn, MySpace

Address Regorco Limited on google map

Other similar UK companies as Regorco Limited: Abbruch-jp. Ltd | Cm Utilities (northants) Limited | Jm Electrical Services Limited | Pp Smith Carpet Fitters Ltd | Roc Building Services 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.