Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYGROVE (REGENCY) LIMITED
Company Information for

HONEYGROVE (REGENCY) LIMITED

REIGATE, SURREY, RH2,
Company Registration Number
04580536
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Honeygrove (regency) Ltd
HONEYGROVE (REGENCY) LIMITED was founded on 2002-11-04 and had its registered office in Reigate. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
HONEYGROVE (REGENCY) LIMITED
 
Legal Registered Office
REIGATE
SURREY
 
Previous Names
HONEYGROVE WADHURST NO.1 LIMITED03/02/2003
Filing Information
Company Number 04580536
Date formed 2002-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2017-09-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:57:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HONEYGROVE (REGENCY) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROBERT BOOT
Company Secretary 2004-12-17
GEORGE ROBERT BOOT
Director 2004-12-17
CARL STEPHEN TURPIN
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES NEGUS
Company Secretary 2003-06-24 2004-12-17
CHRISTOPHER CHARLES JOHNSON
Director 2003-06-24 2004-12-17
TERENCE JAMES NEGUS
Director 2003-06-24 2004-12-17
CONRAD FRANCIS CHARLES PRESGRAVE PAYNE
Director 2003-02-04 2004-12-17
DAVID JOHN HAMILTON RIVERS
Director 2003-02-04 2004-12-17
DAVID JOHN HAMILTON RIVERS
Company Secretary 2002-11-05 2003-06-24
JOHN DAVID LOW
Director 2003-02-04 2003-06-24
JEREMY DOUGLAS RENWICK STREETEN
Director 2002-11-05 2003-06-24
ANGELA JEAN COURTNAGE
Company Secretary 2002-11-04 2002-11-05
MARTYN TAYLOR
Director 2002-11-04 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROBERT BOOT DOCKFORD LIMITED Company Secretary 2007-05-14 CURRENT 1998-11-12 Active - Proposal to Strike off
GEORGE ROBERT BOOT CHEQUER HOMES LIMITED Company Secretary 2006-12-21 CURRENT 1996-06-27 Dissolved 2015-07-21
GEORGE ROBERT BOOT HILSAN LIMITED Company Secretary 2006-09-30 CURRENT 1998-04-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE GROUP LIMITED Company Secretary 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE DEVELOPMENTS LIMITED Company Secretary 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (HAST HILL) LIMITED Company Secretary 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE HOLDINGS LIMITED Company Secretary 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT LATCHFIELD INVESTMENTS LIMITED Company Secretary 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
GEORGE ROBERT BOOT PINEMOUNT TRADING LIMITED Company Secretary 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
GEORGE ROBERT BOOT JCF 2021 BONDS PLC Director 2018-06-04 CURRENT 2018-06-04 Liquidation
GEORGE ROBERT BOOT JUST LOANS GROUP EB TRUSTEE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
GEORGE ROBERT BOOT KO-SU LIMITED Director 2017-11-08 CURRENT 2011-11-21 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (SQN 2) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GEORGE ROBERT BOOT JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
GEORGE ROBERT BOOT JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
GEORGE ROBERT BOOT KOMPLI-GLOBAL LIMITED Director 2016-06-23 CURRENT 2016-06-23 In Administration
GEORGE ROBERT BOOT JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
GEORGE ROBERT BOOT JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
GEORGE ROBERT BOOT JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
GEORGE ROBERT BOOT CITY FUEL SERVICES (MANCHESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
GEORGE ROBERT BOOT JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
GEORGE ROBERT BOOT JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
GEORGE ROBERT BOOT CITY OILS GROUP LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT CITY FUEL SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
GEORGE ROBERT BOOT JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GEORGE ROBERT BOOT JCF MERCHANT CARD SERVICES LTD Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST BRIDGING LOANS PLC Director 2013-04-29 CURRENT 2013-04-29 Liquidation
GEORGE ROBERT BOOT JCF HR & LEGAL SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF FX SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
GEORGE ROBERT BOOT ECO QUEST PLC Director 2012-06-06 CURRENT 2012-06-06 Liquidation
GEORGE ROBERT BOOT CITY FACT LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
GEORGE ROBERT BOOT MY FINANCE OFFICER LIMITED Director 2009-10-13 CURRENT 2009-10-13 Dissolved 2016-02-16
GEORGE ROBERT BOOT UNIAO LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
GEORGE ROBERT BOOT CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2006-02-28 CURRENT 2004-06-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT OAKDENE HOMES (SUSSEX) LTD Director 2006-02-28 CURRENT 1994-02-16 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
GEORGE ROBERT BOOT PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
CARL STEPHEN TURPIN BELL STREET PROPERTY COMPANY LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-02-28
CARL STEPHEN TURPIN ANTRACOR SERVICES (UK) LTD Director 2014-08-21 CURRENT 2014-07-10 Dissolved 2016-07-19
CARL STEPHEN TURPIN DEWALDEN 2000 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
CARL STEPHEN TURPIN UVERDALE CHELSEA LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-01-19
CARL STEPHEN TURPIN CSG DEVELOPMENTS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-11-05
CARL STEPHEN TURPIN CANNIZARO ESTATES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2014-12-09
CARL STEPHEN TURPIN ANTRACOR MINING LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
CARL STEPHEN TURPIN CHEQUER HOMES LIMITED Director 2006-12-21 CURRENT 1996-06-27 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMERE LIMITED Director 2006-12-21 CURRENT 2004-09-02 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN SCARLET ESTATES LIMITED Director 2003-04-16 CURRENT 2003-04-16 Liquidation
CARL STEPHEN TURPIN DOCKFORD LIMITED Director 1999-02-18 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL STEPHEN TURPIN HILSAN LIMITED Director 1998-04-30 CURRENT 1998-04-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN OAKDENE HOMES (SUSSEX) LTD Director 1997-04-09 CURRENT 1994-02-16 Dissolved 2015-07-21
CARL STEPHEN TURPIN BRASTED ESTATES LIMITED Director 1996-02-08 CURRENT 1996-02-08 Liquidation
CARL STEPHEN TURPIN RAYFAIR LIMITED Director 1995-08-16 CURRENT 1988-10-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-10-07L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 21/09/2017: DEFER TO 21/09/2017
2010-10-07L64.07NOTICE OF COMPLETION OF WINDING UP
2009-12-08COCOMPORDER OF COURT TO WIND UP
2009-11-17LATEST SOC17/11/09 STATEMENT OF CAPITAL;GBP 1
2009-11-17AR0104/11/09 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-11363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-07363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-27RES13DOCUMENTS 18/05/05
2005-05-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-25RES13DOCUMENTS 18/05/05
2005-05-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04MEM/ARTSARTICLES OF ASSOCIATION
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04RES13DOCUMENTS 24/02/05
2005-03-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-01288bDIRECTOR RESIGNED
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CHEQUERS CHEQUERS HILL, BOUGH BEECH EDENBRIDGE KENT TN8 7PD
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: CHAPEL HOUSE 31 LONDON ROAD SEVENOAKS KENT TN13 1AR
2003-12-09225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-25ELRESS386 DISP APP AUDS 17/11/03
2003-11-25ELRESS366A DISP HOLDING AGM 17/11/03
2003-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-18363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: CHEQUERS, BOUGH BEECH EDENBRIDGE KENT TN8 7PD
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to HONEYGROVE (REGENCY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-10-29
Fines / Sanctions
No fines or sanctions have been issued against HONEYGROVE (REGENCY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2009-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS FACILITY AND SECURITY AGENT FOR NATIONAL WESTMINISTER BANK PLC
AMENDMENT DEED 2008-05-17 Outstanding ROYAL BANK OF SCOTLAND PLC (THE AGENT)
SUPPLEMENTAL DEBENTURE TO A GROUP DEBENTURE DATED 21 DECEMBER 2004 2005-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE AGENT)
ACCESSION DEED 2005-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ACCESSION DEED TO A GROUP DEBENTURE DATED 21 DECEMBER 2004 2004-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE AGENT)
LEGAL CHARGE 2004-02-20 Satisfied ANGLO IRSH BANK CORPORATION PLC
DEBENTURE 2004-02-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE ON SHARES 2004-02-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of HONEYGROVE (REGENCY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYGROVE (REGENCY) LIMITED
Trademarks
We have not found any records of HONEYGROVE (REGENCY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYGROVE (REGENCY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as HONEYGROVE (REGENCY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HONEYGROVE (REGENCY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHONEYGROVE (REGENCY) LIMITEDEvent Date2009-09-09
In the High Court of Justice (Chancery Division) Companies Court case number 18398 A Petition to wind up the above-named Company of Oakdene House, 34 Bell Street, Reigate, Surrey RH2 7SL , presented on 9 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 10 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234.(Ref SLR 1440093/37/A/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYGROVE (REGENCY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONEYGROVE (REGENCY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.