REVELAN (DUNSTABLE) LIMITED
BIRMINGHAM LARCHFIELD TECHNOLOGY LIMITED

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 04793729
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 14 ; Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director on 16 February 2016. The most likely internet sites of REVELAN (DUNSTABLE) LIMITED are www.revelandunstable.co.uk, and www.revelan-dunstable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revelan Dunstable Limited is a Private Limited Company. The company registration number is 04793729. Revelan Dunstable Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Revelan Dunstable Limited is Rutland House 148 Edmund Street Birmingham B3 2fd. . COLE, Paul Charles is a Secretary of the company. MEGYESI-SCHWARTZ, Nicholas Francis is a Director of the company. WHITE, Paul Robert is a Director of the company. Secretary COLE, Paul Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ABACUS SECRETARIES LIMITED has been resigned. Director BROWN, Craig has been resigned. Director CORRIS, Shaun has been resigned. Director CORRIS, Shaun has been resigned. Director CROMPTON, Peter Anthony has been resigned. Director DOWLING, Eimear Mary has been resigned. Director FLEMING, Stewart Henderson has been resigned. Director FLEMING, Stewart Henderson has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MEGYESI SCHWARTZ, Nicholas Francis has been resigned. Director OATES, Alan Clucas has been resigned. Director RYAN, Therese Ann has been resigned. Director WHITE, Paul Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Paul Charles
Appointed Date: 16 February 2016

Director
MEGYESI-SCHWARTZ, Nicholas Francis
Appointed Date: 16 February 2016
57 years old

Director
WHITE, Paul Robert
Appointed Date: 16 February 2016
68 years old

Resigned Directors

Secretary
COLE, Paul Charles
Resigned: 11 October 2007
Appointed Date: 04 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 September 2003
Appointed Date: 10 June 2003

Secretary
ABACUS SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 11 October 2007

Director
BROWN, Craig
Resigned: 28 January 2010
Appointed Date: 30 January 2009
56 years old

Director
CORRIS, Shaun
Resigned: 01 February 2012
Appointed Date: 12 July 2010
52 years old

Director
CORRIS, Shaun
Resigned: 08 January 2008
Appointed Date: 21 December 2007
52 years old

Director
CROMPTON, Peter Anthony
Resigned: 11 May 2015
Appointed Date: 08 January 2008
64 years old

Director
DOWLING, Eimear Mary
Resigned: 07 March 2016
Appointed Date: 08 January 2008
59 years old

Director
FLEMING, Stewart Henderson
Resigned: 07 March 2016
Appointed Date: 28 January 2010
69 years old

Director
FLEMING, Stewart Henderson
Resigned: 30 January 2009
Appointed Date: 11 October 2007
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 September 2003
Appointed Date: 10 June 2003
71 years old

Director
MEGYESI SCHWARTZ, Nicholas Francis
Resigned: 11 October 2007
Appointed Date: 04 September 2003
57 years old

Director
OATES, Alan Clucas
Resigned: 21 December 2007
Appointed Date: 11 October 2007
65 years old

Director
RYAN, Therese Ann
Resigned: 08 December 2015
Appointed Date: 12 October 2011
52 years old

Director
WHITE, Paul Robert
Resigned: 11 October 2007
Appointed Date: 04 September 2003
68 years old

REVELAN (DUNSTABLE) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 14

31 Mar 2016
Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director on 16 February 2016
31 Mar 2016
Appointment of Mr Paul Robert White as a director on 16 February 2016
31 Mar 2016
Termination of appointment of Abacus Secretaries Limited as a secretary on 7 March 2016
...
... and 80 more events
18 Sep 2003
New secretary appointed
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
18 Sep 2003
Registered office changed on 18/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jun 2003
Incorporation

REVELAN (DUNSTABLE) LIMITED Charges

4 March 2016
Charge code 0479 3729 0007
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as the Security Agent
Description: F/H land k/a ceramaspeed LTD, zortech avenue, kidderminster…
1 November 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 23 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: For details of property charged please R. fixed and…
11 October 2007
Composite charge
Delivered: 17 October 2007
Status: Satisfied on 15 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: For details of properties charged please refer to form 395…
10 November 2006
Supplemental composite charge
Delivered: 14 November 2006
Status: Satisfied on 15 July 2008
Persons entitled: Capmark Bank Europe PLC (The Security Trustee)
Description: F/H property on the south side of walter nash road…
10 November 2005
Supplemental composite charge
Delivered: 11 November 2005
Status: Satisfied on 15 July 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC (Security Trustee)
Description: To the extent its interest is a legal interest by way of…
14 October 2005
Supplemental composite charge
Delivered: 18 October 2005
Status: Satisfied on 15 July 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC (The Security Trustee)
Description: The property k/a f/h land and buildings at sutherland road…
14 July 2005
Composite charge
Delivered: 22 July 2005
Status: Satisfied on 15 July 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe Limited
Description: All that l/h premises being land and buildings on the north…