REVELAN ESTATES (IOM) NO 4 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 06592162
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 065921620002, created on 10 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of REVELAN ESTATES (IOM) NO 4 LIMITED are www.revelanestatesiomno4.co.uk, and www.revelan-estates-iom-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five 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 Estates Iom No 4 Limited is a Private Limited Company. The company registration number is 06592162. Revelan Estates Iom No 4 Limited has been working since 14 May 2008. The present status of the company is Active. The registered address of Revelan Estates Iom No 4 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 ABACUS SECRETARIES LIMITED has been resigned. Director BROWN, Craig 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. Director MOYER, Bryan Paul has been resigned. Director RYAN, Therese Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


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
ABACUS SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 14 May 2008

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

Director
CROMPTON, Peter Anthony
Resigned: 11 May 2015
Appointed Date: 14 May 2008
64 years old

Director
DOWLING, Eimear Mary
Resigned: 07 March 2016
Appointed Date: 14 May 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: 14 May 2008
69 years old

Director
MOYER, Bryan Paul
Resigned: 30 January 2009
Appointed Date: 14 May 2008
55 years old

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

REVELAN ESTATES (IOM) NO 4 LIMITED Events

13 Feb 2017
Registration of charge 065921620002, created on 10 February 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

31 Mar 2016
Termination of appointment of Stewart Henderson Fleming as a director on 7 March 2016
31 Mar 2016
Appointment of Mr Paul Robert White as a director on 16 February 2016
...
... and 36 more events
27 May 2009
Return made up to 14/05/09; full list of members
09 Mar 2009
Appointment terminated director stewart fleming
09 Mar 2009
Appointment terminated director bryan moyer
09 Mar 2009
Director appointed craig brown
14 May 2008
Incorporation

REVELAN ESTATES (IOM) NO 4 LIMITED Charges

10 February 2017
Charge code 0659 2162 0002
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Secured Parties)
Description: The freehold land at 77 lichfield road, birmingham, B6 5SE…
4 March 2016
Charge code 0659 2162 0001
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as the Security Agent
Description: F/H land at unit 1A millard industrial estate, west…