REVELAN ESTATES (NOTTINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 03575989
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of REVELAN ESTATES (NOTTINGHAM) LIMITED are www.revelanestatesnottingham.co.uk, and www.revelan-estates-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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 Estates Nottingham Limited is a Private Limited Company. The company registration number is 03575989. Revelan Estates Nottingham Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Revelan Estates Nottingham Limited is Rutland House 148 Edmund Street Birmingham West Midlands 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. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WHITE, Kay has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Paul Charles
Appointed Date: 23 September 1998

Director
MEGYESI SCHWARTZ, Nicholas Francis
Appointed Date: 16 June 2002
57 years old

Director
WHITE, Paul Robert
Appointed Date: 04 June 1998
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Secretary
WHITE, Kay
Resigned: 23 September 1998
Appointed Date: 04 June 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 June 1998
Appointed Date: 04 June 1998
71 years old

REVELAN ESTATES (NOTTINGHAM) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

25 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

25 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 55 more events
19 Jun 1998
Director resigned
19 Jun 1998
New secretary appointed
19 Jun 1998
New director appointed
19 Jun 1998
Registered office changed on 19/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Jun 1998
Incorporation

REVELAN ESTATES (NOTTINGHAM) LIMITED Charges

28 September 1999
Mortgage debenture
Delivered: 13 October 1999
Status: Satisfied on 12 July 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: F/H property k/a unit 1, 5 baker street kingston upon hall…
20 November 1998
Mortgage debenture
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: All that f/h land being mace house,lambourne…