REVELAN ESTATES (REDDITCH) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 03028365
Status Active
Incorporation Date 2 March 1995
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 seventy-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for Nicholas Francis Megyesi Schwartz on 28 February 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REVELAN ESTATES (REDDITCH) LIMITED are www.revelanestatesredditch.co.uk, and www.revelan-estates-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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 Redditch Limited is a Private Limited Company. The company registration number is 03028365. Revelan Estates Redditch Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Revelan Estates Redditch 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. Secretary PARKES, Kay has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLE, Paul Charles
Appointed Date: 15 February 1999

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

Director
WHITE, Paul Robert
Appointed Date: 02 March 1995
68 years old

Resigned Directors

Secretary
PARKES, Kay
Resigned: 15 February 1999
Appointed Date: 02 March 1995

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Persons With Significant Control

Mr Paul Robert White
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

REVELAN ESTATES (REDDITCH) LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Mar 2017
Director's details changed for Nicholas Francis Megyesi Schwartz on 28 February 2017
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

04 Feb 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 65 more events
07 Apr 1995
Particulars of property mortgage/charge
23 Mar 1995
Secretary resigned;new secretary appointed
06 Mar 1995
Registered office changed on 06/03/95 from: rutland house 148 edmund street birmingham B3 2JR

06 Mar 1995
Director resigned;new director appointed

02 Mar 1995
Incorporation

REVELAN ESTATES (REDDITCH) LIMITED Charges

21 May 1996
Rent deposit deed
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Impact (Non-Ferrous) Metals Limited
Description: £1,000 held on an interest earning deposit account at…
15 May 1996
Rent deposit deed
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Nedalite Limited
Description: £9,375 held in an interest earning deposit account at…
13 December 1995
Debenture
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: F/H land being industrial premises on the north west side…
19 April 1995
Acquisition of property
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Electra Kingsway Limited(As Security Trustee)
Description: F/H land being industrial premises on the north west side…
7 April 1995
Acquisition of property
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being industrial premises on the north west side…
31 March 1995
Floating charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Ascot Holdings PLC
Description: Floating charge over all its undertaking property & assets…