REVIVAL LAND HOLDINGS LIMITED
SHIPLEY HAMSARD 2684 LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3LA

Company number 04827731
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address SALTS MILL 3RD FLOOR, VICTORIA ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REVIVAL LAND HOLDINGS LIMITED are www.revivallandholdings.co.uk, and www.revival-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bradford Forster Square Rail Station is 3.2 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revival Land Holdings Limited is a Private Limited Company. The company registration number is 04827731. Revival Land Holdings Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Revival Land Holdings Limited is Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire Bd18 3la. . ROBINSON, Harold Cawton, Dr is a Secretary of the company. EDWARDSON, John Michael is a Director of the company. GIBB, Colin is a Director of the company. ROBINSON, Harold Cawton, Dr is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary HAYMES, Donald Ewan has been resigned. Secretary WARBURTON, George Frederick has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Harold Cawton, Dr
Appointed Date: 30 October 2012

Director
EDWARDSON, John Michael
Appointed Date: 18 May 2004
86 years old

Director
GIBB, Colin
Appointed Date: 18 May 2004
89 years old

Director
ROBINSON, Harold Cawton, Dr
Appointed Date: 18 May 2004
80 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 18 May 2004
Appointed Date: 10 July 2003

Secretary
HAYMES, Donald Ewan
Resigned: 30 October 2012
Appointed Date: 23 May 2006

Secretary
WARBURTON, George Frederick
Resigned: 23 May 2006
Appointed Date: 18 May 2004

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 18 May 2004
Appointed Date: 10 July 2003

Persons With Significant Control

Dr Harold Cawton Robinson
Notified on: 10 July 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Michael Edwardson
Notified on: 10 July 2016
86 years old
Nature of control: Has significant influence or control as a trustee of a trust

REVIVAL LAND HOLDINGS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
09 Aug 2016
Confirmation statement made on 10 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 198.6

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
02 Jun 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 May 2004
Company name changed hamsard 2684 LIMITED\certificate issued on 28/05/04
10 Jul 2003
Incorporation