REVILO SHIPPING LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 1HW

Company number 02492257
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address DORRINGTON HOUSE, ROSEMARY LANE, HALSTEAD, ESSEX, CO9 1HW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 4 . The most likely internet sites of REVILO SHIPPING LIMITED are www.reviloshipping.co.uk, and www.revilo-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Revilo Shipping Limited is a Private Limited Company. The company registration number is 02492257. Revilo Shipping Limited has been working since 12 April 1990. The present status of the company is Active. The registered address of Revilo Shipping Limited is Dorrington House Rosemary Lane Halstead Essex Co9 1hw. . NIXON, Pauline is a Secretary of the company. CRAIG, John Anthony is a Director of the company. Secretary CASLON, Patricia Ann has been resigned. Secretary CRAIG, John Anthony has been resigned. Director CASLON, Roy Henry Daniel has been resigned. Director CASLON, William Richard has been resigned. Director OLIVER, Michael Warner has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
NIXON, Pauline
Appointed Date: 18 November 2005

Director
CRAIG, John Anthony
Appointed Date: 06 July 1992
71 years old

Resigned Directors

Secretary
CASLON, Patricia Ann
Resigned: 31 December 1996

Secretary
CRAIG, John Anthony
Resigned: 31 July 2005
Appointed Date: 02 January 1997

Director
CASLON, Roy Henry Daniel
Resigned: 31 December 1996
85 years old

Director
CASLON, William Richard
Resigned: 31 December 1996
60 years old

Director
OLIVER, Michael Warner
Resigned: 31 July 2005
89 years old

Persons With Significant Control

Mr John Anthony Craig
Notified on: 1 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

REVILO SHIPPING LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4

16 Dec 2015
Total exemption small company accounts made up to 31 July 2015
06 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 69 more events
02 Jan 1991
Accounting reference date notified as 31/07

21 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1990
Registered office changed on 21/05/90 from: 84 temple chambers temple avenue london EC4Y ohp

02 May 1990
Company name changed reachwell LIMITED\certificate issued on 03/05/90

12 Apr 1990
Incorporation

REVILO SHIPPING LIMITED Charges

9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property at unit 3 dorrington house 2 trinity…
9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property at units 2 & 4 dorrington house 2…
9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property at unit 1 dorrington house 2 trinity…
17 September 2001
Mortgage and general charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Units 2 & 4 dorrington house, 2 trinity street, halstead…
17 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 1, dorrington house, 2 trinity street, halstead…
17 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 3 dorrington house 2 trinity street halstead essex CO9…
10 February 1994
Debenture
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…