REVOLVE TECHNOLOGIES LIMITED
BRENTWOOD ROUSH TECHNOLOGIES LIMITED

Hellopages » Essex » Brentwood » CM13 1XA

Company number 03854474
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address PROSPECT WAY, HUTTON, BRENTWOOD, ESSEX, CM13 1XA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 038544740012 in full; Registration of charge 038544740013, created on 28 February 2017; Registration of charge 038544740012, created on 21 December 2016. The most likely internet sites of REVOLVE TECHNOLOGIES LIMITED are www.revolvetechnologies.co.uk, and www.revolve-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.8 miles; to Basildon Rail Station is 6.6 miles; to Gidea Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revolve Technologies Limited is a Private Limited Company. The company registration number is 03854474. Revolve Technologies Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of Revolve Technologies Limited is Prospect Way Hutton Brentwood Essex Cm13 1xa. . WILLIAMS, Andrew Paul is a Secretary of the company. MITCHELL, John David is a Director of the company. MOUNTAIN, David Joseph is a Director of the company. PELL JOHNSON, Alec Thomas is a Director of the company. TURNER, Paul John is a Director of the company. WILLIAMS, Andrew Paul is a Director of the company. Secretary LYALL, Evan Douglas has been resigned. Secretary ROBERTSON, Gary Stewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGELL JAMES, Henry James has been resigned. Director CORN, Robert Marian has been resigned. Director CRAWSHAY, Howard Huw Robin has been resigned. Director GARETSON, Thomas Jeffrey has been resigned. Director ROBERTSON, Gary Stewart has been resigned. Director ROUSH, Jack Ernest has been resigned. Director SMITH, Douglas Eugene has been resigned. Director WOODLAND, Ronald Cope has been resigned. Director YAGLEY, James Michael has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WILLIAMS, Andrew Paul
Appointed Date: 31 January 2013

Director
MITCHELL, John David
Appointed Date: 19 July 2004
70 years old

Director
MOUNTAIN, David Joseph
Appointed Date: 19 December 2012
66 years old

Director
PELL JOHNSON, Alec Thomas
Appointed Date: 19 December 2012
66 years old

Director
TURNER, Paul John
Appointed Date: 19 December 2012
61 years old

Director
WILLIAMS, Andrew Paul
Appointed Date: 13 November 2007
75 years old

Resigned Directors

Secretary
LYALL, Evan Douglas
Resigned: 04 October 2004
Appointed Date: 07 October 1999

Secretary
ROBERTSON, Gary Stewart
Resigned: 31 January 2013
Appointed Date: 04 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Director
ANGELL JAMES, Henry James
Resigned: 04 October 2004
Appointed Date: 15 February 2002
62 years old

Director
CORN, Robert Marian
Resigned: 22 February 2001
Appointed Date: 07 October 1999
85 years old

Director
CRAWSHAY, Howard Huw Robin
Resigned: 02 July 2007
Appointed Date: 15 February 2002
73 years old

Director
GARETSON, Thomas Jeffrey
Resigned: 19 July 2004
Appointed Date: 07 October 1999
63 years old

Director
ROBERTSON, Gary Stewart
Resigned: 31 January 2013
Appointed Date: 13 November 2007
63 years old

Director
ROUSH, Jack Ernest
Resigned: 22 February 2001
Appointed Date: 07 October 1999
83 years old

Director
SMITH, Douglas Eugene
Resigned: 13 November 2007
Appointed Date: 07 October 1999
70 years old

Director
WOODLAND, Ronald Cope
Resigned: 22 February 2001
Appointed Date: 07 October 1999
78 years old

Director
YAGLEY, James Michael
Resigned: 13 November 2007
Appointed Date: 04 October 2004
68 years old

Persons With Significant Control

Nitec Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REVOLVE TECHNOLOGIES LIMITED Events

31 Mar 2017
Satisfaction of charge 038544740012 in full
01 Mar 2017
Registration of charge 038544740013, created on 28 February 2017
28 Dec 2016
Registration of charge 038544740012, created on 21 December 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 102 more events
01 Aug 2001
Ad 22/02/01--------- £ si 999@1=999 £ ic 1/1000
13 Feb 2001
Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01

03 Aug 2000
Accounting reference date extended from 31/10/00 to 30/11/00
08 Oct 1999
Secretary resigned
07 Oct 1999
Incorporation

REVOLVE TECHNOLOGIES LIMITED Charges

28 February 2017
Charge code 0385 4474 0013
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 December 2016
Charge code 0385 4474 0012
Delivered: 28 December 2016
Status: Satisfied on 31 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 June 2015
Charge code 0385 4474 0011
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Units a + b prospect way industrial estate prospect way…
10 April 2014
Charge code 0385 4474 0010
Delivered: 15 April 2014
Status: Satisfied on 28 May 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 February 2012
All assets debenture
Delivered: 21 February 2012
Status: Satisfied on 17 June 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
Deed of rental deposit
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Merchant Investors Assurance Company Limited
Description: The initial deposit of £100,000 see image for full details.
7 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied on 8 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 10 February 2012
Persons entitled: Provident Capital Indemnity Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 4 December 2008
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2007
Mortgage
Delivered: 17 November 2007
Status: Satisfied on 10 February 2012
Persons entitled: European Corporate Finance PLC
Description: Equipment - acoustic panels, cell structure. Borghi &…
13 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 10 February 2012
Persons entitled: European Corporate Finance PLC
Description: Payment and discharge of all liabilities including all…
5 April 2006
Deed of rental deposit
Delivered: 21 April 2006
Status: Satisfied on 10 February 2012
Persons entitled: Merchant Investors Assurance Company Limited
Description: The interest earning deposit account in which the chargee…
23 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…