REVERSEWORD LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 5EQ

Company number 07329895
Status Active
Incorporation Date 29 July 2010
Company Type Private Limited Company
Address DENTON HOLME SAWMILLS, DENTON STREET, CARLISLE, CUMBRIA, CA2 5EQ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 50,000 . The most likely internet sites of REVERSEWORD LIMITED are www.reverseword.co.uk, and www.reverseword.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Reverseword Limited is a Private Limited Company. The company registration number is 07329895. Reverseword Limited has been working since 29 July 2010. The present status of the company is Active. The registered address of Reverseword Limited is Denton Holme Sawmills Denton Street Carlisle Cumbria Ca2 5eq. . BARKER, Christine is a Secretary of the company. BARKER, Maurice is a Director of the company. WOODS, Vincent is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
BARKER, Christine
Appointed Date: 24 January 2011

Director
BARKER, Maurice
Appointed Date: 28 September 2010
65 years old

Director
WOODS, Vincent
Appointed Date: 24 January 2011
59 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 28 September 2010
Appointed Date: 29 July 2010
66 years old

Persons With Significant Control

Mr Maurice Barker
Notified on: 29 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

REVERSEWORD LIMITED Events

02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000

16 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Registration of charge 073298950005, created on 30 September 2014
...
... and 16 more events
26 Jan 2011
Particulars of a mortgage or charge / charge no: 2
06 Oct 2010
Appointment of Maurice Barker as a director
06 Oct 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 October 2010
06 Oct 2010
Termination of appointment of Jonathon Round as a director
29 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REVERSEWORD LIMITED Charges

30 September 2014
Charge code 0732 9895 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects at st mary's industrial estate…
30 May 2014
Charge code 0732 9895 0004
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Furness print centre, phoenix road, barrow in furness…
25 January 2011
Standard security dated 24/01/11
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Seventeen park street kilmarnock.
24 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Denton holme saw mills denton street carlisle t/no CU165877…