GREVILLE REVERSION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2DL

Company number 04647978
Status Active
Incorporation Date 27 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GREVILLE VILLA, APARTMENT 1 GREVILLE VILLA MORGANS DRIVE, CHELTENHAM, GL50 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 no member list. The most likely internet sites of GREVILLE REVERSION LIMITED are www.grevillereversion.co.uk, and www.greville-reversion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.8 miles; to Stroud (Glos) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greville Reversion Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04647978. Greville Reversion Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Greville Reversion Limited is Greville Villa Apartment 1 Greville Villa Morgans Drive Cheltenham Gl50 2dl. . IBBITSON, Ronald is a Secretary of the company. HOPLEY, Terence Charles, Cmdre is a Director of the company. IBBITSON, Ronald is a Director of the company. MCALLISTER, Gerard Joseph is a Director of the company. Secretary SMITH, Peter has been resigned. Secretary STANDEN, Sylvia Eileen has been resigned. Secretary STANDEN, Sylvia Eileen has been resigned. Secretary STANDEN, Sylvia Eileen has been resigned. Secretary THORP, David John, Major has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STANDEN, Sylvia Eileen has been resigned. Director THORP, David John, Major has been resigned. Director THORP, Margaret has been resigned. Director TURNER, Nicholas Helmut has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IBBITSON, Ronald
Appointed Date: 12 May 2011

Director
HOPLEY, Terence Charles, Cmdre
Appointed Date: 12 September 2005
87 years old

Director
IBBITSON, Ronald
Appointed Date: 10 January 2011
93 years old

Director
MCALLISTER, Gerard Joseph
Appointed Date: 11 January 2016
83 years old

Resigned Directors

Secretary
SMITH, Peter
Resigned: 01 January 2005
Appointed Date: 27 January 2003

Secretary
STANDEN, Sylvia Eileen
Resigned: 12 May 2011
Appointed Date: 06 January 2011

Secretary
STANDEN, Sylvia Eileen
Resigned: 25 November 2006
Appointed Date: 01 January 2005

Secretary
STANDEN, Sylvia Eileen
Resigned: 12 May 2011
Appointed Date: 06 January 2011

Secretary
THORP, David John, Major
Resigned: 17 December 2010
Appointed Date: 07 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
STANDEN, Sylvia Eileen
Resigned: 11 January 2016
Appointed Date: 14 January 2004
95 years old

Director
THORP, David John, Major
Resigned: 17 December 2010
Appointed Date: 07 April 2006
85 years old

Director
THORP, Margaret
Resigned: 17 October 2010
Appointed Date: 07 April 2006
86 years old

Director
TURNER, Nicholas Helmut
Resigned: 12 September 2005
Appointed Date: 27 January 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Mr Gerard Joseph Mcallister
Notified on: 11 January 2017
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Cmdre Terence Charles Hopley
Notified on: 12 September 2016
87 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ronald Ibbitson
Notified on: 12 May 2016
93 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GREVILLE REVERSION LIMITED Events

20 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 27 January 2016 no member list
29 Jan 2016
Appointment of Mr Gerard Mcallister as a director on 11 January 2016
28 Jan 2016
Registered office address changed from C/O Ronald Ibbitson Apartment 1 Greville Villa 3 Morgan's Drive Cheltenham Gloucestershire GL50 2DL to Greville Villa Apartment 1 Greville Villa Morgans Drive Cheltenham GL50 2DL on 28 January 2016
...
... and 54 more events
13 Feb 2003
New director appointed
13 Feb 2003
New secretary appointed
13 Feb 2003
Secretary resigned;director resigned
13 Feb 2003
Director resigned
27 Jan 2003
Incorporation