REVIVAL DEVELOPERS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6UP

Company number 06054497
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address COTSWOLD MOTOR GROUP CORINTHIAN WAY, THE REDDINGS, CHELTENHAM, ENGLAND, GL51 6UP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Pauline Ann Teague as a secretary on 11 April 2016. The most likely internet sites of REVIVAL DEVELOPERS LIMITED are www.revivaldevelopers.co.uk, and www.revival-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Gloucester Rail Station is 4.7 miles; to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 10.8 miles; to Stonehouse Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revival Developers Limited is a Private Limited Company. The company registration number is 06054497. Revival Developers Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of Revival Developers Limited is Cotswold Motor Group Corinthian Way The Reddings Cheltenham England Gl51 6up. . HARRIS, Vanessa Jayne is a Secretary of the company. HARRIS, Peter Michael is a Director of the company. Secretary TEAGUE, Pauline Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARRIS, Vanessa Jayne
Appointed Date: 16 January 2007

Director
HARRIS, Peter Michael
Appointed Date: 16 January 2007
72 years old

Resigned Directors

Secretary
TEAGUE, Pauline Ann
Resigned: 11 April 2016
Appointed Date: 10 August 2015

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Persons With Significant Control

Mr Peter Michael Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - 75% or more

REVIVAL DEVELOPERS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Jun 2016
Accounts for a small company made up to 31 December 2015
11 Apr 2016
Termination of appointment of Pauline Ann Teague as a secretary on 11 April 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

17 Aug 2015
Appointment of Mrs Pauline Ann Teague as a secretary on 10 August 2015
...
... and 28 more events
10 Oct 2007
Secretary resigned
10 Oct 2007
Director resigned
21 Sep 2007
New secretary appointed
21 Sep 2007
New director appointed
16 Jan 2007
Incorporation

REVIVAL DEVELOPERS LIMITED Charges

30 January 2009
Deed of legal mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at arley house leicester road blaby…
11 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 21 May 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 21 May 2009
Persons entitled: Bank of Scotland PLC
Description: F/H land at blaby bowls club leicester road blaby…