RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC2V 7HN
Company number 03043825
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED are www.retailrevivalburgesshillinvestments.co.uk, and www.retail-revival-burgess-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Revival Burgess Hill Investments Limited is a Private Limited Company. The company registration number is 03043825. Retail Revival Burgess Hill Investments Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Retail Revival Burgess Hill Investments Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. JOYCE, David John is a Director of the company. Secretary CONNOR, Robert Austin has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BADCOCK, Clive Leslie has been resigned. Director CRUMPTON, Clifford David has been resigned. Director CUMMING, Andrew John has been resigned. Director FORD, Michael has been resigned. Director GILLBE, John Peter has been resigned. Director KEOGAN, Anthony Gerard Francis has been resigned. Director MACKAY, Neil Donald has been resigned. Director PAUL, David Christopher has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 30 April 2012

Director
JOYCE, David John
Appointed Date: 30 June 1998
64 years old

Resigned Directors

Secretary
CONNOR, Robert Austin
Resigned: 30 April 2012
Appointed Date: 11 September 1995

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 11 September 1995
Appointed Date: 10 April 1995

Director
BADCOCK, Clive Leslie
Resigned: 31 July 1996
Appointed Date: 11 September 1995
76 years old

Director
CRUMPTON, Clifford David
Resigned: 30 June 1998
Appointed Date: 01 July 1996
64 years old

Director
CUMMING, Andrew John
Resigned: 30 June 1998
Appointed Date: 11 September 1995
71 years old

Director
FORD, Michael
Resigned: 30 June 1998
Appointed Date: 11 September 1995
85 years old

Director
GILLBE, John Peter
Resigned: 21 October 2009
Appointed Date: 30 June 1998
71 years old

Director
KEOGAN, Anthony Gerard Francis
Resigned: 23 November 2004
Appointed Date: 30 June 1998
65 years old

Director
MACKAY, Neil Donald
Resigned: 01 July 1996
Appointed Date: 11 September 1995
70 years old

Director
PAUL, David Christopher
Resigned: 30 December 1996
Appointed Date: 11 September 1995
71 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 11 September 1995
Appointed Date: 10 April 1995

Persons With Significant Control

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

RETAIL REVIVAL (BURGESS HILL) INVESTMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 May 2016
Statement of company's objects
08 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,400,000

...
... and 82 more events
13 Sep 1995
Registered office changed on 13/09/95 from: barrington house 59-67 gresham street london. EC2V 7JA
13 Sep 1995
£ nc 100/20000000 11/09/95
01 May 1995
Company name changed retail revival (burgess hill) li mited\certificate issued on 01/05/95
26 Apr 1995
Company name changed hackremco (no.1021) LIMITED\certificate issued on 27/04/95
10 Apr 1995
Incorporation