MISEREAVERE LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3DT

Company number 00935366
Status Active
Incorporation Date 12 July 1968
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MISEREAVERE LIMITED are www.misereavere.co.uk, and www.misereavere.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Misereavere Limited is a Private Limited Company. The company registration number is 00935366. Misereavere Limited has been working since 12 July 1968. The present status of the company is Active. The registered address of Misereavere Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . RABBETTS, Giles Leo is a Secretary of the company. GARNHAM, Benn is a Director of the company. RABBETTS, Giles Leo is a Director of the company. SINCLAIR, Mark is a Director of the company. SMITH, Colin Andrew is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary CONFAVREUX, Andre George has been resigned. Secretary DERBIE, Alexander has been resigned. Secretary ROSE, Jennifer Pauline has been resigned. Secretary TOWNLEY, John Michael has been resigned. Director ARCHER, Colin Robert Hill has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director CONFAVREUX, Andre George has been resigned. Director DERBIE, Alexander has been resigned. Director HARDING, John Charles has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director HOUGH, Richard Stuart has been resigned. Director KIRKLAND, Mark Adrian has been resigned. Director SANDHU, Bimaljit Singh has been resigned. Director THEAKSTON, John Andrew has been resigned. Director TOWNLEY, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RABBETTS, Giles Leo
Appointed Date: 31 May 2012

Director
GARNHAM, Benn
Appointed Date: 22 June 2012
46 years old

Director
RABBETTS, Giles Leo
Appointed Date: 24 January 2012
54 years old

Director
SINCLAIR, Mark
Appointed Date: 03 May 2011
60 years old

Director
SMITH, Colin Andrew
Appointed Date: 03 May 2011
56 years old

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 25 February 1994
Appointed Date: 31 July 1992

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 18 August 1995

Secretary
DERBIE, Alexander
Resigned: 31 July 1992

Secretary
ROSE, Jennifer Pauline
Resigned: 18 August 1995
Appointed Date: 25 February 1994

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008

Director
ARCHER, Colin Robert Hill
Resigned: 16 June 2004
Appointed Date: 15 March 1995
76 years old

Director
BILTON, Anton John Godfrey
Resigned: 08 June 2010
Appointed Date: 12 June 2007
61 years old

Director
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 07 July 1995
80 years old

Director
DERBIE, Alexander
Resigned: 15 March 1995
76 years old

Director
HARDING, John Charles
Resigned: 21 February 2012
Appointed Date: 20 April 1995
84 years old

Director
HIRSCH, Glyn Vincent
Resigned: 21 December 2011
Appointed Date: 12 June 2007
64 years old

Director
HOUGH, Richard Stuart
Resigned: 09 September 2010
Appointed Date: 28 April 2004
62 years old

Director
KIRKLAND, Mark Adrian
Resigned: 04 January 2010
Appointed Date: 16 June 2004
57 years old

Director
SANDHU, Bimaljit Singh
Resigned: 06 August 2009
Appointed Date: 08 August 2007
63 years old

Director
THEAKSTON, John Andrew
Resigned: 16 March 2004
73 years old

Director
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008
60 years old

MISEREAVERE LIMITED Events

17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

02 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 116 more events
16 Sep 1987
Return made up to 24/06/87; full list of members

27 Aug 1986
Secretary's particulars changed;director's particulars changed

22 Jul 1986
Full accounts made up to 31 December 1985

18 Jul 1986
Return made up to 25/06/86; full list of members

12 Jul 1968
Incorporation

MISEREAVERE LIMITED Charges

4 September 2009
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 ordinary share of £1.00 each in the share capital of swan…