REVOX INTERNATIONAL LIMITED
CLWYD

Hellopages » Denbighshire » Denbighshire » LL18 4LR

Company number 02587629
Status Liquidation
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 213-217 WELLINGTON ROAD, RHYL, CLWYD, LL18 4LR
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up ; Order of court to wind up ; Order of court to wind up . The most likely internet sites of REVOX INTERNATIONAL LIMITED are www.revoxinternational.co.uk, and www.revox-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Prestatyn Rail Station is 2.8 miles; to Abergele & Pensarn Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revox International Limited is a Private Limited Company. The company registration number is 02587629. Revox International Limited has been working since 01 March 1991. The present status of the company is Liquidation. The registered address of Revox International Limited is 213 217 Wellington Road Rhyl Clwyd Ll18 4lr. . BRITANNIA COMPANY FORMATIONS LIMITED is a Nominee Secretary of the company. EVANS, Jennifer Mary is a Secretary of the company. EVANS, David Brian is a Director of the company. EVANS, Jennifer Mary is a Director of the company. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Appointed Date: 01 March 1991


Director
EVANS, David Brian

83 years old

Director
EVANS, Jennifer Mary
Appointed Date: 01 March 1991
79 years old

Resigned Directors

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 March 1991
Appointed Date: 01 March 1991

REVOX INTERNATIONAL LIMITED Events

28 May 1993
Order of court to wind up

20 May 1993
Order of court to wind up

30 Apr 1993
Order of court to wind up

01 Oct 1992
Particulars of mortgage/charge

16 Mar 1992
Return made up to 01/03/92; full list of members

...
... and 2 more events
15 Oct 1991
Company name changed revox international LIMITED\certificate issued on 16/10/91

27 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

14 Mar 1991
Registered office changed on 14/03/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

14 Mar 1991
Director resigned;new director appointed

01 Mar 1991
Incorporation

REVOX INTERNATIONAL LIMITED Charges

28 September 1992
Fixed and floating charge
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…