REVELUSUAL LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5JU

Company number 02818724
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address 179 CARTER STREET, FORDHAM, ELY, CAMBRIDGESHIRE, CB7 5JU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Director's details changed for Rachel Louise Crawford on 24 March 2016. The most likely internet sites of REVELUSUAL LIMITED are www.revelusual.co.uk, and www.revelusual.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Revelusual Limited is a Private Limited Company. The company registration number is 02818724. Revelusual Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Revelusual Limited is 179 Carter Street Fordham Ely Cambridgeshire Cb7 5ju. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JONES, Nicola Jane is a Secretary of the company. CRAWFORD, Rachel Louise is a Director of the company. JONES, Anthony John is a Director of the company. Secretary GRAY, Brian has been resigned. Secretary GRAY, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Brian has been resigned. Director RAFFE, Simon Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


revelusual Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
JONES, Nicola Jane
Appointed Date: 04 November 2005

Director
CRAWFORD, Rachel Louise
Appointed Date: 04 November 2005
51 years old

Director
JONES, Anthony John
Appointed Date: 04 November 2005
59 years old

Resigned Directors

Secretary
GRAY, Brian
Resigned: 01 March 1995
Appointed Date: 07 June 1993

Secretary
GRAY, Gillian
Resigned: 31 October 2005
Appointed Date: 01 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1993
Appointed Date: 17 May 1993

Director
GRAY, Brian
Resigned: 31 October 2005
Appointed Date: 07 June 1993
86 years old

Director
RAFFE, Simon Brian
Resigned: 01 October 1995
Appointed Date: 07 June 1993
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1993
Appointed Date: 17 May 1993

REVELUSUAL LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

17 May 2016
Director's details changed for Rachel Louise Crawford on 24 March 2016
29 Sep 2015
Total exemption small company accounts made up to 30 June 2015
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

...
... and 53 more events
04 Aug 1994
Registered office changed on 04/08/94 from: orchard works pages lane lower green higham bury-st-edmunds IP28 6NJ

15 Jun 1993
Secretary resigned;new director appointed

15 Jun 1993
New secretary appointed;director resigned;new director appointed

15 Jun 1993
Registered office changed on 15/06/93 from: 2 baches street london N1 6UB

17 May 1993
Incorporation