RAVEMARK LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 0HP

Company number 04522526
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Director's details changed for Afs Directors Limited on 23 September 2016; Secretary's details changed for Afs Secretaries Limited on 23 September 2016. The most likely internet sites of RAVEMARK LIMITED are www.ravemark.co.uk, and www.ravemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ravemark Limited is a Private Limited Company. The company registration number is 04522526. Ravemark Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Ravemark Limited is 138 Walton Road East Molesey Surrey Kt8 0hp. . AFS SECRETARIES LIMITED is a Secretary of the company. PASQUIER, Jean-Noel is a Director of the company. AFS DIRECTORS LIMITED is a Director of the company. Secretary JACKSON, Paul Antony has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary HELM TRUST COMPANY LIMITED has been resigned. Secretary MAYO SECRETARIES LIMITED has been resigned. Director CHAMBERLAYNE, Michael John Tankerville has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. Director DURELL, Hugh Alan has been resigned. Director EVANS, George Alan has been resigned. Director GASKELL, David has been resigned. Director LANGTON, Peter Stuart has been resigned. Director MICHAEL, Charlton has been resigned. Director PASQUIER, Jean-Noel has been resigned. Director PLATTS, Christina Ann-Charlotte has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WILKINSON, Justine Mary has been resigned. Director AFS DIRECTORS LIMITED has been resigned. Director VINOCITY LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
AFS SECRETARIES LIMITED
Appointed Date: 05 March 2012

Director
PASQUIER, Jean-Noel
Appointed Date: 27 November 2013
45 years old

Director
AFS DIRECTORS LIMITED
Appointed Date: 09 October 2012

Resigned Directors

Secretary
JACKSON, Paul Antony
Resigned: 15 October 2007
Appointed Date: 18 September 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 30 August 2002

Secretary
HELM TRUST COMPANY LIMITED
Resigned: 04 February 2008
Appointed Date: 15 October 2007

Secretary
MAYO SECRETARIES LIMITED
Resigned: 05 March 2012
Appointed Date: 04 February 2008

Director
CHAMBERLAYNE, Michael John Tankerville
Resigned: 04 February 2008
Appointed Date: 15 October 2007
77 years old

Director
CRICHTON, Andrew David Denzil
Resigned: 05 March 2012
Appointed Date: 26 January 2009
76 years old

Director
DURELL, Hugh Alan
Resigned: 04 February 2008
Appointed Date: 15 October 2007
76 years old

Director
EVANS, George Alan
Resigned: 22 June 2007
Appointed Date: 18 September 2002
75 years old

Director
GASKELL, David
Resigned: 05 March 2012
Appointed Date: 04 February 2008
74 years old

Director
LANGTON, Peter Stuart
Resigned: 04 February 2008
Appointed Date: 15 October 2007
71 years old

Director
MICHAEL, Charlton
Resigned: 05 March 2012
Appointed Date: 04 February 2008
74 years old

Director
PASQUIER, Jean-Noel
Resigned: 09 October 2012
Appointed Date: 18 July 2012
45 years old

Director
PLATTS, Christina Ann-Charlotte
Resigned: 26 January 2009
Appointed Date: 04 February 2008
64 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 September 2002
Appointed Date: 30 August 2002

Director
WILKINSON, Justine Mary
Resigned: 04 February 2008
Appointed Date: 22 June 2007
58 years old

Director
AFS DIRECTORS LIMITED
Resigned: 18 July 2012
Appointed Date: 05 March 2012

Director
VINOCITY LIMITED
Resigned: 05 March 2012
Appointed Date: 26 January 2009

Persons With Significant Control

Afs Investors Corp
Notified on: 1 July 2016
Nature of control: Has significant influence or control

RAVEMARK LIMITED Events

01 Nov 2016
Confirmation statement made on 30 August 2016 with updates
30 Sep 2016
Director's details changed for Afs Directors Limited on 23 September 2016
30 Sep 2016
Secretary's details changed for Afs Secretaries Limited on 23 September 2016
31 May 2016
Micro company accounts made up to 31 August 2015
25 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

...
... and 62 more events
03 Oct 2002
New secretary appointed
03 Oct 2002
New director appointed
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
30 Aug 2002
Incorporation