REVITAGLAZE LIMITED
SOUTHAMPTON IAN BOWER LIMITED

Hellopages » Hampshire » Fareham » SO31 7GB

Company number 05875922
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address UNIT 2 SWANWICK BUSINESS CENTRE, BRIDGE ROAD, SWANWICK, SOUTHAMPTON, SO31 7GB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Ian Michael Bower on 9 March 2017; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Ian Clive Whittingham as a director on 31 January 2017. The most likely internet sites of REVITAGLAZE LIMITED are www.revitaglaze.co.uk, and www.revitaglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to St Denys Rail Station is 4.9 miles; to Fareham Rail Station is 5 miles; to Shawford Rail Station is 9.8 miles; to Ryde Pier Head Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revitaglaze Limited is a Private Limited Company. The company registration number is 05875922. Revitaglaze Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Revitaglaze Limited is Unit 2 Swanwick Business Centre Bridge Road Swanwick Southampton So31 7gb. . HALDIPUR, Naresh Ramesh is a Secretary of the company. BOWER, Ian Michael is a Director of the company. MCGLONE, Paul is a Director of the company. Secretary LAURISTON LIMITED has been resigned. Director COUSINEAU, Paul Alain has been resigned. Director LAMARQUE, Rene Colin has been resigned. Director MCGLONE, Paul has been resigned. Director WHITTINGHAM, Ian Clive has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HALDIPUR, Naresh Ramesh
Appointed Date: 05 December 2011

Director
BOWER, Ian Michael
Appointed Date: 13 July 2006
44 years old

Director
MCGLONE, Paul
Appointed Date: 01 September 2016
53 years old

Resigned Directors

Secretary
LAURISTON LIMITED
Resigned: 08 January 2008
Appointed Date: 13 July 2006

Director
COUSINEAU, Paul Alain
Resigned: 31 May 2012
Appointed Date: 05 December 2011
59 years old

Director
LAMARQUE, Rene Colin
Resigned: 31 December 2012
Appointed Date: 05 December 2011
71 years old

Director
MCGLONE, Paul
Resigned: 07 February 2013
Appointed Date: 05 December 2011
53 years old

Director
WHITTINGHAM, Ian Clive
Resigned: 31 January 2017
Appointed Date: 06 September 2013
66 years old

Persons With Significant Control

Mr Ian Michael Bower
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

REVITAGLAZE LIMITED Events

10 Mar 2017
Director's details changed for Mr Ian Michael Bower on 9 March 2017
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Jan 2017
Termination of appointment of Ian Clive Whittingham as a director on 31 January 2017
06 Oct 2016
Appointment of Mr Paul Mcglone as a director on 1 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 41 more events
05 Nov 2008
Registered office changed on 05/11/2008 from lauriston house, 39 lonsdale drive, sittingbourne kent ME10 1TS
14 Aug 2008
Return made up to 13/07/08; full list of members
23 Jan 2008
Total exemption small company accounts made up to 31 July 2007
20 Nov 2007
Return made up to 13/07/07; full list of members
13 Jul 2006
Incorporation

REVITAGLAZE LIMITED Charges

1 March 2012
Fixed & floating charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2011
Debenture
Delivered: 11 August 2011
Status: Satisfied on 13 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…