R.V.H.M. LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0LA

Company number 04939897
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address FACILITIES HOUSE, MAIN STREET, HULL, ENGLAND, HU2 0LA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from Unit X3 South Orbital Trading Park Hull HU9 1NJ to Facilities House Main Street Hull HU2 0LA on 7 July 2016. The most likely internet sites of R.V.H.M. LTD are www.rvhm.co.uk, and www.r-v-h-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. R V H M Ltd is a Private Limited Company. The company registration number is 04939897. R V H M Ltd has been working since 22 October 2003. The present status of the company is Active. The registered address of R V H M Ltd is Facilities House Main Street Hull England Hu2 0la. . LAMBERT, Stephen Paul is a Secretary of the company. RICHARDSON, Dean Michael is a Director of the company. Secretary RICHARDSON, Angela Diane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
LAMBERT, Stephen Paul
Appointed Date: 31 July 2007

Director
RICHARDSON, Dean Michael
Appointed Date: 22 October 2003
60 years old

Resigned Directors

Secretary
RICHARDSON, Angela Diane
Resigned: 31 July 2007
Appointed Date: 22 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Dean Michael Richardson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

R.V.H.M. LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
07 Jul 2016
Registered office address changed from Unit X3 South Orbital Trading Park Hull HU9 1NJ to Facilities House Main Street Hull HU2 0LA on 7 July 2016
21 Nov 2015
Registration of charge 049398970002, created on 13 November 2015
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 30 more events
22 Oct 2003
New director appointed
22 Oct 2003
Director resigned
22 Oct 2003
Secretary resigned
22 Oct 2003
Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET
22 Oct 2003
Incorporation

R.V.H.M. LTD Charges

13 November 2015
Charge code 0493 9897 0002
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 central street main street wincolmlee hull…
23 September 2015
Charge code 0493 9897 0001
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…