REDVERS BROWN LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 0LW

Company number 01233953
Status Active
Incorporation Date 17 November 1975
Company Type Private Limited Company
Address 37 CHART PLACE, WIGMORE, GILLINGHAM, KENT, ENGLAND, ME8 0LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 55 Aragon Avenue Epsom Surrey KT17 2QL England to 37 Chart Place Wigmore Gillingham Kent ME8 0LW on 15 July 2016. The most likely internet sites of REDVERS BROWN LIMITED are www.redversbrown.co.uk, and www.redvers-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Redvers Brown Limited is a Private Limited Company. The company registration number is 01233953. Redvers Brown Limited has been working since 17 November 1975. The present status of the company is Active. The registered address of Redvers Brown Limited is 37 Chart Place Wigmore Gillingham Kent England Me8 0lw. . GLASSCOCK, Brian Frank is a Secretary of the company. GLASSCOCK, Rita Christine is a Director of the company. Secretary BROWN, Geoffrey Redvers has been resigned. Secretary EASTWOOD, Judith has been resigned. Director BROWN, Geoffrey Redvers has been resigned. Director BROWN, Jane Vivienne has been resigned. Director EASTWOOD, John has been resigned. Director EASTWOOD, Judith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLASSCOCK, Brian Frank
Appointed Date: 17 April 2014

Director
GLASSCOCK, Rita Christine
Appointed Date: 17 April 2014
71 years old

Resigned Directors

Secretary
BROWN, Geoffrey Redvers
Resigned: 04 March 1997

Secretary
EASTWOOD, Judith
Resigned: 17 April 2014
Appointed Date: 04 March 1997

Director
BROWN, Geoffrey Redvers
Resigned: 12 November 2004
96 years old

Director
BROWN, Jane Vivienne
Resigned: 17 April 2014
72 years old

Director
EASTWOOD, John
Resigned: 17 April 2014
Appointed Date: 04 March 1997
68 years old

Director
EASTWOOD, Judith
Resigned: 17 April 2014
68 years old

Persons With Significant Control

Mrs Rita Christine Glasscock
Notified on: 11 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

REDVERS BROWN LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
27 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Registered office address changed from 55 Aragon Avenue Epsom Surrey KT17 2QL England to 37 Chart Place Wigmore Gillingham Kent ME8 0LW on 15 July 2016
17 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000

06 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 93 more events
09 Jan 1987
Return made up to 04/12/86; full list of members

09 Jan 1987
Return made up to 04/12/86; full list of members
11 Dec 1986
Full accounts made up to 31 December 1985
10 Aug 1983
Accounts made up to 31 December 1982
17 Nov 1975
Incorporation

REDVERS BROWN LIMITED Charges

25 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at malden sevvenoaks kent…
27 May 1976
Legal mortgage
Delivered: 2 June 1976
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank Limited
Description: Land adjoining "malden" ash road, ash-cum-ridley, kent…