RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED
EYE DAWN PROPERTIES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7AG

Company number 04367139
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 2 LAMBSETH STREET, EYE, SUFFOLK, IP23 7AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016; Termination of appointment of Katrina Savage as a secretary on 25 October 2016. The most likely internet sites of RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED are www.ravenbournedevelopmentsleeds.co.uk, and www.ravenbourne-developments-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Stowmarket Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenbourne Developments Leeds Limited is a Private Limited Company. The company registration number is 04367139. Ravenbourne Developments Leeds Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Ravenbourne Developments Leeds Limited is 2 Lambseth Street Eye Suffolk Ip23 7ag. . WRIGHT, Ingrid Ruth is a Secretary of the company. HENRI, Michel Alain is a Director of the company. Secretary BELL, Deirdre Rosalinde has been resigned. Secretary SAVAGE, Katrina has been resigned. Secretary WILLIAMS, Shirley Christine has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LYON, Ronald has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WRIGHT, Ingrid Ruth
Appointed Date: 01 November 2016

Director
HENRI, Michel Alain
Appointed Date: 15 February 2002
64 years old

Resigned Directors

Secretary
BELL, Deirdre Rosalinde
Resigned: 28 March 2016
Appointed Date: 16 May 2003

Secretary
SAVAGE, Katrina
Resigned: 25 October 2016
Appointed Date: 29 March 2016

Secretary
WILLIAMS, Shirley Christine
Resigned: 16 May 2003
Appointed Date: 15 February 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 February 2002
Appointed Date: 05 February 2002

Director
LYON, Ronald
Resigned: 26 November 2004
Appointed Date: 15 February 2002
97 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Ravenbourne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
08 Nov 2016
Appointment of Ms Ingrid Ruth Wright as a secretary on 1 November 2016
07 Nov 2016
Termination of appointment of Katrina Savage as a secretary on 25 October 2016
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Secretary's details changed for Mrs Katrina Savage on 29 August 2016
...
... and 62 more events
21 Feb 2002
New director appointed
21 Feb 2002
New secretary appointed
21 Feb 2002
Registered office changed on 21/02/02 from: temple house 20 holywell row london EC2A 4XH
21 Feb 2002
Registered office changed on 21/02/02 from: temple house, 20 holywell row, london, EC2A 4XH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Incorporation