RAVENBOURNE DEVELOPMENTS LIMITED
EYE SUNWAY PROPERTIES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP23 7AG
Company number 02902208
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 2 LAMBSETH STREET, EYE, SUFFOLK, IP23 7AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 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 LIMITED are www.ravenbournedevelopments.co.uk, and www.ravenbourne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Limited is a Private Limited Company. The company registration number is 02902208. Ravenbourne Developments Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Ravenbourne Developments 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 BYFIELD, Alan George has been resigned. Secretary SAVAGE, Katrina has been resigned. Secretary THOMPSON, Clive Antony has been resigned. Secretary WILLIAMS, Shirley Christine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FORREST, Allan has been resigned. Director FORSTER, Sean Michael has been resigned. Director HENRI, Michel Alain has been resigned. Director LYON, Ronald has been resigned. Director LYON, Rosemary Eanswythe has been resigned. Director THOMPSON, Clive Antony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Ingrid Ruth
Appointed Date: 01 November 2016

Director
HENRI, Michel Alain
Appointed Date: 22 November 1999
64 years old

Resigned Directors

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

Secretary
BYFIELD, Alan George
Resigned: 27 April 1994
Appointed Date: 28 March 1994

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

Secretary
THOMPSON, Clive Antony
Resigned: 01 December 1997
Appointed Date: 27 April 1994

Secretary
WILLIAMS, Shirley Christine
Resigned: 16 May 2003
Appointed Date: 01 December 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1994
Appointed Date: 24 February 1994

Director
FORREST, Allan
Resigned: 10 February 1995
Appointed Date: 27 April 1994
79 years old

Director
FORSTER, Sean Michael
Resigned: 13 July 2004
Appointed Date: 22 November 1999
59 years old

Director
HENRI, Michel Alain
Resigned: 01 December 1997
Appointed Date: 10 February 1995
64 years old

Director
LYON, Ronald
Resigned: 26 November 2004
Appointed Date: 28 March 1994
97 years old

Director
LYON, Rosemary Eanswythe
Resigned: 22 November 1999
Appointed Date: 01 December 1997
84 years old

Director
THOMPSON, Clive Antony
Resigned: 01 December 1997
Appointed Date: 28 March 1993
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 March 1994
Appointed Date: 24 February 1994

Persons With Significant Control

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

RAVENBOURNE DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 24 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
06 Sep 2016
Secretary's details changed for Mrs Katrina Savage on 29 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
06 Apr 1994
Registered office changed on 06/04/94 from: temple house 20 holwywell row london EC2A 4JB

06 Apr 1994
Secretary resigned;new secretary appointed

06 Apr 1994
New director appointed

06 Apr 1994
Director resigned;new director appointed

24 Feb 1994
Incorporation