RAVENSTONE ENTERPRISES LIMITED
LEICESTERSHIRE G.H.W. MOTOR FACTORS (COALVILLE) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3TN

Company number 01368190
Status Active
Incorporation Date 12 May 1978
Company Type Private Limited Company
Address 99 CHURCH LANE, RAVENSTONE COALVILLE, LEICESTERSHIRE, LE67 3TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,001 . The most likely internet sites of RAVENSTONE ENTERPRISES LIMITED are www.ravenstoneenterprises.co.uk, and www.ravenstone-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Long Eaton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenstone Enterprises Limited is a Private Limited Company. The company registration number is 01368190. Ravenstone Enterprises Limited has been working since 12 May 1978. The present status of the company is Active. The registered address of Ravenstone Enterprises Limited is 99 Church Lane Ravenstone Coalville Leicestershire Le67 3tn. . QUINN, Michael John is a Secretary of the company. HANRAHAN, Michael Albert is a Director of the company. QUINN, Michael John is a Director of the company. Secretary WHITE, Norman Dennis has been resigned. Director WALKER, Francis Richard has been resigned. Director WHITE, Norman Dennis has been resigned. Director WILEMAN, Donald Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
QUINN, Michael John
Appointed Date: 28 September 1994

Director
HANRAHAN, Michael Albert
Appointed Date: 09 March 1995
67 years old

Director
QUINN, Michael John
Appointed Date: 28 September 1994
78 years old

Resigned Directors

Secretary
WHITE, Norman Dennis
Resigned: 28 September 1994

Director
WALKER, Francis Richard
Resigned: 16 February 2000
86 years old

Director
WHITE, Norman Dennis
Resigned: 28 September 1994
77 years old

Director
WILEMAN, Donald Roy
Resigned: 31 March 1994
75 years old

Persons With Significant Control

Mr Michael Quinn
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Patricia Quinn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENSTONE ENTERPRISES LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,001

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,001

...
... and 81 more events
10 Mar 1988
Return made up to 02/02/88; full list of members

09 Feb 1987
Full accounts made up to 31 May 1986

09 Feb 1987
Return made up to 27/01/87; full list of members

05 Dec 1979
Company name changed\certificate issued on 05/12/79
12 May 1978
Certificate of incorporation

RAVENSTONE ENTERPRISES LIMITED Charges

15 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 19 February 2014
Persons entitled: All Motor Supplies Company Limited
Description: Land on the north side of 209 thornborough road, coalville…
13 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 19 February 2014
Persons entitled: All Motor Supplies Company Limited
Description: Land and property at thornborough…
16 April 2002
Debenture
Delivered: 20 April 2002
Status: Satisfied on 28 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1992
Mortgage debenture
Delivered: 15 April 1992
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1981
Legal charge
Delivered: 23 December 1981
Status: Satisfied on 12 April 1994
Persons entitled: Midland Bank PLC
Description: 166, highfields street, coalville, leicester.