REVOLVE EUROPE LIMITED
NORTHAMPTON NO. 407 LEICESTER LIMITED

Hellopages » Northamptonshire » Northampton » NN3 9AG

Company number 03981258
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address THE PRIORY ORCHARD HILL, LITTLE BILLING, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50,002 ; Full accounts made up to 31 December 2014. The most likely internet sites of REVOLVE EUROPE LIMITED are www.revolveeurope.co.uk, and www.revolve-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Revolve Europe Limited is a Private Limited Company. The company registration number is 03981258. Revolve Europe Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Revolve Europe Limited is The Priory Orchard Hill Little Billing Northampton Northamptonshire Nn3 9ag. . WALLINGTON, Simon Joseph is a Secretary of the company. COLES, Martin Langley is a Director of the company. HOHENBUHEL, Johannes, Dr is a Director of the company. Nominee Secretary BURTON, Miranda Elizabeth has been resigned. Secretary HENWOOD, Nicholas Grose has been resigned. Secretary ROBERTS, Jennifer Anne has been resigned. Director HENWOOD, Nicholas Grose has been resigned. Nominee Director PRATT, Nicola Amy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALLINGTON, Simon Joseph
Appointed Date: 01 July 2008

Director
COLES, Martin Langley
Appointed Date: 03 May 2000
61 years old

Director
HOHENBUHEL, Johannes, Dr
Appointed Date: 21 July 2006
68 years old

Resigned Directors

Nominee Secretary
BURTON, Miranda Elizabeth
Resigned: 03 May 2000
Appointed Date: 26 April 2000

Secretary
HENWOOD, Nicholas Grose
Resigned: 01 July 2004
Appointed Date: 03 May 2000

Secretary
ROBERTS, Jennifer Anne
Resigned: 18 February 2008
Appointed Date: 01 July 2004

Director
HENWOOD, Nicholas Grose
Resigned: 21 July 2006
Appointed Date: 03 May 2000
72 years old

Nominee Director
PRATT, Nicola Amy
Resigned: 03 May 2000
Appointed Date: 26 April 2000

REVOLVE EUROPE LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,002

06 Sep 2015
Full accounts made up to 31 December 2014
21 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,002

26 Jun 2014
Full accounts made up to 31 December 2013
...
... and 61 more events
12 May 2000
Registered office changed on 12/05/00 from: 20 new walk leicester leicestershire LE1 6TX
12 May 2000
Secretary resigned
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.

10 May 2000
Particulars of mortgage/charge
10 May 2000
Resolutions
  • WRES13 ‐ Written resolution

26 Apr 2000
Incorporation

REVOLVE EUROPE LIMITED Charges

17 May 2013
Charge code 0398 1258 0002
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 May 2000
Mortgage debenture
Delivered: 10 May 2000
Status: Satisfied on 29 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…