RAVINA LIMITED
NORTHUMBERLAND.

Hellopages » Northumberland » Northumberland » NE23 7RH
Company number 01041328
Status Active
Incorporation Date 7 February 1972
Company Type Private Limited Company
Address C/O JACKEL INTERNATIONAL LTD, DUDLEY LANE CRAMLINGTON,, NORTHUMBERLAND., NE23 7RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5,000 . The most likely internet sites of RAVINA LIMITED are www.ravina.co.uk, and www.ravina.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravina Limited is a Private Limited Company. The company registration number is 01041328. Ravina Limited has been working since 07 February 1972. The present status of the company is Active. The registered address of Ravina Limited is C O Jackel International Ltd Dudley Lane Cramlington Northumberland Ne23 7rh. . DOWSON, Peter Wylie is a Secretary of the company. DOWSON, Peter Wylie is a Director of the company. PARKIN, Stephen William is a Director of the company. Secretary CHAPMAN, Edward has been resigned. Secretary CUSWORTH, James Bruce has been resigned. Director BANERJI, Ranjan has been resigned. Director BARKER, David Dunn has been resigned. Director BOWEN, Richard Eric has been resigned. Director CUSWORTH, James Bruce has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HARTLEY, Ian Michael has been resigned. Director SAMUEL, Michael John, The Honourable has been resigned. Director STANWORTH, Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWSON, Peter Wylie
Appointed Date: 21 May 2001

Director
DOWSON, Peter Wylie
Appointed Date: 01 December 2005
66 years old

Director
PARKIN, Stephen William
Appointed Date: 01 September 2006
56 years old

Resigned Directors

Secretary
CHAPMAN, Edward
Resigned: 21 May 2001
Appointed Date: 24 March 1998

Secretary
CUSWORTH, James Bruce
Resigned: 24 March 1998

Director
BANERJI, Ranjan
Resigned: 28 April 1995
75 years old

Director
BARKER, David Dunn
Resigned: 24 March 1998
83 years old

Director
BOWEN, Richard Eric
Resigned: 14 February 1992
79 years old

Director
CUSWORTH, James Bruce
Resigned: 24 March 1998
74 years old

Director
HALL, Mark Alan Stanley
Resigned: 19 January 2017
Appointed Date: 30 April 2014
53 years old

Director
HARTLEY, Ian Michael
Resigned: 01 September 2006
Appointed Date: 24 March 1998
72 years old

Director
SAMUEL, Michael John, The Honourable
Resigned: 21 July 2006
73 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006
61 years old

RAVINA LIMITED Events

26 Jan 2017
Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000

...
... and 99 more events
14 Apr 1981
Particulars of mortgage/charge
13 Oct 1978
New secretary appointed
18 Jan 1976
Increase in nominal capital
18 Jan 1974
Increase in nominal capital
01 Mar 1972
Allotment of shares

RAVINA LIMITED Charges

21 March 1991
Trade markes mortgage
Delivered: 10 April 1991
Status: Satisfied on 29 April 2006
Persons entitled: Bank Meer & Hope Nv
Description: All trade marks, applications, names and other rights and…
21 March 1991
Debenture & guarantee
Delivered: 10 April 1991
Status: Satisfied on 29 April 2006
Persons entitled: Bank Meer & Hope Nv
Description: (See doc M136 for full details). Fixed and floating charges…
30 April 1990
Trade marks mortgage
Delivered: 3 May 1990
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: The trade marks listed in the second schedule to the deed…
20 April 1990
Trade markes mortgage
Delivered: 3 May 1990
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Bank PLC
Description: Trade marks listed in the second schedule to the deed (see…
20 April 1990
Debenture & guarantee
Delivered: 3 May 1990
Status: Satisfied on 26 June 2010
Persons entitled: Lloyds Bank PLC
Description: (See form 395 ref M291 for full details). Fixed and…
20 April 1990
Debenture & guarantee.
Delivered: 3 May 1990
Status: Satisfied on 9 June 1994
Persons entitled: Hill Samuel Bank Limited.
Description: (See form 395 ref M283 for full details). Fixed and…
6 April 1981
Guarantee & debenture
Delivered: 14 April 1981
Status: Satisfied on 10 May 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…