THE REVIVAL COMPANY (UK) LTD.
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7DY

Company number 03582940
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address 264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of THE REVIVAL COMPANY (UK) LTD. are www.therevivalcompanyuk.co.uk, and www.the-revival-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Revival Company Uk Ltd is a Private Limited Company. The company registration number is 03582940. The Revival Company Uk Ltd has been working since 17 June 1998. The present status of the company is Active. The registered address of The Revival Company Uk Ltd is 264 Banbury Road Oxford Oxfordshire Ox2 7dy. . ORRISS, Graham Neale is a Secretary of the company. COOPER, Matthew Charles Ridley is a Director of the company. COOPER, Nicola Anne is a Director of the company. KILPATRICK, Timothy is a Director of the company. ORRISS, Graham Neale is a Director of the company. ORRISS, Sally Weston is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HERRINGTON, James Edwin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ORRISS, Graham Neale
Appointed Date: 17 June 1998

Director
COOPER, Matthew Charles Ridley
Appointed Date: 10 July 2013
51 years old

Director
COOPER, Nicola Anne
Appointed Date: 23 February 2016
67 years old

Director
KILPATRICK, Timothy
Appointed Date: 23 February 2016
58 years old

Director
ORRISS, Graham Neale
Appointed Date: 17 June 1998
81 years old

Director
ORRISS, Sally Weston
Appointed Date: 17 June 1998
79 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Director
HERRINGTON, James Edwin
Resigned: 06 July 2015
Appointed Date: 10 July 2013
65 years old

THE REVIVAL COMPANY (UK) LTD. Events

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Change of share class name or designation
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Memorandum and Articles of Association
14 Jun 2016
Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100.03

...
... and 51 more events
19 Jul 1999
Return made up to 17/06/99; full list of members
02 Sep 1998
Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100
02 Sep 1998
Accounting reference date shortened from 30/06/99 to 30/04/99
19 Jun 1998
Secretary resigned
17 Jun 1998
Incorporation

THE REVIVAL COMPANY (UK) LTD. Charges

17 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…