REVITAS INTERNATIONAL LIMITED
READING I-MANY INTERNATIONAL LIMITED BCL VISION LIMITED BEAVER CORPORATION LIMITED(THE)

Hellopages » Berkshire » Reading » RG1 3EU
Company number 02120698
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 1ST FLOOR WEST DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Satisfaction of charge 2 in full; Full accounts made up to 31 December 2015. The most likely internet sites of REVITAS INTERNATIONAL LIMITED are www.revitasinternational.co.uk, and www.revitas-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Revitas International Limited is a Private Limited Company. The company registration number is 02120698. Revitas International Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Revitas International Limited is 1st Floor West Davidson House Forbury Square Reading Berkshire Rg1 3eu. . COLUZZI, Michael is a Director of the company. MADOCKS, Brian Jeffrey is a Director of the company. Secretary COLLINS, Kevin has been resigned. Secretary RABBINO, Stacey D has been resigned. Secretary SCHWARTZ, Robert G has been resigned. Secretary WILLSTROP, Michael Harvey has been resigned. Director COLLINS, Kevin has been resigned. Director CURRAN, Timothy Patrick has been resigned. Director GANATRA, Satish Ramji has been resigned. Director M HARRIS, Kevin has been resigned. Director NICHOLSON, Terrence M has been resigned. Director PHILLIPS, Trevor Wade has been resigned. Director RABBINO, Stacey D has been resigned. Director SCHWARTZ, Robert G has been resigned. Director STANLEY, James Anthony has been resigned. Director WILLSTROP, Michael Harvey has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
COLUZZI, Michael
Appointed Date: 15 January 2015
50 years old

Director
MADOCKS, Brian Jeffrey
Appointed Date: 31 March 2014
70 years old

Resigned Directors

Secretary
COLLINS, Kevin
Resigned: 30 June 2003
Appointed Date: 13 May 2002

Secretary
RABBINO, Stacey D
Resigned: 06 June 2014
Appointed Date: 11 January 2010

Secretary
SCHWARTZ, Robert G
Resigned: 11 January 2010
Appointed Date: 30 June 2003

Secretary
WILLSTROP, Michael Harvey
Resigned: 25 January 2002

Director
COLLINS, Kevin
Resigned: 30 June 2003
Appointed Date: 13 May 2002
61 years old

Director
CURRAN, Timothy Patrick
Resigned: 14 January 2003
Appointed Date: 09 April 2001
59 years old

Director
GANATRA, Satish Ramji
Resigned: 08 August 2003
67 years old

Director
M HARRIS, Kevin
Resigned: 16 January 2015
Appointed Date: 08 August 2005
63 years old

Director
NICHOLSON, Terrence M
Resigned: 08 August 2005
Appointed Date: 09 April 2001
71 years old

Director
PHILLIPS, Trevor Wade
Resigned: 20 July 2000
Appointed Date: 01 January 1999
77 years old

Director
RABBINO, Stacey D
Resigned: 06 June 2014
Appointed Date: 11 January 2010
56 years old

Director
SCHWARTZ, Robert G
Resigned: 11 January 2010
Appointed Date: 13 May 2002
60 years old

Director
STANLEY, James Anthony
Resigned: 08 August 2003
Appointed Date: 01 May 1998
60 years old

Director
WILLSTROP, Michael Harvey
Resigned: 25 January 2002
69 years old

REVITAS INTERNATIONAL LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Nov 2016
Satisfaction of charge 2 in full
04 Oct 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,400

12 Dec 2015
Registered office address changed from 55 Baker Street London W1U 7EU to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 12 December 2015
...
... and 120 more events
16 Jun 1988
Return made up to 30/04/88; full list of members

12 May 1987
Accounting reference date notified as 30/04

21 Apr 1987
Registered office changed on 21/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1987
Certificate of Incorporation
07 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

REVITAS INTERNATIONAL LIMITED Charges

17 September 2001
Deposit agreement to secure own liabilities
Delivered: 20 September 2001
Status: Satisfied on 22 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 November 1993
Single debenture
Delivered: 22 November 1993
Status: Satisfied on 21 September 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…