REVOLVER TYRES LTD
CHERTSEY WESTWORLD TRADING LIMITED REVOLVER TYRES LIMITED

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 01337313
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of REVOLVER TYRES LTD are www.revolvertyres.co.uk, and www.revolver-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revolver Tyres Ltd is a Private Limited Company. The company registration number is 01337313. Revolver Tyres Ltd has been working since 04 November 1977. The present status of the company is Active. The registered address of Revolver Tyres Ltd is Ludwell House 2 Guildford Street Chertsey Surrey Kt16 9bq. . BAKER, Susanne is a Secretary of the company. BAKER, Clive Francis is a Director of the company. Secretary BEVERBY, Marjorie has been resigned. Director BAKER, Alan Harold has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BAKER, Susanne
Appointed Date: 01 December 1992

Director
BAKER, Clive Francis

76 years old

Resigned Directors

Secretary
BEVERBY, Marjorie
Resigned: 01 December 1992

Director
BAKER, Alan Harold
Resigned: 31 August 1994
109 years old

Persons With Significant Control

Mr Clive Francis Baker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

REVOLVER TYRES LTD Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 77 more events
18 Dec 1987
Particulars of mortgage/charge

10 Sep 1987
Full accounts made up to 31 January 1987

24 Feb 1987
Return made up to 31/12/86; full list of members

27 Dec 1986
Director resigned

09 Jun 1986
Full accounts made up to 31 January 1986

REVOLVER TYRES LTD Charges

17 December 1987
Legal mortgage
Delivered: 18 December 1987
Status: Satisfied on 21 October 2000
Persons entitled: National Westminster Bank PLC
Description: A) 376 staines road bedfont hounslow middlesex.. Floating…
13 February 1981
Legal mortgage
Delivered: 24 February 1981
Status: Satisfied on 21 October 2000
Persons entitled: National Westminster Bank PLC
Description: 53 the causeway egham surrey-runnymede. Title no sy 442654…