RAVENSBOURNE MORTGAGE SERVICES LTD
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 7LH

Company number 05043690
Status Active - Proposal to Strike off
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address UNIT B2 FRIESLAWN FARM CENTRE, HODSOLL STREET, SEVENOAKS, KENT, ENGLAND, TN15 7LH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 . The most likely internet sites of RAVENSBOURNE MORTGAGE SERVICES LTD are www.ravensbournemortgageservices.co.uk, and www.ravensbourne-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bat & Ball Rail Station is 6.7 miles; to Sevenoaks Rail Station is 7.7 miles; to Grays Rail Station is 9.3 miles; to Slade Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravensbourne Mortgage Services Ltd is a Private Limited Company. The company registration number is 05043690. Ravensbourne Mortgage Services Ltd has been working since 13 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Ravensbourne Mortgage Services Ltd is Unit B2 Frieslawn Farm Centre Hodsoll Street Sevenoaks Kent England Tn15 7lh. . MILLER, Peter John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MARTINEZ, Nora has been resigned. Secretary STYLES, John Dudley has been resigned. Secretary NATIONWIDE SECRETARIAL SERVICES LTD has been resigned. Director BARNES, Gary James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARTINEZ, Nora Elizabeth has been resigned. Director STYLES, John Dudley has been resigned. Director STYLES, John Dudley has been resigned. Director APS SECRETARIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
MILLER, Peter John
Appointed Date: 10 July 2014
81 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 January 2005
Appointed Date: 13 February 2004

Secretary
MARTINEZ, Nora
Resigned: 29 November 2013
Appointed Date: 01 January 2010

Secretary
STYLES, John Dudley
Resigned: 22 January 2005
Appointed Date: 01 November 2004

Secretary
NATIONWIDE SECRETARIAL SERVICES LTD
Resigned: 01 January 2010
Appointed Date: 13 February 2004

Director
BARNES, Gary James
Resigned: 15 July 2014
Appointed Date: 01 November 2004
60 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 January 2005
Appointed Date: 13 February 2004
73 years old

Director
MARTINEZ, Nora Elizabeth
Resigned: 29 November 2013
Appointed Date: 01 November 2004
72 years old

Director
STYLES, John Dudley
Resigned: 29 November 2013
Appointed Date: 05 October 2005
79 years old

Director
STYLES, John Dudley
Resigned: 22 January 2005
Appointed Date: 01 November 2004
79 years old

Director
APS SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 13 February 2004

RAVENSBOURNE MORTGAGE SERVICES LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

10 May 2016
First Gazette notice for compulsory strike-off
14 Jan 2016
Registered office address changed from Suite 2 the Old Bakery Wrotham Road Meopham Gravesend Kent DA13 0QB to Unit B2 Frieslawn Farm Centre Hodsoll Street Sevenoaks Kent TN15 7LH on 14 January 2016
...
... and 44 more events
17 Nov 2004
New secretary appointed;new director appointed
17 Nov 2004
New director appointed
17 Nov 2004
New director appointed
28 Feb 2004
Director resigned
13 Feb 2004
Incorporation