REVENE PROPERTY COMPANY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 5QY

Company number 04110059
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address THE BARN, WATER LANE STAINBY, GRANTHAM, LINCOLNSHIRE, NG33 5QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of REVENE PROPERTY COMPANY LIMITED are www.revenepropertycompany.co.uk, and www.revene-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Oakham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revene Property Company Limited is a Private Limited Company. The company registration number is 04110059. Revene Property Company Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Revene Property Company Limited is The Barn Water Lane Stainby Grantham Lincolnshire Ng33 5qy. . CLIFTON, Steven Robert is a Secretary of the company. SPENCER, Barry Rodwell is a Director of the company. Secretary COOTER, Zena Helen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MUMFORD, Louise Claire has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFTON, Steven Robert
Appointed Date: 01 December 2005

Director
SPENCER, Barry Rodwell
Appointed Date: 17 November 2000
77 years old

Resigned Directors

Secretary
COOTER, Zena Helen
Resigned: 30 November 2005
Appointed Date: 17 November 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 2001
Appointed Date: 17 November 2000

Director
MUMFORD, Louise Claire
Resigned: 01 January 2013
Appointed Date: 05 February 2001
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 April 2001
Appointed Date: 17 November 2000

Persons With Significant Control

Mr Barry Rodwell Spencer
Notified on: 17 November 2016
77 years old
Nature of control: Ownership of shares – 75% or more

REVENE PROPERTY COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Aug 2016
Micro company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

24 Aug 2015
Micro company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 32 more events
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
09 Apr 2001
New director appointed
08 Mar 2001
Particulars of mortgage/charge
17 Nov 2000
Incorporation

REVENE PROPERTY COMPANY LIMITED Charges

28 February 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at unit 2 turnpike close earlsfield industrial…