REVIVAL DECORATIVE PAINT EFFECTS LTD.
HARPENDEN ABACUS COST MANAGEMENT SERVICES LIMITED

Hellopages » Hertfordshire » St Albans » AL5 4US
Company number 02960759
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address CONNOR SPENCER & CO, WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REVIVAL DECORATIVE PAINT EFFECTS LTD. are www.revivaldecorativepainteffects.co.uk, and www.revival-decorative-paint-effects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Revival Decorative Paint Effects Ltd is a Private Limited Company. The company registration number is 02960759. Revival Decorative Paint Effects Ltd has been working since 22 August 1994. The present status of the company is Active. The registered address of Revival Decorative Paint Effects Ltd is Connor Spencer Co Waterside Station Road Harpenden Hertfordshire Al5 4us. . MELLOR, Robert Kenneth is a Secretary of the company. MELLOR, Sally Elizabeth is a Director of the company. Secretary MELLOR, Kenneth Wyndham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MELLOR, Robert Kenneth has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MELLOR, Robert Kenneth
Appointed Date: 01 February 1999

Director
MELLOR, Sally Elizabeth
Appointed Date: 01 July 1997
65 years old

Resigned Directors

Secretary
MELLOR, Kenneth Wyndham
Resigned: 01 February 1999
Appointed Date: 22 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Director
MELLOR, Robert Kenneth
Resigned: 01 July 1997
Appointed Date: 22 August 1994
59 years old

Persons With Significant Control

Mr Robert Kenneth Mellor
Notified on: 22 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Elizabeth Mellor
Notified on: 22 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REVIVAL DECORATIVE PAINT EFFECTS LTD. Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
28 Sep 1995
Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed

08 Oct 1994
Ad 22/08/94--------- £ si 98@1=98 £ ic 2/100

08 Oct 1994
Accounting reference date notified as 31/12

25 Aug 1994
Secretary resigned

22 Aug 1994
Incorporation

REVIVAL DECORATIVE PAINT EFFECTS LTD. Charges

29 July 2002
Mortgage
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 34 ladywell heights crofton park road brockley london…
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 4 huntsworth court, 44-46…