AREV BRANDS LIMITED
STOKE-ON-TRENT HS 374 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BB

Company number 05445422
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address RSM, FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ENGLAND, ST1 5BB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Registered office address changed from Baker Tilly Festival Way Stoke-on-Trent Staffordshire ST1 5BB to Rsm Festival Way, Festival Park Stoke-on-Trent ST1 5BB on 6 September 2016. The most likely internet sites of AREV BRANDS LIMITED are www.arevbrands.co.uk, and www.arev-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Arev Brands Limited is a Private Limited Company. The company registration number is 05445422. Arev Brands Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Arev Brands Limited is Rsm Festival Way Festival Park Stoke On Trent England St1 5bb. . THORSTEINSSON, Jon Scheving is a Director of the company. Secretary BEECH, David Andrew has been resigned. Secretary CHEEMA, Rupinder Singh has been resigned. Secretary EELES, Jonathan David has been resigned. Secretary KING, Peter Derek has been resigned. Secretary WAKEFIELD, Paul Antony has been resigned. Director BEECH, David Andrew has been resigned. Director CHEEMA, Rupinder Singh has been resigned. Director EELES, Jonathan David has been resigned. Director KING, Peter Derek has been resigned. Director MANDERS, Andrew Craig has been resigned. Director PARRY, Robert has been resigned. Director WAKEFIELD, Paul Antony has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
THORSTEINSSON, Jon Scheving
Appointed Date: 28 October 2010
62 years old

Resigned Directors

Secretary
BEECH, David Andrew
Resigned: 24 May 2007
Appointed Date: 22 February 2006

Secretary
CHEEMA, Rupinder Singh
Resigned: 16 March 2011
Appointed Date: 09 March 2009

Secretary
EELES, Jonathan David
Resigned: 09 March 2009
Appointed Date: 01 May 2007

Secretary
KING, Peter Derek
Resigned: 18 February 2009
Appointed Date: 25 June 2007

Secretary
WAKEFIELD, Paul Antony
Resigned: 22 February 2006
Appointed Date: 06 May 2005

Director
BEECH, David Andrew
Resigned: 24 May 2007
Appointed Date: 22 February 2006
59 years old

Director
CHEEMA, Rupinder Singh
Resigned: 28 October 2010
Appointed Date: 09 March 2009
50 years old

Director
EELES, Jonathan David
Resigned: 09 March 2009
Appointed Date: 24 May 2007
57 years old

Director
KING, Peter Derek
Resigned: 18 February 2009
Appointed Date: 25 June 2007
53 years old

Director
MANDERS, Andrew Craig
Resigned: 18 February 2009
Appointed Date: 22 February 2006
59 years old

Director
PARRY, Robert
Resigned: 22 February 2006
Appointed Date: 06 May 2005
67 years old

Director
WAKEFIELD, Paul Antony
Resigned: 22 February 2006
Appointed Date: 06 May 2005
58 years old

Persons With Significant Control

Arev Uk Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AREV BRANDS LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
06 Sep 2016
Registered office address changed from Baker Tilly Festival Way Stoke-on-Trent Staffordshire ST1 5BB to Rsm Festival Way, Festival Park Stoke-on-Trent ST1 5BB on 6 September 2016
03 Jan 2016
Total exemption small company accounts made up to 31 December 2014
28 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

...
... and 41 more events
13 Mar 2006
New secretary appointed;new director appointed
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned;director resigned
07 Mar 2006
Company name changed hs 374 LIMITED\certificate issued on 07/03/06
06 May 2005
Incorporation