AREV INVESTMENTS LIMITED
STOKE-ON-TRENT HS 386 LIMITED

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

Company number 05525342
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address BAKER TILLY UK AUDIT LLP, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of AREV INVESTMENTS LIMITED are www.arevinvestments.co.uk, and www.arev-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Arev Investments Limited is a Private Limited Company. The company registration number is 05525342. Arev Investments Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Arev Investments Limited is Baker Tilly Uk Audit Llp Festival Way Stoke On Trent Staffordshire St1 5bb. . SCHEVING THORSTEINSSON, Jon is a Director of the company. Secretary BOGASON, Thordur has been resigned. Secretary MANDERS, Andrew 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 KING, Peter has been resigned. Director MANDERS, Andrew has been resigned. Director PARRY, Robert has been resigned. Director WAKEFIELD, Paul Antony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SCHEVING THORSTEINSSON, Jon
Appointed Date: 07 November 2005
62 years old

Resigned Directors

Secretary
BOGASON, Thordur
Resigned: 16 August 2010
Appointed Date: 31 October 2008

Secretary
MANDERS, Andrew
Resigned: 31 October 2008
Appointed Date: 09 November 2005

Secretary
WAKEFIELD, Paul Antony
Resigned: 09 November 2005
Appointed Date: 02 August 2005

Director
BEECH, David Andrew
Resigned: 01 May 2007
Appointed Date: 09 November 2005
59 years old

Director
CHEEMA, Rupinder Singh
Resigned: 31 October 2008
Appointed Date: 07 November 2005
50 years old

Director
KING, Peter
Resigned: 31 October 2008
Appointed Date: 09 November 2005
53 years old

Director
MANDERS, Andrew
Resigned: 31 October 2008
Appointed Date: 09 November 2005
59 years old

Director
PARRY, Robert
Resigned: 09 November 2005
Appointed Date: 02 August 2005
67 years old

Director
WAKEFIELD, Paul Antony
Resigned: 09 November 2005
Appointed Date: 02 August 2005
58 years old

Persons With Significant Control

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

AREV INVESTMENTS LIMITED Events

24 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Jan 2016
Accounts for a dormant company made up to 31 December 2014
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

15 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1

...
... and 39 more events
24 Nov 2005
Director resigned
24 Nov 2005
Secretary resigned;director resigned
24 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2005
Company name changed hs 386 LIMITED\certificate issued on 25/10/05
02 Aug 2005
Incorporation

AREV INVESTMENTS LIMITED Charges

23 December 2005
A charge over shares
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Islandsbanki Hf
Description: By way of fixed charge £3,568,563 preference shares of £1…