DIVAREX LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0ET

Company number 04976233
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 113 MAYFIELD ROAD, SOUTHAM, WARWICKSHIRE, CV47 0ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 99 . The most likely internet sites of DIVAREX LIMITED are www.divarex.co.uk, and www.divarex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Rugby Rail Station is 10.1 miles; to Coventry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Divarex Limited is a Private Limited Company. The company registration number is 04976233. Divarex Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Divarex Limited is 113 Mayfield Road Southam Warwickshire Cv47 0et. . SANGWAN, Sudershna is a Secretary of the company. SANGWAN, Divya is a Director of the company. Secretary SONI, Surindar Kumar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANGWAN, Sudershna
Appointed Date: 08 February 2006

Director
SANGWAN, Divya
Appointed Date: 09 December 2003
52 years old

Resigned Directors

Secretary
SONI, Surindar Kumar
Resigned: 07 February 2006
Appointed Date: 09 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 2003
Appointed Date: 25 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Miss Divya Sangwan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DIVAREX LIMITED Events

31 Jan 2017
Confirmation statement made on 25 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 99

...
... and 40 more events
12 Aug 2004
Director resigned
04 May 2004
Director resigned
04 May 2004
Secretary resigned
16 Dec 2003
Registered office changed on 16/12/03 from: 788-790 finchley road london NW11 7TJ
25 Nov 2003
Incorporation

DIVAREX LIMITED Charges

21 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 23 william street, herne bay, kent t/no…
15 July 2005
Legal charge
Delivered: 18 July 2005
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3 106 high street herne bay kent.
15 July 2005
Legal charge
Delivered: 18 July 2005
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 106 high street herne bay kent.
15 July 2005
Legal charge
Delivered: 18 July 2005
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 106 high street herne bay kent.
19 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 29 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 106 high street, herne bay, kent, t/no…