Company number 03050679
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address 179 BROOK DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Kurt Roth as a director on 25 October 2016; Appointment of Mr Kevin Theriault as a director on 25 October 2016. The most likely internet sites of REVISS SERVICES (UK) LIMITED are www.revissservicesuk.co.uk, and www.reviss-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Culham Rail Station is 2.9 miles; to Radley Rail Station is 4.7 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reviss Services Uk Limited is a Private Limited Company.
The company registration number is 03050679. Reviss Services Uk Limited has been working since 27 April 1995.
The present status of the company is Active. The registered address of Reviss Services Uk Limited is 179 Brook Drive Milton Park Milton Abingdon Oxfordshire Ox14 4sd. . BENNETT, Neil is a Director of the company. ROTH, Kurt is a Director of the company. THERIAULT, Kevin is a Director of the company. Secretary KISSANE, Kevin Patrick has been resigned. Secretary WOODMAN, Mark has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director COPPELL, David Alexander, Dr. has been resigned. Director HAWKING, Guy has been resigned. Director LATHAM, Ian Andrew, Dr has been resigned. Director NAZAROV, Mikhail has been resigned. Director NIXON, Michael has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director REES, Richard John has been resigned. Director SHEPPERSON, Mark Andrew has been resigned. Director WOODMAN, Mark has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Director
ROTH, Kurt
Appointed Date: 25 October 2016
53 years old
Resigned Directors
Secretary
WOODMAN, Mark
Resigned: 25 October 2016
Appointed Date: 15 December 2000
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 August 1995
Appointed Date: 27 April 1995
Director
HAWKING, Guy
Resigned: 10 February 1997
Appointed Date: 09 August 1995
74 years old
Director
NAZAROV, Mikhail
Resigned: 09 July 2010
Appointed Date: 10 February 1997
65 years old
Director
NIXON, Michael
Resigned: 25 June 2015
Appointed Date: 01 April 2008
62 years old
Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 09 August 1995
Appointed Date: 27 April 1995
Director
WOODMAN, Mark
Resigned: 25 October 2016
Appointed Date: 23 May 2002
54 years old
Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 August 1995
Appointed Date: 27 April 1995
REVISS SERVICES (UK) LIMITED Events
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
06 Nov 2016
Appointment of Mr Kurt Roth as a director on 25 October 2016
04 Nov 2016
Appointment of Mr Kevin Theriault as a director on 25 October 2016
03 Nov 2016
Termination of appointment of Mark Woodman as a director on 25 October 2016
03 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 88 more events
10 Aug 1995
Secretary resigned
10 Aug 1995
Registered office changed on 10/08/95 from: 3 colmore circus birmingham west midlands B4 6BH
10 Aug 1995
Accounting reference date notified as 31/03
22 Jun 1995
Company name changed mentessi LIMITED\certificate issued on 22/06/95
27 Apr 1995
Incorporation
24 August 2000
Debenture deed
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Deposit agreement to secure own liabilities
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
1 April 1997
Deposit agreement to secure own liabilities
Delivered: 11 April 1997
Status: Satisfied
on 13 February 2015
Persons entitled: Lloyds Bank PLC
Description: All the companys right title and interest in the account…