RAVEN CORPORATION LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS10 7SF

Company number 03284236
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address GLENDALE HOUSE WODEN ROAD WEST, WEDNESBURY, WEST MIDLANDS, WS10 7SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 032842360001, created on 5 April 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of RAVEN CORPORATION LIMITED are www.ravencorporation.co.uk, and www.raven-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.8 miles; to Birmingham New Street Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raven Corporation Limited is a Private Limited Company. The company registration number is 03284236. Raven Corporation Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Raven Corporation Limited is Glendale House Woden Road West Wednesbury West Midlands Ws10 7sf. . BARKER, Helen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHAMBERLAIN, Barry has been resigned. Secretary GRAHAM, Valerie has been resigned. Secretary SHEPHERD, Heather May has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHAMBERLAIN, Barry has been resigned. Director EVANS-SOUTHALL, Roger has been resigned. Director GRAHAM, Valerie has been resigned. Director NJY COMPANY SERVICES LTD has been resigned. Director SOUTHALL, Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARKER, Helen
Appointed Date: 18 January 2011
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 December 1996
Appointed Date: 26 November 1996

Secretary
CHAMBERLAIN, Barry
Resigned: 31 January 1997
Appointed Date: 12 December 1996

Secretary
GRAHAM, Valerie
Resigned: 06 May 2004
Appointed Date: 31 January 1997

Secretary
SHEPHERD, Heather May
Resigned: 09 September 2014
Appointed Date: 06 May 2004

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 December 1996
Appointed Date: 26 November 1996
73 years old

Director
CHAMBERLAIN, Barry
Resigned: 31 January 1997
Appointed Date: 12 December 1996
68 years old

Director
EVANS-SOUTHALL, Roger
Resigned: 09 September 2014
Appointed Date: 01 June 2003
81 years old

Director
GRAHAM, Valerie
Resigned: 10 October 2011
Appointed Date: 31 January 1997
82 years old

Director
NJY COMPANY SERVICES LTD
Resigned: 08 June 2003
Appointed Date: 24 May 1999

Director
SOUTHALL, Roger
Resigned: 01 June 1999
Appointed Date: 12 December 1996
81 years old

Persons With Significant Control

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

RAVEN CORPORATION LIMITED Events

10 Apr 2017
Registration of charge 032842360001, created on 5 April 2017
31 Jan 2017
Accounts for a small company made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

...
... and 66 more events
30 Dec 1996
Director resigned
30 Dec 1996
Secretary resigned
30 Dec 1996
Ad 12/12/96--------- £ si 1@1=1 £ ic 1/2
30 Dec 1996
Registered office changed on 30/12/96 from: somerset house temple street birmingham B2 5DN
26 Nov 1996
Incorporation

RAVEN CORPORATION LIMITED Charges

5 April 2017
Charge code 0328 4236 0001
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…