REVIEWSHOW LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8JP

Company number 03078071
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 117 ENDLESHAM ROAD, LONDON, SW12 8JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Ms Constance Chatillon as a director on 2 August 2016; Termination of appointment of Bridget Louise Bunnell as a director on 2 August 2016. The most likely internet sites of REVIEWSHOW LIMITED are www.reviewshow.co.uk, and www.reviewshow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Barbican Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reviewshow Limited is a Private Limited Company. The company registration number is 03078071. Reviewshow Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Reviewshow Limited is 117 Endlesham Road London Sw12 8jp. . CHATILLON, Constance is a Director of the company. DESMOND, Ellen Lucy is a Director of the company. GREENFIELD, Emma is a Director of the company. PENMAN, Richard John is a Director of the company. PETRIE, Rebecca Gail is a Director of the company. Secretary MUIRHEAD, Lynn has been resigned. Secretary WOODIWISS, Vivien Judith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary URANG LIMITED has been resigned. Director BLACKLOCK, Katherine Victoria has been resigned. Director BLACKLOCK, Mark James has been resigned. Director BOND, Tony Frank has been resigned. Director BRACK, Oliver Lee has been resigned. Director BUNNELL, Bridget Louise has been resigned. Director COLEMAN, Louise has been resigned. Director CORLESS, Catherine Anne has been resigned. Director DAY, Simon William has been resigned. Director DORER, Charlotte Lucy has been resigned. Director GREENAWAY, Noelle Virginia has been resigned. Director HOLLANDS, Norman Arthur has been resigned. Director HUNT, Suzanne Michele has been resigned. Director IQBAL, Hesham has been resigned. Director MILNE, Lorraine Viola has been resigned. Director MITCHELL, Julia Dawn has been resigned. Director MUIRHEAD, Lynn Anne has been resigned. Director TOWNSEND, Philip John has been resigned. Director VINCE, Rohan Elizabeth has been resigned. Director WIKTORSKI, Sharen has been resigned. Director WOODIWISS, Vivien Judith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHATILLON, Constance
Appointed Date: 02 August 2016
35 years old

Director
DESMOND, Ellen Lucy
Appointed Date: 04 August 2014
53 years old

Director
GREENFIELD, Emma
Appointed Date: 02 February 2016
37 years old

Director
PENMAN, Richard John
Appointed Date: 09 February 2007
55 years old

Director
PETRIE, Rebecca Gail
Appointed Date: 31 October 1995
57 years old

Resigned Directors

Secretary
MUIRHEAD, Lynn
Resigned: 16 May 2005
Appointed Date: 19 July 2004

Secretary
WOODIWISS, Vivien Judith
Resigned: 07 July 2004
Appointed Date: 31 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1995
Appointed Date: 11 July 1995

Secretary
URANG LIMITED
Resigned: 01 January 2009
Appointed Date: 16 May 2005

Director
BLACKLOCK, Katherine Victoria
Resigned: 01 July 2006
Appointed Date: 06 February 2004
51 years old

Director
BLACKLOCK, Mark James
Resigned: 01 July 2006
Appointed Date: 06 February 2004
51 years old

Director
BOND, Tony Frank
Resigned: 27 September 1996
Appointed Date: 31 October 1995
67 years old

Director
BRACK, Oliver Lee
Resigned: 01 January 2007
Appointed Date: 30 April 2004
50 years old

Director
BUNNELL, Bridget Louise
Resigned: 02 August 2016
Appointed Date: 12 September 2005
47 years old

Director
COLEMAN, Louise
Resigned: 02 February 2016
Appointed Date: 10 April 2011
51 years old

Director
CORLESS, Catherine Anne
Resigned: 30 September 2012
Appointed Date: 04 February 2000
63 years old

Director
DAY, Simon William
Resigned: 16 October 1997
Appointed Date: 31 October 1995
69 years old

Director
DORER, Charlotte Lucy
Resigned: 17 November 2000
Appointed Date: 04 March 1999
61 years old

Director
GREENAWAY, Noelle Virginia
Resigned: 04 March 1999
Appointed Date: 16 October 1997
66 years old

Director
HOLLANDS, Norman Arthur
Resigned: 06 February 2004
Appointed Date: 31 October 1995
81 years old

Director
HUNT, Suzanne Michele
Resigned: 27 November 2000
Appointed Date: 05 January 1998
52 years old

Director
IQBAL, Hesham
Resigned: 30 April 2004
Appointed Date: 17 November 2000
50 years old

Director
MILNE, Lorraine Viola
Resigned: 20 July 1998
Appointed Date: 27 September 1996
55 years old

Director
MITCHELL, Julia Dawn
Resigned: 04 February 2000
Appointed Date: 20 July 1998
54 years old

Director
MUIRHEAD, Lynn Anne
Resigned: 08 July 2005
Appointed Date: 18 July 2003
57 years old

Director
TOWNSEND, Philip John
Resigned: 05 January 1998
Appointed Date: 31 October 1995
71 years old

Director
VINCE, Rohan Elizabeth
Resigned: 04 August 2014
Appointed Date: 30 April 2012
43 years old

Director
WIKTORSKI, Sharen
Resigned: 18 July 2003
Appointed Date: 27 November 2000
54 years old

Director
WOODIWISS, Vivien Judith
Resigned: 06 February 2004
Appointed Date: 31 October 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1995
Appointed Date: 11 July 1995

REVIEWSHOW LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Sep 2016
Appointment of Ms Constance Chatillon as a director on 2 August 2016
04 Sep 2016
Termination of appointment of Bridget Louise Bunnell as a director on 2 August 2016
04 Sep 2016
Termination of appointment of Bridget Louise Bunnell as a director on 2 August 2016
13 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6

...
... and 99 more events
03 Nov 1995
New secretary appointed;director resigned;new director appointed
03 Nov 1995
New director appointed
03 Nov 1995
Secretary resigned;new director appointed
03 Nov 1995
Registered office changed on 03/11/95 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1995
Incorporation