REVSITE LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD2 5AR

Company number 01324019
Status Active
Incorporation Date 2 August 1977
Company Type Private Limited Company
Address 100 CECIL STREET, WATFORD, HERTFORDSHIRE, WD2 5AR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of REVSITE LIMITED are www.revsite.co.uk, and www.revsite.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Revsite Limited is a Private Limited Company. The company registration number is 01324019. Revsite Limited has been working since 02 August 1977. The present status of the company is Active. The registered address of Revsite Limited is 100 Cecil Street Watford Hertfordshire Wd2 5ar. . TURNER, Edward Morton is a Secretary of the company. TURNER, Edward Morton is a Director of the company. Director CAIN, Christine has been resigned. Director SMITH, George has been resigned. Director TURNER, Andrew Ross has been resigned. Director TURNER, Joanne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
CAIN, Christine
Resigned: 21 December 2001
Appointed Date: 10 January 1997
79 years old

Director
SMITH, George
Resigned: 10 January 1997
87 years old

Director
TURNER, Andrew Ross
Resigned: 08 April 2005
Appointed Date: 21 December 2001
62 years old

Director
TURNER, Joanne
Resigned: 09 May 2011
Appointed Date: 08 April 2005
59 years old

Persons With Significant Control

Mr Edward Morton Turner
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

REVSITE LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Total exemption full accounts made up to 29 February 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

18 Nov 2015
Total exemption full accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 88 more events
24 Oct 1987
Return made up to 31/08/87; full list of members

07 Aug 1987
Director resigned;new director appointed

16 Jul 1986
Full accounts made up to 30 November 1985

16 Jul 1986
Return made up to 10/06/86; full list of members

02 Aug 1977
Incorporation

REVSITE LIMITED Charges

5 August 1979
Legal charge
Delivered: 23 August 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 83 high street, markyate, herts.
30 June 1978
Legal charge
Delivered: 6 July 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Building plots 32, buckhalls drive bricket wood st albans…