REVOLVER MANAGEMENT LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 6UR

Company number 03912991
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 22 BEACON HOUSE, 1 WILLOW WALK, SKELMERSDALE, LANCASHIRE, ENGLAND, WN8 6UR
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 9 Derby Street Ormskirk Lancashire L39 2YL to 22 Beacon House 1 Willow Walk Skelmersdale Lancashire WN8 6UR on 10 April 2017; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of REVOLVER MANAGEMENT LIMITED are www.revolvermanagement.co.uk, and www.revolver-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Revolver Management Limited is a Private Limited Company. The company registration number is 03912991. Revolver Management Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Revolver Management Limited is 22 Beacon House 1 Willow Walk Skelmersdale Lancashire England Wn8 6ur. . HUGHES, Christopher Paul is a Secretary of the company. HUGHES, Christopher Paul is a Director of the company. Secretary CHUBB, Nigel Edwin has been resigned. Secretary GOLDING, Ann Elizabeth has been resigned. Secretary HUGHES, Michael Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADSHAW, Andrew has been resigned. Director HUGHES, Michael Robert has been resigned. Director WITTS, Martin Jeremy Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
HUGHES, Christopher Paul
Appointed Date: 06 May 2014

Director
HUGHES, Christopher Paul
Appointed Date: 08 February 2000
52 years old

Resigned Directors

Secretary
CHUBB, Nigel Edwin
Resigned: 04 April 2001
Appointed Date: 26 March 2001

Secretary
GOLDING, Ann Elizabeth
Resigned: 08 February 2000
Appointed Date: 25 January 2000

Secretary
HUGHES, Michael Robert
Resigned: 06 May 2014
Appointed Date: 08 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
BRADSHAW, Andrew
Resigned: 08 February 2000
Appointed Date: 25 January 2000
51 years old

Director
HUGHES, Michael Robert
Resigned: 06 May 2014
Appointed Date: 01 December 2000
88 years old

Director
WITTS, Martin Jeremy Charles
Resigned: 31 October 2002
Appointed Date: 01 December 2000
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr Christopher Paul Hughes
Notified on: 1 January 2017
52 years old
Nature of control: Ownership of shares – 75% or more

REVOLVER MANAGEMENT LIMITED Events

10 Apr 2017
Registered office address changed from 9 Derby Street Ormskirk Lancashire L39 2YL to 22 Beacon House 1 Willow Walk Skelmersdale Lancashire WN8 6UR on 10 April 2017
17 Feb 2017
Confirmation statement made on 25 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 49 more events
04 Feb 2000
Director resigned
04 Feb 2000
Secretary resigned
04 Feb 2000
New secretary appointed
04 Feb 2000
New director appointed
25 Jan 2000
Incorporation