MANSFIELD RAVENHALL LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 03790895
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 Statement of capital on 2016-06-20 GBP 100 ; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 100 . The most likely internet sites of MANSFIELD RAVENHALL LIMITED are www.mansfieldravenhall.co.uk, and www.mansfield-ravenhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Mansfield Ravenhall Limited is a Private Limited Company. The company registration number is 03790895. Mansfield Ravenhall Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Mansfield Ravenhall Limited is 5 The Triangle Wildwood Drive Worcester Worcestershire Wr5 2qx. . WILLIAMS, Richard Gareth Emery is a Secretary of the company. CHUMBLEY, Leighton Daniel is a Director of the company. LAING, Richard Handley L'Anson is a Director of the company. WILLIAMS, Richard Gareth Emery is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RAVENHALL, Donna has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ELLSON, Stephen Robert has been resigned. Director MOORE, Robert Osland has been resigned. Director RAVENHALL, Paul Mansfield has been resigned. Director SARGENT, Peter has been resigned. Director TEBBATT, Matthew Charles has been resigned. The company operates in "Dormant Company".


mansfield ravenhall Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 14 November 2007

Director
CHUMBLEY, Leighton Daniel
Appointed Date: 14 November 2007
55 years old

Director
LAING, Richard Handley L'Anson
Appointed Date: 14 November 2007
58 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 14 November 2007
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Secretary
RAVENHALL, Donna
Resigned: 14 November 2007
Appointed Date: 16 June 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 June 1999
Appointed Date: 16 June 1999
73 years old

Director
ELLSON, Stephen Robert
Resigned: 15 August 2008
Appointed Date: 14 November 2007
59 years old

Director
MOORE, Robert Osland
Resigned: 31 December 2014
Appointed Date: 14 November 2007
61 years old

Director
RAVENHALL, Paul Mansfield
Resigned: 24 September 2010
Appointed Date: 16 June 1999
62 years old

Director
SARGENT, Peter
Resigned: 08 April 2013
Appointed Date: 14 November 2007
70 years old

Director
TEBBATT, Matthew Charles
Resigned: 31 December 2014
Appointed Date: 14 November 2007
54 years old

MANSFIELD RAVENHALL LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 16 June 2016
Statement of capital on 2016-06-20
  • GBP 100

19 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

14 May 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Termination of appointment of Robert Osland Moore as a director on 31 December 2014
...
... and 61 more events
21 Jun 1999
Secretary resigned
21 Jun 1999
Director resigned
21 Jun 1999
Registered office changed on 21/06/99 from: somerset house, temple street, birmingham, west midlands B2 5DN
21 Jun 1999
Ad 16/06/99--------- £ si 99@1=99 £ ic 1/100
16 Jun 1999
Incorporation

MANSFIELD RAVENHALL LIMITED Charges

17 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…