This company is commonly known as Reviss Services (uk) Limited. The company was founded 29 years ago and was given the registration number 03050679. The firm's registered office is in ABINGDON. You can find them at 179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | REVISS SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 03050679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 21 February 2022 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 31 July 2022 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 01 January 2018 | Active |
7 Peterborough Road, London, SW6 3BT | Secretary | 09 August 1995 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Secretary | 15 December 2000 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 April 1995 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Director | 23 May 2002 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 01 January 2018 | Active |
23 Woodland Avenue, Windsor, SL4 4AG | Director | 01 July 2004 | Active |
8 Horn Street, Winslow, MK18 3AL | Director | 09 August 1995 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Director | 10 February 1997 | Active |
Nordion (Canada) Inc, 447 March Road, Ottawa, Canada, | Director | 01 March 2019 | Active |
7 Lowe Gardens, Ceely Road, Aylesbury, HP21 8GT | Director | 10 February 1997 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Director | 01 April 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 27 April 1995 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Director | 01 October 2006 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 25 October 2016 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 25 August 2015 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD | Director | 25 October 2016 | Active |
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD | Director | 23 May 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 27 April 1995 | Active |
Mr Joseph P. Landy | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Mr Charles Robert Kaye | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American, |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Address | Move registers to sail company with new address. | Download |
2020-05-15 | Address | Change sail address company with new address. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.