REVELATION ART LIMITED

C/O Managed Partnerships Unit 50 Childerditch Industrial Park C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD, Essex, United Kingdom
StatusACTIVE
Company No.02573030
CategoryPrivate Limited Company
Incorporated11 Jan 1991
Age33 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

REVELATION ART LIMITED is an active private limited company with number 02573030. It was incorporated 33 years, 4 months, 24 days ago, on 11 January 1991. The company address is C/O Managed Partnerships Unit 50 Childerditch Industrial Park C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD, Essex, United Kingdom.



People

MANAGED PARTNERSHIPS LTD

Corporate-secretary

ACTIVE

Assigned on 04 Nov 2020

Current time on role 3 years, 7 months

GEAVES, Adrian

Director

Architect

ACTIVE

Assigned on 21 Mar 2018

Current time on role 6 years, 2 months, 14 days

GREGORY, David John

Director

Architectural Project Manager

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 24 days

LESLIE-MCLEOD, Mitchell Raymond

Director

None

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 11 months, 3 days

POCKSON, James William Hastings

Director

Architectural Designer

ACTIVE

Assigned on 07 Dec 2015

Current time on role 8 years, 5 months, 28 days

SLADE, Domagoj

Director

Management Consultant

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 4 months, 3 days

BAIRD, Miles St Clair

Secretary

RESIGNED

Assigned on 22 Jul 2016

Resigned on 28 Aug 2019

Time on role 3 years, 1 month, 6 days

BARTON, Peter John

Secretary

RESIGNED

Assigned on 09 Mar 2000

Resigned on 09 Jan 2003

Time on role 2 years, 10 months

BUGGY, Michael John

Secretary

Social Worker

RESIGNED

Assigned on 23 Apr 1996

Resigned on 17 Jun 1997

Time on role 1 year, 1 month, 24 days

LOUDAN, Jeremy William

Secretary

Property Director

RESIGNED

Assigned on 18 Feb 2002

Resigned on 07 Nov 2013

Time on role 11 years, 8 months, 17 days

WHITE, Julie Patricia

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1996

Time on role 28 years, 1 month, 12 days

DOUGLAS & GORDON LTD

Corporate-secretary

RESIGNED

Assigned on 17 Jun 1997

Resigned on 09 Mar 2000

Time on role 2 years, 8 months, 22 days

HALLMARK PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Aug 2019

Resigned on 04 Nov 2020

Time on role 1 year, 2 months, 7 days

BEAUMONT, Nicholas

Director

Company Director

RESIGNED

Assigned on 23 Apr 1996

Resigned on 29 Jul 2004

Time on role 8 years, 3 months, 6 days

BRENNAN, Sarah Elizabeth

Director

Dietitian

RESIGNED

Assigned on 23 Apr 1996

Resigned on 09 Jun 1999

Time on role 3 years, 1 month, 16 days

BRYAN, Maureen

Director

None

RESIGNED

Assigned on 03 Jan 2006

Resigned on 29 Aug 2018

Time on role 12 years, 7 months, 26 days

BUGGY, Michael John

Director

Social Worker

RESIGNED

Assigned on 23 Apr 1996

Resigned on 02 Nov 1998

Time on role 2 years, 6 months, 9 days

FINCH, Matthew

Director

Director Of Property Management

RESIGNED

Assigned on 07 Dec 2015

Resigned on 07 Mar 2018

Time on role 2 years, 3 months

FINN, Finbarr Michael

Director

Architect

RESIGNED

Assigned on 10 Nov 2010

Resigned on 07 Mar 2018

Time on role 7 years, 3 months, 27 days

GAVEY, Michael Rowland

Director

Film Sales And Distribution

RESIGNED

Assigned on 15 Mar 2002

Resigned on 08 Jan 2012

Time on role 9 years, 9 months, 24 days

GEAVES, Adrian

Director

Architect

RESIGNED

Assigned on 05 Jul 2006

Resigned on 08 Jan 2012

Time on role 5 years, 6 months, 3 days

GIBBON, Rita Victoria

Director

Designer

RESIGNED

Assigned on 23 Apr 1996

Resigned on 20 Jul 2004

Time on role 8 years, 2 months, 27 days

GOVEDI, Singa

Director

Architect

RESIGNED

Assigned on 01 Feb 2008

Resigned on 19 Jan 2014

Time on role 5 years, 11 months, 18 days

HOLBRAAD, Svend Martin, Dr

Director

University Lecturer

RESIGNED

Assigned on 20 May 2011

Resigned on 09 Dec 2015

Time on role 4 years, 6 months, 20 days

MARESCIA, Brandon

Director

Carpenter

RESIGNED

Assigned on 20 Jul 2004

Resigned on 03 Mar 2005

Time on role 7 months, 14 days

MAWBY, Max Edward Henderson

Director

Behavioural Scientist

RESIGNED

Assigned on 19 Jul 2018

Resigned on 10 Nov 2020

Time on role 2 years, 3 months, 22 days

MOLE, Timothy Andrew

Director

Tax Consultant

RESIGNED

Assigned on 06 Jul 2005

Resigned on 20 Feb 2007

Time on role 1 year, 7 months, 14 days

PARSONS, Jacqueline Mary

Director

Business Owner

RESIGNED

Assigned on 30 Nov 2012

Resigned on 31 Aug 2018

Time on role 5 years, 9 months, 1 day

PARSONS, Jacqueline Mary

Director

Props

RESIGNED

Assigned on 20 Jul 2004

Resigned on 05 Aug 2007

Time on role 3 years, 16 days

TOOKE-MITCHELL, Elizabeth

Director

Experience Manager

RESIGNED

Assigned on 22 Jul 2016

Resigned on 07 Mar 2018

Time on role 1 year, 7 months, 16 days

WEBSTER, Judith Anne

Director

Deputy Registrar

RESIGNED

Assigned on 20 Jul 2004

Resigned on 17 Mar 2008

Time on role 3 years, 7 months, 28 days

WHITE, Julie Patricia

Director

Surveyor

RESIGNED

Assigned on 23 Apr 1996

Resigned on 24 Nov 2010

Time on role 14 years, 7 months, 1 day

WHITE, Linda Jane

Director

Graphic Designer

RESIGNED

Assigned on

Resigned on 01 Mar 1994

Time on role 30 years, 3 months, 3 days


Some Companies

ARCADIAN SOLUTIONS LIMITED

3 ROSETREES LANE,CARLISLE,CA6 5LS

Number:08170143
Status:ACTIVE
Category:Private Limited Company

DOUGLAS SHARP ELECTRICS LIMITED

97 PEMBROKE ROAD,ILFORD,IG3 8PF

Number:11414159
Status:ACTIVE
Category:Private Limited Company

MILLICENT HEALTHCARE LIMITED

87 GLAISDALE AVENUE,COVENTRY,CV6 4LQ

Number:10933967
Status:ACTIVE
Category:Private Limited Company

PEDRO USS LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:08408686
Status:ACTIVE
Category:Private Limited Company

PROXIMITY HOMES LIMITED

PORTLAND HOUSE 69-71,WEMBLEY,HA9 8BU

Number:11186624
Status:ACTIVE
Category:Private Limited Company

SENATOR CARE LTD

MARANATHA COVENTRY ROAD,RUGBY,CV22 7RY

Number:05701764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source