• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Revitaglaze Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Fareham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Revitaglaze Limited
  • Address
    ******************
  • SIC Codes
    52290
  • SIC Description
    Other transportation support activities
  • Company Number
    05875922
  • Listing UID
    94296
Google Advert
Location
  • Chapel, 263 Bridge Rd, Swanwick, Southampton SO31 7FN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.882222
  • Longitude
    -1.296258
  • Easting
    449603.0
  • Northing
    109429.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU176409
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, April 21, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TURNBULL, Mark Alexander
    Appointed On: May 12, 2023
    Occupation: N/A
    Role: director
    Address: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
    HALDIPUR, Naresh Ramesh
    Appointed On: December 5, 2011
    Occupation: N/A
    Role: secretary
    Address: Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, England
    Resigned On: December 31, 2022
    LAURISTON LIMITED
    Appointed On: July 13, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Lauriston House, 39 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS
    Resigned On: January 8, 2008
    BOWER, Ian Michael
    Appointed On: July 13, 2006
    Occupation: N/A
    Role: director
    Address: Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB
    Resigned On: February 6, 2023
    BROWN, Richard William John
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: C/O Azets, Burnham Yard, London End, Beaconsfield, HP9 2JH, United Kingdom
    Resigned On: July 28, 2022
    COUSINEAU, Paul Alain
    Appointed On: December 5, 2011
    Occupation: N/A
    Role: director
    Address: Unit 9, Park Industrial Estate, Frogmore, St. Albans, Hertfordshire, AL2 2DR, United Kingdom
    Resigned On: May 31, 2012
    CRIPPS, Andrew David
    Appointed On: May 16, 2017
    Occupation: N/A
    Role: director
    Address: Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, United Kingdom
    Resigned On: February 1, 2022
    EGAN, Kemi-Jade
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: 85, Great Portland Street, London, W1W 7LT, United Kingdom
    Resigned On: May 12, 2023
    LAMARQUE, Rene Colin
    Appointed On: February 26, 2020
    Occupation: N/A
    Role: director
    Address: Unit 2 Swanwick Business Centre, Bridge Road, Swanick, Southampton, Hants, SO31 7GB, United Kingdom
    Resigned On: June 30, 2021
    LAMARQUE, Rene Colin
    Appointed On: December 5, 2011
    Occupation: N/A
    Role: director
    Address: 5, Fortuna Close, Calleva Park Aldermaston, Reading, RG7 8UB, United Kingdom
    Resigned On: December 31, 2012
    MCGLONE, Paul
    Appointed On: September 1, 2016
    Occupation: N/A
    Role: director
    Address: Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, United Kingdom
    Resigned On: June 28, 2017
    MCGLONE, Paul
    Appointed On: December 5, 2011
    Occupation: N/A
    Role: director
    Address: 5, Grove Shaw, Kingswood, Tadworth, Surrey, KT20 6QL, United Kingdom
    Resigned On: February 7, 2013
    VONARBURG, Marcel
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: 61, Bridge Street, Kington, HR5 3DJ, United Kingdom
    Resigned On: May 12, 2023
    WHITTINGHAM, Ian Clive
    Appointed On: September 6, 2013
    Occupation: N/A
    Role: director
    Address: Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, England
    Resigned On: January 31, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Period Start On
    January 1, 2021
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2023
    Overdue
    Yes
    Period End On
    December 30, 2022
    Period Start On
    January 1, 2022
    Next Due
    September 30, 2023
    Next Made Up To
    December 30, 2022
    Overdue
    Yes
    Company Name
    REVITAGLAZE LIMITED
    Company Number
    05875922
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    May 12, 2023
    Next Due
    May 26, 2024
    Next Made Up To
    May 12, 2024
    Overdue
    Yes
    Date Of Creation
    July 13, 2006
    ETag
    89f7767020cf45d325838cc394b39b797efd7586
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 29, 2016
    Previous Company Names
    Ceased On
    February 15, 2012
    Effective From
    July 13, 2006
    Name
    IAN BOWER LIMITED
    Registered Office Address
    Address Line 1
    Resolution House
    Address Line 2
    12 Mill Hill
    Locality
    Leeds
    Post Code
    LS1 5DQ
    Type
    ltd

    You May Also Be Interested In

    P.d.p. Freight Services Limited Verified listing

    • Unit 7, Trident Industrial Estate, Blackthorne Road, Colnbrook, Slough, SL3 0AX
    • Slough
    • Other transportation support activities
    • Carrier, Broker, Dealer

    TSC Transport LTD Trading AS TSC Transport LTD Verified listing

    • 13, Lupin Walk, Evesham, WR11 3ET
    • Wychavon
    • Freight transport by road, Other transportation support activities
    • Carrier, Broker, Dealer

    Stagecoach Services Limited Verified listing

    • Stagecoach, DAW Bank, Stockport, SK3 0DU
    • Stockport
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Hill View Family Company Verified listing

    • Hill View Self Storage, Hillview Selfs-torage, Coventry, CV3 4FR
    • Warwick
    • Cargo handling for water transport activities, Cargo handling for air transport activities, Other transportation support activities
    • Carrier, Dealer

    Cornovan Limited Verified listing

    • 41, Sweetlands Corner, Kents Hill, Milton Keynes, MK7 6DR
    • Milton Keynes
    • Other transportation support activities
    • Carrier, Dealer

    Acorn Transport & Plant Hire LTD Verified listing

    • The Squirrels, Grovelands Farm, Ducks Cross, Colesden Road, Beds, MK44 2QW
    • Bedford
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link