RIVERSIDE SHEET METAL AND FABRICATIONS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » BN17 5DF

Company number 02640303
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address UNIT L2, RIVERSIDE INDUSTRIAL ES, LITTLEHAMPTON, WEST SUSSEX, BN17 5DF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Colin Butler as a director on 30 March 2017; Termination of appointment of Lynn Diane Butler as a secretary on 30 March 2017; Termination of appointment of Lynn Diane Butler as a director on 30 March 2017. The most likely internet sites of RIVERSIDE SHEET METAL AND FABRICATIONS LIMITED are www.riversidesheetmetalandfabrications.co.uk, and www.riverside-sheet-metal-and-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.9 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Sheet Metal and Fabrications Limited is a Private Limited Company. The company registration number is 02640303. Riverside Sheet Metal and Fabrications Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Riverside Sheet Metal and Fabrications Limited is Unit L2 Riverside Industrial Es Littlehampton West Sussex Bn17 5df. . BUTLER, Daniel Scott is a Director of the company. BUTLER, Stephanie Jean is a Director of the company. Secretary BUTLER, Lynn Diane has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BROWN, Andrew Douglas has been resigned. Director BUTLER, Colin has been resigned. Director BUTLER, Lynn Diane has been resigned. Director PERRY, Derek Francis has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BUTLER, Daniel Scott
Appointed Date: 08 September 2015
52 years old

Director
BUTLER, Stephanie Jean
Appointed Date: 04 December 2015
52 years old

Resigned Directors

Secretary
BUTLER, Lynn Diane
Resigned: 30 March 2017
Appointed Date: 23 August 1991

Nominee Secretary
THOMAS, Howard
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Director
BROWN, Andrew Douglas
Resigned: 14 September 1991
Appointed Date: 23 August 1991
61 years old

Director
BUTLER, Colin
Resigned: 30 March 2017
Appointed Date: 23 August 1991
75 years old

Director
BUTLER, Lynn Diane
Resigned: 30 March 2017
Appointed Date: 07 September 2000
72 years old

Director
PERRY, Derek Francis
Resigned: 07 September 2000
Appointed Date: 14 September 1991
90 years old

Persons With Significant Control

Mr Daniel Scott Butler
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Jean Butler
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERSIDE SHEET METAL AND FABRICATIONS LIMITED Events

30 Mar 2017
Termination of appointment of Colin Butler as a director on 30 March 2017
30 Mar 2017
Termination of appointment of Lynn Diane Butler as a secretary on 30 March 2017
30 Mar 2017
Termination of appointment of Lynn Diane Butler as a director on 30 March 2017
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 56 more events
15 Jan 1992
Resolutions
  • SRES13 ‐ Special resolution

15 Jan 1992
Accounting reference date notified as 31/10

13 Nov 1991
Director resigned;new director appointed

06 Sep 1991
Secretary resigned

23 Aug 1991
Incorporation

RIVERSIDE SHEET METAL AND FABRICATIONS LIMITED Charges

9 April 1992
Mortgage debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…