RIVERGOLD ASSOCIATES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8LF

Company number 03784266
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address CALCUTT MATTHEWS, 19 NORTH STREET, ASHFORD, KENT, TN24 8LF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Secretary's details changed for Mr Andrew Marc Mindel on 1 July 2015; Director's details changed for Mr Andrew Marc Mindel on 1 July 2015; Director's details changed for Mr Michael Jonathan Mindel on 1 July 2015. The most likely internet sites of RIVERGOLD ASSOCIATES LIMITED are www.rivergoldassociates.co.uk, and www.rivergold-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Wye Rail Station is 3.4 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.7 miles; to Chartham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivergold Associates Limited is a Private Limited Company. The company registration number is 03784266. Rivergold Associates Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Rivergold Associates Limited is Calcutt Matthews 19 North Street Ashford Kent Tn24 8lf. . MINDEL, Andrew Marc is a Secretary of the company. MINDEL, Andrew Marc is a Director of the company. MINDEL, Michael Jonathan is a Director of the company. Nominee Secretary FY LIMITED has been resigned. Nominee Director FD LIMITED has been resigned. Director MINDEL, Maurice David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MINDEL, Andrew Marc
Appointed Date: 08 June 1999

Director
MINDEL, Andrew Marc
Appointed Date: 08 June 1999
50 years old

Director
MINDEL, Michael Jonathan
Appointed Date: 08 June 1999
52 years old

Resigned Directors

Nominee Secretary
FY LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Nominee Director
FD LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
MINDEL, Maurice David
Resigned: 24 September 2015
Appointed Date: 08 June 1999
92 years old

Persons With Significant Control

Mr Andy Mindel
Notified on: 1 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Michael Mindel
Notified on: 1 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice Mindel
Notified on: 1 October 2016
92 years old
Nature of control: Has significant influence or control

Mrs Susan Angela Mindel
Notified on: 1 October 2016
81 years old
Nature of control: Has significant influence or control

RIVERGOLD ASSOCIATES LIMITED Events

22 Nov 2016
Secretary's details changed for Mr Andrew Marc Mindel on 1 July 2015
22 Nov 2016
Director's details changed for Mr Andrew Marc Mindel on 1 July 2015
22 Nov 2016
Director's details changed for Mr Michael Jonathan Mindel on 1 July 2015
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 56 more events
23 Jun 1999
Registered office changed on 23/06/99 from: somerville house-mni 20/22 harborne road, birmingham west midlands B15 3AA
21 Jun 1999
New director appointed
21 Jun 1999
New secretary appointed;new director appointed
21 Jun 1999
New director appointed
08 Jun 1999
Incorporation

RIVERGOLD ASSOCIATES LIMITED Charges

26 March 2015
Charge code 0378 4266 0003
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 8 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Rent deposit deed
Delivered: 2 June 2005
Status: Satisfied on 8 March 2016
Persons entitled: Campbell Rigg Design Limited
Description: Full title guarantee its right and interest in the account…