RIVERSIDE COURT MAINTENANCE COMPANY LIMITED
MANNINGTREE

Hellopages » Suffolk » Babergh » CO11 1SJ

Company number 02458521
Status Active
Incorporation Date 11 January 1990
Company Type Private Limited Company
Address LYNDHURST, BRANTHAM HILL BRANTHAM, MANNINGTREE, ESSEX, CO11 1SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 4 . The most likely internet sites of RIVERSIDE COURT MAINTENANCE COMPANY LIMITED are www.riversidecourtmaintenancecompany.co.uk, and www.riverside-court-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Great Bentley Rail Station is 7.8 miles; to Hythe (Essex) Rail Station is 7.9 miles; to Wivenhoe Rail Station is 8.7 miles; to Westerfield Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Court Maintenance Company Limited is a Private Limited Company. The company registration number is 02458521. Riverside Court Maintenance Company Limited has been working since 11 January 1990. The present status of the company is Active. The registered address of Riverside Court Maintenance Company Limited is Lyndhurst Brantham Hill Brantham Manningtree Essex Co11 1sj. . SMITH, John Peter is a Secretary of the company. GARNER, Jeremy Robert is a Director of the company. GARNER, Margaret is a Director of the company. SMITH, John Peter is a Director of the company. SMITH, Marilyn Ann is a Director of the company. SOUTHGATE, Ian Seymour is a Director of the company. Secretary BELL, Linda Jane has been resigned. Secretary LAIGHT, Deborah Marie has been resigned. Director BELL, Linda Jane has been resigned. Director BRETT, Jennie has been resigned. Director EDEVANE, Abigail has been resigned. Director FORSTER, Alan Nicholas has been resigned. Director FROST, Michelle Louise has been resigned. Director FROST, Nicholas has been resigned. Director LAIGHT, Deborah Marie has been resigned. Director MITCHELL, Derek Graham has been resigned. Director RAWLINSON, Sharon Louise has been resigned. Director SMITH, Rachel Edwina has been resigned. Director TATE, Christina Jane has been resigned. Director TATE, Ian John has been resigned. Director TOWNES, Denise Carol has been resigned. The company operates in "Management of real estate on a fee or contract basis".


riverside court maintenance company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, John Peter
Appointed Date: 11 June 2001

Director
GARNER, Jeremy Robert
Appointed Date: 15 August 2001
81 years old

Director
GARNER, Margaret
Appointed Date: 15 August 2001
79 years old

Director
SMITH, John Peter
Appointed Date: 11 June 2001
73 years old

Director
SMITH, Marilyn Ann
Appointed Date: 11 June 2001
67 years old

Director
SOUTHGATE, Ian Seymour
Appointed Date: 20 May 1999
58 years old

Resigned Directors

Secretary
BELL, Linda Jane
Resigned: 10 June 2001
Appointed Date: 08 June 2000

Secretary
LAIGHT, Deborah Marie
Resigned: 08 June 2000

Director
BELL, Linda Jane
Resigned: 11 June 2001
Appointed Date: 27 April 1999
61 years old

Director
BRETT, Jennie
Resigned: 26 April 1999
Appointed Date: 12 March 1995
53 years old

Director
EDEVANE, Abigail
Resigned: 04 December 2003
Appointed Date: 08 June 2000
48 years old

Director
FORSTER, Alan Nicholas
Resigned: 28 May 1999
Appointed Date: 19 June 1996
59 years old

Director
FROST, Michelle Louise
Resigned: 28 May 1999
Appointed Date: 19 June 1996
57 years old

Director
FROST, Nicholas
Resigned: 15 August 2001
Appointed Date: 28 May 1999
56 years old

Director
LAIGHT, Deborah Marie
Resigned: 08 June 2000
58 years old

Director
MITCHELL, Derek Graham
Resigned: 20 May 1999
Appointed Date: 14 February 1997
48 years old

Director
RAWLINSON, Sharon Louise
Resigned: 11 March 1995
56 years old

Director
SMITH, Rachel Edwina
Resigned: 07 July 2009
Appointed Date: 04 December 2003
41 years old

Director
TATE, Christina Jane
Resigned: 18 June 1996
55 years old

Director
TATE, Ian John
Resigned: 18 June 1996
57 years old

Director
TOWNES, Denise Carol
Resigned: 20 May 1999
Appointed Date: 14 February 1997
51 years old

RIVERSIDE COURT MAINTENANCE COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 11 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4

...
... and 93 more events
25 Oct 1990
Ad 05/10/90--------- £ si 1@1=1 £ ic 2/3

20 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1990
Accounting reference date notified as 31/03

10 Aug 1990
Company name changed bwl maintenance one hundred and three LIMITED\certificate issued on 13/08/90

11 Jan 1990
Incorporation