RIVERSTONES FOUNDATION
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B42 2TX
Company number 05271338
Status Active
Incorporation Date 27 October 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, WEST MIDLANDS, B42 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of RIVERSTONES FOUNDATION are www.riverstones.co.uk, and www.riverstones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Riverstones Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05271338. Riverstones Foundation has been working since 27 October 2004. The present status of the company is Active. The registered address of Riverstones Foundation is Unit 1 Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2tx. . BRYDEN, Lorita Alice is a Secretary of the company. BRYDEN, Graham is a Director of the company. BRYDEN, Lorita Alice is a Director of the company. DROACH SADLER, Harvinder is a Director of the company. Director BABATOLA, Adenike has been resigned. Director BURR, Robert has been resigned. Director MOSES, Carol has been resigned. Director THOMPSON, Diana has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRYDEN, Lorita Alice
Appointed Date: 27 October 2004

Director
BRYDEN, Graham
Appointed Date: 01 July 2009
84 years old

Director
BRYDEN, Lorita Alice
Appointed Date: 27 October 2004
63 years old

Director
DROACH SADLER, Harvinder
Appointed Date: 01 July 2009
58 years old

Resigned Directors

Director
BABATOLA, Adenike
Resigned: 26 July 2005
Appointed Date: 27 October 2004
72 years old

Director
BURR, Robert
Resigned: 01 November 2005
Appointed Date: 27 October 2004
69 years old

Director
MOSES, Carol
Resigned: 22 November 2014
Appointed Date: 26 July 2005
49 years old

Director
THOMPSON, Diana
Resigned: 24 March 2009
Appointed Date: 27 October 2004
62 years old

Persons With Significant Control

Graham Dryden
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

RIVERSTONES FOUNDATION Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 27 October 2015 no member list
19 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 30 more events
26 Aug 2005
New director appointed
19 Aug 2005
Director resigned
09 Jun 2005
Memorandum and Articles of Association
09 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2004
Incorporation