RIVERSIDE DESIGN STUDIO LIMITED
BRADFORD RDS DESIGN AND ENGINEERS LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 07972403
Status Active
Incorporation Date 1 March 2012
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alan Christopher Soper as a director on 4 August 2016. The most likely internet sites of RIVERSIDE DESIGN STUDIO LIMITED are www.riversidedesignstudio.co.uk, and www.riverside-design-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Riverside Design Studio Limited is a Private Limited Company. The company registration number is 07972403. Riverside Design Studio Limited has been working since 01 March 2012. The present status of the company is Active. The registered address of Riverside Design Studio Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . ROBINSON, James Cawton is a Secretary of the company. ROBINSON, James Cawton is a Director of the company. Director BAREHAM, Helen Tandy has been resigned. Director LYNES, Peter has been resigned. Director PACITTO, Francesco has been resigned. Director SOPER, Alan Christopher has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ROBINSON, James Cawton
Appointed Date: 01 March 2012

Director
ROBINSON, James Cawton
Appointed Date: 01 March 2012
56 years old

Resigned Directors

Director
BAREHAM, Helen Tandy
Resigned: 21 October 2013
Appointed Date: 07 March 2012
56 years old

Director
LYNES, Peter
Resigned: 08 January 2013
Appointed Date: 01 March 2012
74 years old

Director
PACITTO, Francesco
Resigned: 24 March 2016
Appointed Date: 05 March 2012
49 years old

Director
SOPER, Alan Christopher
Resigned: 04 August 2016
Appointed Date: 07 March 2012
65 years old

Persons With Significant Control

Magellan Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE DESIGN STUDIO LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Termination of appointment of Alan Christopher Soper as a director on 4 August 2016
04 Jul 2016
Termination of appointment of Francesco Pacitto as a director on 24 March 2016
26 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

...
... and 15 more events
07 Mar 2012
Appointment of Helen Tandy Bareham as a director
07 Mar 2012
Appointment of Mr Alan Christopher Soper as a director
05 Mar 2012
Appointment of Mr Francesco Pacitto as a director
02 Mar 2012
Appointment of Mr Peter Lynes as a director
01 Mar 2012
Incorporation