RIVERVALE CARS LIMITED
BRIGHTON RIVERVALE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1XB
Company number 04898201
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address RIVERVALE HOUSE 50 VICTORIA ROAD, PORTSLADE, BRIGHTON, ENGLAND, BN41 1XB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Neil Spencer Chapman as a secretary on 26 January 2017; Termination of appointment of Susan Lesley Aitken as a secretary on 26 January 2017; Director's details changed for Mr Neil Spencer Chapman on 30 November 2014. The most likely internet sites of RIVERVALE CARS LIMITED are www.rivervalecars.co.uk, and www.rivervale-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Portslade Rail Station is 0.4 miles; to Moulsecoomb Rail Station is 4.2 miles; to Falmer Rail Station is 5.8 miles; to Burgess Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivervale Cars Limited is a Private Limited Company. The company registration number is 04898201. Rivervale Cars Limited has been working since 14 September 2003. The present status of the company is Active. The registered address of Rivervale Cars Limited is Rivervale House 50 Victoria Road Portslade Brighton England Bn41 1xb. . CHAPMAN, Neil Spencer is a Secretary of the company. CHAPMAN, Neil Spencer is a Director of the company. PEMBERTON, Vince Alex is a Director of the company. SOPWITH, Thomas Edward Brodie is a Director of the company. Secretary AITKEN, Susan Lesley has been resigned. Secretary CRAIG, Ian Stewart has been resigned. Secretary ORR, Rex Thomas Peter Desmond has been resigned. Director BALL, Timothy Jocelyn George has been resigned. Director HANCE, Malcolm Douglas has been resigned. Director MCFARLANE, James has been resigned. Director NAILARD, Jeffrey Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CHAPMAN, Neil Spencer
Appointed Date: 26 January 2017

Director
CHAPMAN, Neil Spencer
Appointed Date: 03 October 2005
70 years old

Director
PEMBERTON, Vince Alex
Appointed Date: 01 January 2017
60 years old

Director
SOPWITH, Thomas Edward Brodie
Appointed Date: 17 September 2003
93 years old

Resigned Directors

Secretary
AITKEN, Susan Lesley
Resigned: 26 January 2017
Appointed Date: 12 January 2017

Secretary
CRAIG, Ian Stewart
Resigned: 17 September 2003
Appointed Date: 14 September 2003

Secretary
ORR, Rex Thomas Peter Desmond
Resigned: 12 January 2017
Appointed Date: 17 September 2003

Director
BALL, Timothy Jocelyn George
Resigned: 17 September 2003
Appointed Date: 14 September 2003
58 years old

Director
HANCE, Malcolm Douglas
Resigned: 01 September 2009
Appointed Date: 17 September 2003
74 years old

Director
MCFARLANE, James
Resigned: 31 December 2005
Appointed Date: 17 September 2003
87 years old

Director
NAILARD, Jeffrey Paul
Resigned: 30 June 2006
Appointed Date: 17 September 2003
64 years old

Persons With Significant Control

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

RIVERVALE CARS LIMITED Events

26 Jan 2017
Appointment of Mr Neil Spencer Chapman as a secretary on 26 January 2017
26 Jan 2017
Termination of appointment of Susan Lesley Aitken as a secretary on 26 January 2017
25 Jan 2017
Director's details changed for Mr Neil Spencer Chapman on 30 November 2014
25 Jan 2017
Appointment of Mr Vincent Alex Pemberton as a director on 1 January 2017
12 Jan 2017
Appointment of Mrs Susan Lesley Aitken as a secretary on 12 January 2017
...
... and 60 more events
03 Oct 2003
New director appointed
25 Sep 2003
Memorandum and Articles of Association
24 Sep 2003
Memorandum and Articles of Association
22 Sep 2003
Company name changed rivervale LIMITED\certificate issued on 22/09/03
14 Sep 2003
Incorporation

RIVERVALE CARS LIMITED Charges

22 March 2005
Charge on vehicle stocks
Delivered: 26 March 2005
Status: Satisfied on 28 July 2009
Persons entitled: Fce Bank PLC
Description: By way of first fixed and floating charge all such of the…
12 December 2003
Charge on vehicle stocks
Delivered: 13 December 2003
Status: Satisfied on 28 July 2009
Persons entitled: Fce Bank PLC
Description: Floating charge all new motor vehicles fixed charge all…