RIVERVALE LIMITED
BRIGHTON RIVERVALE CARS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN41 1XB

Company number 04737174
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address RIVERVALE HOUSE 50 VICTORIA ROAD, PORTSLADE, BRIGHTON, ENGLAND, BN41 1XB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Registered office address changed from Victoria Road Portslade Brighton BN41 1XQ to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 24 February 2017; Termination of appointment of Malcolm Douglas Hance as a director on 12 January 2017. The most likely internet sites of RIVERVALE LIMITED are www.rivervale.co.uk, and www.rivervale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Limited is a Private Limited Company. The company registration number is 04737174. Rivervale Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Rivervale 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. Secretary HANCE, Malcolm Douglas has been resigned. Secretary ORR, Rex Thomas Peter Desmond has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HANCE, Malcolm Douglas has been resigned. Director NAILARD, Jeffrey Paul has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHAPMAN, Neil Spencer
Appointed Date: 12 January 2017

Director
CHAPMAN, Neil Spencer
Appointed Date: 12 January 2017
70 years old

Resigned Directors

Secretary
HANCE, Malcolm Douglas
Resigned: 31 December 2015
Appointed Date: 16 April 2003

Secretary
ORR, Rex Thomas Peter Desmond
Resigned: 12 January 2017
Appointed Date: 31 December 2015

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
HANCE, Malcolm Douglas
Resigned: 12 January 2017
Appointed Date: 16 April 2003
73 years old

Director
NAILARD, Jeffrey Paul
Resigned: 01 July 2006
Appointed Date: 16 April 2003
63 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

RIVERVALE LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 April 2016
24 Feb 2017
Registered office address changed from Victoria Road Portslade Brighton BN41 1XQ to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 24 February 2017
24 Feb 2017
Termination of appointment of Malcolm Douglas Hance as a director on 12 January 2017
24 Feb 2017
Termination of appointment of Rex Thomas Peter Desmond Orr as a secretary on 12 January 2017
24 Feb 2017
Termination of appointment of Rex Thomas Peter Desmond Orr as a secretary on 12 January 2017
...
... and 34 more events
09 May 2003
Director resigned
09 May 2003
Secretary resigned
09 May 2003
New director appointed
09 May 2003
New secretary appointed;new director appointed
16 Apr 2003
Incorporation