RIVERSIDE MILL LIMITED(THE)
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 01789331
Status Active
Incorporation Date 6 February 1984
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 910 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RIVERSIDE MILL LIMITED(THE) are www.riversidemill.co.uk, and www.riverside-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Riverside Mill Limited The is a Private Limited Company. The company registration number is 01789331. Riverside Mill Limited The has been working since 06 February 1984. The present status of the company is Active. The registered address of Riverside Mill Limited The is 18 Mill Road Cambridge Cambridgeshire Cb1 2ad. . ASTIN, Colin Paul is a Secretary of the company. DUNCAN, Barry Morrison, Captain is a Director of the company. OLIVER-HALL, Richard is a Director of the company. STOREY, Andrew is a Director of the company. Secretary EDWARDS, Percival Michael has been resigned. Director BOOTH, Shane Christopher, Dr has been resigned. Director CLARKE, Peggy Emily has been resigned. Director COOK, Brenda Jane has been resigned. Director ELBORN, Lilian Joyce has been resigned. Director ELBORN, Lilian Joy has been resigned. Director FULFORD, Raymond Walter has been resigned. Director HONEYBONE, Reginald Crawshaw has been resigned. Director MITCHELL, Aubrey Arthur Thomas has been resigned. Director MITCHELL, Jean Esme has been resigned. Director MITCHELL, Jean Esme has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin Paul
Appointed Date: 01 October 2007

Director
DUNCAN, Barry Morrison, Captain
Appointed Date: 23 May 1995
81 years old

Director
OLIVER-HALL, Richard
Appointed Date: 03 July 2013
60 years old

Director
STOREY, Andrew
Appointed Date: 20 December 2010
57 years old

Resigned Directors

Secretary
EDWARDS, Percival Michael
Resigned: 30 September 2007

Director
BOOTH, Shane Christopher, Dr
Resigned: 31 December 1997
Appointed Date: 07 May 1992
67 years old

Director
CLARKE, Peggy Emily
Resigned: 17 March 1994
102 years old

Director
COOK, Brenda Jane
Resigned: 03 July 2013
Appointed Date: 16 July 2008
63 years old

Director
ELBORN, Lilian Joyce
Resigned: 30 May 2006
Appointed Date: 08 October 2003
98 years old

Director
ELBORN, Lilian Joy
Resigned: 31 December 1992
98 years old

Director
FULFORD, Raymond Walter
Resigned: 08 July 2010
Appointed Date: 01 July 2006
108 years old

Director
HONEYBONE, Reginald Crawshaw
Resigned: 12 July 2002
112 years old

Director
MITCHELL, Aubrey Arthur Thomas
Resigned: 31 July 1998
98 years old

Director
MITCHELL, Jean Esme
Resigned: 16 July 2008
Appointed Date: 04 November 1998
96 years old

Director
MITCHELL, Jean Esme
Resigned: 07 May 1992
96 years old

RIVERSIDE MILL LIMITED(THE) Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 910

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 910

29 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 84 more events
27 Jan 1988
Accounts made up to 31 December 1986

26 Oct 1987
Return made up to 26/05/87; full list of members

04 Oct 1986
Accounts made up to 31 December 1985

07 May 1986
Accounting reference date shortened from 31/03 to 31/12

06 Feb 1984
Incorporation