RITCHIE DEVELOPMENTS LIMITED
LONDON RIVERPRIDE LIMITED

Hellopages » Greater London » Camden » NW1 3BG
Company number 03463380
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 20,000 . The most likely internet sites of RITCHIE DEVELOPMENTS LIMITED are www.ritchiedevelopments.co.uk, and www.ritchie-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Ritchie Developments Limited is a Private Limited Company. The company registration number is 03463380. Ritchie Developments Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Ritchie Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DACK, Martin Ian is a Director of the company. DANIELS, Stephen Richards is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director AGNEW, David Richard Charles has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director NEWTON, Hilary Paul has been resigned. Director OLIVER, Steven Edward has been resigned. Director ROSCROW, Peter Donald has been resigned. Director WATKINS, David Jones has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DACK, Martin Ian
Appointed Date: 09 May 2012
78 years old

Director
DANIELS, Stephen Richards
Appointed Date: 21 January 2014
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 11 November 1997

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
AGNEW, David Richard Charles
Resigned: 08 December 2011
Appointed Date: 28 September 2006
72 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 11 November 1997
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 14 December 2001
55 years old

Director
NEWTON, Hilary Paul
Resigned: 09 July 2008
Appointed Date: 11 November 1997
66 years old

Director
OLIVER, Steven Edward
Resigned: 21 January 2014
Appointed Date: 02 July 2007
53 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 11 November 1997
62 years old

Director
WATKINS, David Jones
Resigned: 09 May 2012
Appointed Date: 12 September 2011
81 years old

RITCHIE DEVELOPMENTS LIMITED Events

07 Dec 2016
Confirmation statement made on 11 November 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
12 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000

...
... and 91 more events
28 Nov 1997
Secretary resigned
28 Nov 1997
Director resigned
28 Nov 1997
Registered office changed on 28/11/97 from: 3RD floor 19 phipp street london EC2A 4NP
17 Nov 1997
Company name changed riverpride LIMITED\certificate issued on 18/11/97
11 Nov 1997
Incorporation