REIVER MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ
Company number 04774601
Status Active
Incorporation Date 22 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LSL ESTATE MANAGMENT LTD, PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Ian Banks as a director on 27 January 2017; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 22 May 2016 no member list. The most likely internet sites of REIVER MANAGEMENT LIMITED are www.reivermanagement.co.uk, and www.reiver-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Reiver Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04774601. Reiver Management Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Reiver Management Limited is Lsl Estate Managment Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria United Kingdom Ca3 0lj. . STOREY, Alan is a Secretary of the company. ALLISON, Sheila is a Director of the company. BERESFORD, Leah Barbara is a Director of the company. HARRISON, Mary Helen is a Director of the company. MCGARR, Kevin Anthony is a Director of the company. MILBURN, Ian David is a Director of the company. PARKER, William is a Director of the company. TURNBULL, John Frederick is a Director of the company. WRIGHT, Harold Ray is a Director of the company. Secretary LLOYD, Susan Jayne has been resigned. Secretary STORY, Norman Frederick has been resigned. Secretary WOOD, Joseph Michael has been resigned. Director BANKS, Ian has been resigned. Director BARLOW, Valerie has been resigned. Director BIRKETT, Sheila Margaret has been resigned. Director BUTCHER, Richard has been resigned. Director DANIELS, Brian has been resigned. Director DOBIE, Julie Louise has been resigned. Director FORSYTH, Isabel has been resigned. Director LLOYD, Susan Jayne has been resigned. Director MURRAY, Jennifer Ann has been resigned. Director PATTON, Kenneth has been resigned. Director SCARLETT, Julie, Doctor has been resigned. Director STORY, Norman Frederick has been resigned. Director STORY CONSTRUCTION LIMITED has been resigned. Director VANDONGEN, Rita Annika has been resigned. The company operates in "Residents property management".


reiver management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STOREY, Alan
Appointed Date: 05 February 2008

Director
ALLISON, Sheila
Appointed Date: 25 April 2005
90 years old

Director
BERESFORD, Leah Barbara
Appointed Date: 25 April 2005
46 years old

Director
HARRISON, Mary Helen
Appointed Date: 05 April 2004
85 years old

Director
MCGARR, Kevin Anthony
Appointed Date: 02 December 2003
64 years old

Director
MILBURN, Ian David
Appointed Date: 02 December 2003
64 years old

Director
PARKER, William
Appointed Date: 02 December 2003
85 years old

Director
TURNBULL, John Frederick
Appointed Date: 02 December 2003
83 years old

Director
WRIGHT, Harold Ray
Appointed Date: 07 November 2006
97 years old

Resigned Directors

Secretary
LLOYD, Susan Jayne
Resigned: 05 February 2008
Appointed Date: 02 December 2003

Secretary
STORY, Norman Frederick
Resigned: 01 December 2003
Appointed Date: 22 May 2003

Secretary
WOOD, Joseph Michael
Resigned: 02 December 2005
Appointed Date: 01 December 2003

Director
BANKS, Ian
Resigned: 27 January 2017
Appointed Date: 24 January 2012
91 years old

Director
BARLOW, Valerie
Resigned: 15 December 2006
Appointed Date: 02 December 2003
87 years old

Director
BIRKETT, Sheila Margaret
Resigned: 01 April 2014
Appointed Date: 02 December 2003
67 years old

Director
BUTCHER, Richard
Resigned: 10 November 2006
Appointed Date: 02 December 2003
53 years old

Director
DANIELS, Brian
Resigned: 25 April 2005
Appointed Date: 02 December 2003
85 years old

Director
DOBIE, Julie Louise
Resigned: 26 September 2005
Appointed Date: 02 December 2003
54 years old

Director
FORSYTH, Isabel
Resigned: 14 July 2010
Appointed Date: 02 December 2003
81 years old

Director
LLOYD, Susan Jayne
Resigned: 05 February 2008
Appointed Date: 02 December 2003
69 years old

Director
MURRAY, Jennifer Ann
Resigned: 07 November 2006
Appointed Date: 05 April 2004
82 years old

Director
PATTON, Kenneth
Resigned: 30 June 2008
Appointed Date: 26 June 2007
62 years old

Director
SCARLETT, Julie, Doctor
Resigned: 28 March 2006
Appointed Date: 02 December 2003
63 years old

Director
STORY, Norman Frederick
Resigned: 02 December 2003
Appointed Date: 22 May 2003
69 years old

Director
STORY CONSTRUCTION LIMITED
Resigned: 01 December 2003
Appointed Date: 22 May 2003

Director
VANDONGEN, Rita Annika
Resigned: 26 September 2005
Appointed Date: 02 December 2003
46 years old

REIVER MANAGEMENT LIMITED Events

31 Jan 2017
Termination of appointment of Ian Banks as a director on 27 January 2017
22 Oct 2016
Accounts for a dormant company made up to 28 February 2016
22 May 2016
Annual return made up to 22 May 2016 no member list
13 Apr 2016
Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Managment Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016
29 Jun 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 71 more events
18 Mar 2004
New secretary appointed
18 Mar 2004
Director resigned
18 Mar 2004
Memorandum and Articles of Association
18 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 May 2003
Incorporation