RIVERS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5BU

Company number 00617518
Status Active
Incorporation Date 24 December 1958
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017; Appointment of Mr James Michael Pickford as a director on 8 February 2017. The most likely internet sites of RIVERS GROUP LIMITED are www.riversgroup.co.uk, and www.rivers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivers Group Limited is a Private Limited Company. The company registration number is 00617518. Rivers Group Limited has been working since 24 December 1958. The present status of the company is Active. The registered address of Rivers Group Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . MARSH SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. GODWIN, Caroline Wendy is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary ABBOTT, Adrianne Helen Marie has been resigned. Secretary ADLINGTON, Ian Henry has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EARL, Jane has been resigned. Secretary HINE, Regina Mary has been resigned. Secretary MELTON, Helen Marie has been resigned. Secretary NAHER, Polly has been resigned. Director BARNES, Paul Edward has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director DEAR, John David Robert has been resigned. Director DICK, Andrew John has been resigned. Director EARL, Jane has been resigned. Director FOSTER, Toni Elisabeth has been resigned. Director GODWIN, David Ross has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HOWETT, Bryan James has been resigned. Director HUTCHINSON, Charles Eric has been resigned. Director HYLAND, Athol Alexander has been resigned. Director LEWIS, Max Barrie has been resigned. Director MARSH, Byron Timothy has been resigned. Director MCGAREL GROVES, Hugh Macmillan Jullian has been resigned. Director METHARAM, Paul has been resigned. Director PEARSON, Christopher Matthew Robertson has been resigned. Director PETTIGREW, James Neilson has been resigned. Director PINCHIN, Jeremy has been resigned. Director TARRANT, Stuart Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Appointed Date: 08 February 2017

Director
CLAYDEN, Paul Francis
Appointed Date: 18 February 2013
56 years old

Director
GODWIN, Caroline Wendy
Appointed Date: 08 February 2017
62 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
ABBOTT, Adrianne Helen Marie
Resigned: 08 February 2017
Appointed Date: 06 May 2014

Secretary
ADLINGTON, Ian Henry
Resigned: 21 July 1997

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 05 September 2002

Secretary
EARL, Jane
Resigned: 26 February 1999
Appointed Date: 31 December 1997

Secretary
HINE, Regina Mary
Resigned: 31 December 1997
Appointed Date: 21 July 1997

Secretary
MELTON, Helen Marie
Resigned: 05 September 2002
Appointed Date: 26 February 1999

Secretary
NAHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 18 February 2013
60 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 09 June 2009
67 years old

Director
DEAR, John David Robert
Resigned: 21 July 1997
Appointed Date: 04 September 1995
69 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
EARL, Jane
Resigned: 31 March 1999
Appointed Date: 21 July 1997
65 years old

Director
FOSTER, Toni Elisabeth
Resigned: 09 June 2009
Appointed Date: 01 October 2003
75 years old

Director
GODWIN, David Ross
Resigned: 10 January 2013
Appointed Date: 16 August 2011
61 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 07 February 2005
70 years old

Director
HOWETT, Bryan James
Resigned: 16 January 2008
Appointed Date: 06 September 2006
68 years old

Director
HUTCHINSON, Charles Eric
Resigned: 31 March 1999
Appointed Date: 21 July 1997
67 years old

Director
HYLAND, Athol Alexander
Resigned: 04 September 1995
73 years old

Director
LEWIS, Max Barrie
Resigned: 31 December 1994
78 years old

Director
MARSH, Byron Timothy
Resigned: 07 February 2005
Appointed Date: 31 March 1999
75 years old

Director
MCGAREL GROVES, Hugh Macmillan Jullian
Resigned: 31 July 1992
73 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 16 January 2008
68 years old

Director
PEARSON, Christopher Matthew Robertson
Resigned: 30 September 2003
Appointed Date: 31 March 1999
77 years old

Director
PETTIGREW, James Neilson
Resigned: 21 July 1997
Appointed Date: 01 January 1995
67 years old

Director
PINCHIN, Jeremy
Resigned: 23 March 1999
Appointed Date: 01 August 1992
71 years old

Director
TARRANT, Stuart Stanley
Resigned: 31 December 1998
Appointed Date: 21 July 1997
84 years old

Persons With Significant Control

Marsh & Mclennan Companies, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERS GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
22 Feb 2017
Appointment of Marsh Secretarial Services Limited as a secretary on 8 February 2017
22 Feb 2017
Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017
...
... and 145 more events
21 Sep 1987
Return made up to 27/08/87; full list of members

10 Mar 1987
New director appointed

27 Dec 1986
Director resigned

02 Oct 1986
Full accounts made up to 31 December 1985

02 Oct 1986
Return made up to 03/09/86; full list of members