RIVERGREEN LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » DH1 5TS

Company number 03079268
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address THE RIVERGREEN CENTRE, AYKLEY, HEADS, DURHAM, CO DURHAM, DH1 5TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of RIVERGREEN LIMITED are www.rivergreen.co.uk, and www.rivergreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Rivergreen Limited is a Private Limited Company. The company registration number is 03079268. Rivergreen Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Rivergreen Limited is The Rivergreen Centre Aykley Heads Durham Co Durham Dh1 5ts. . CANDLER, Jeana Cobangbang is a Secretary of the company. CANDLER, Peter Haswell is a Director of the company. GANLEY, Philip Anthony is a Director of the company. Secretary CANDLER, Peter Haswell has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JOHNSON, Joanne has been resigned. Secretary MCINTOSH, Leigh Margaret has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CANDLER, Jeana Cobangbang
Appointed Date: 12 March 2008

Director
CANDLER, Peter Haswell
Appointed Date: 03 August 1995
72 years old

Director
GANLEY, Philip Anthony
Appointed Date: 03 August 1995
69 years old

Resigned Directors

Secretary
CANDLER, Peter Haswell
Resigned: 06 May 2000
Appointed Date: 03 August 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 August 1995
Appointed Date: 12 July 1995

Secretary
JOHNSON, Joanne
Resigned: 21 December 2001
Appointed Date: 06 May 2000

Secretary
MCINTOSH, Leigh Margaret
Resigned: 12 March 2008
Appointed Date: 21 December 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 August 1995
Appointed Date: 12 July 1995
71 years old

Persons With Significant Control

Mr Peter Haswell Candler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Anthony Ganley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERGREEN LIMITED Events

07 Nov 2016
Group of companies' accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
08 Oct 2015
Group of companies' accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,000

10 Nov 2014
Group of companies' accounts made up to 30 April 2014
...
... and 94 more events
25 Sep 1995
New director appointed
25 Sep 1995
New secretary appointed
25 Sep 1995
New director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 61 fairview avenue gillingham kent ME8 0QP
12 Jul 1995
Incorporation

RIVERGREEN LIMITED Charges

16 September 2010
Legal mortgage
Delivered: 20 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 51 rosemary close consett county durham t/no DU249141…
6 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 4 rosemary close,consett DH8 6GH; fixed charge over all…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Building Society
Description: 11 cardoon road consett county durham by way of fixed…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Building Society
Description: 7 cardoon road consett county durham by way of fixed charge…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Building Society
Description: 3 cardoon road consett county durham by way of fixed charge…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Building Society
Description: 7 meadowsweet close consett county durham by way of fixed…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Building Society Universal Building Society
Description: 6 meadowsweet close consett county durham by way of fixed…
2 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Universal Bulding Society
Description: By way of floating charge all the undertaking and all…
1 March 2006
Charge
Delivered: 10 March 2006
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: Site 4 aykley heads durham t/no DU281163 fixed charge the…
13 June 2005
Charge deed
Delivered: 22 June 2005
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: The property being rivergreen industry centre palion…
31 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a site 4 aykley heads durham city. With the…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a wylam wharf low street sunderland…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a wylam wharf phase ii low street sunderland…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: F/H property k/a aykley heads house aykley heads durham…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 18 July 2012
Persons entitled: Bradford & Bingley PLC
Description: L/H property k/a aykley heads durham t/no;-DU193694 all…
29 November 2001
Debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…