RIVERSIDE COURT LODGE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 03024800
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 25 March 2016; Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016. The most likely internet sites of RIVERSIDE COURT LODGE LIMITED are www.riversidecourtlodge.co.uk, and www.riverside-court-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Riverside Court Lodge Limited is a Private Limited Company. The company registration number is 03024800. Riverside Court Lodge Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Riverside Court Lodge Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CORKILL, Linda Ann is a Director of the company. HAYTHORN-THWAITE, Kari Cameron is a Director of the company. Secretary LINES, Sidney George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary R N HINDE LTD has been resigned. Director BATISTE, Spencer Lee has been resigned. Director BATISTE, Spencer Lee has been resigned. Director BINNS, Richard Harrison has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director DAZELEY, Peter William has been resigned. Director KINNA, Gordon Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MYLCHREEST, Haydn John has been resigned. Director PEACEY, John Capel, Colonel has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 14 December 2014

Director
CORKILL, Linda Ann
Appointed Date: 22 February 1995
77 years old

Director
HAYTHORN-THWAITE, Kari Cameron
Appointed Date: 29 May 1996
93 years old

Resigned Directors

Secretary
LINES, Sidney George
Resigned: 03 April 2012
Appointed Date: 22 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Secretary
R N HINDE LTD
Resigned: 14 December 2014
Appointed Date: 23 April 2012

Director
BATISTE, Spencer Lee
Resigned: 13 March 2002
Appointed Date: 18 March 1998
80 years old

Director
BATISTE, Spencer Lee
Resigned: 14 May 1997
Appointed Date: 22 February 1995
80 years old

Director
BINNS, Richard Harrison
Resigned: 08 October 1997
Appointed Date: 22 February 1995
78 years old

Director
BURROWS, Leonard John Percy
Resigned: 28 January 2009
Appointed Date: 11 July 2007
86 years old

Director
BURROWS, Leonard John Percy
Resigned: 13 November 1997
Appointed Date: 22 February 1995
86 years old

Director
DAZELEY, Peter William
Resigned: 28 July 2004
Appointed Date: 22 February 1995
77 years old

Director
KINNA, Gordon Alan
Resigned: 27 September 2006
Appointed Date: 22 February 1995
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Director
MYLCHREEST, Haydn John
Resigned: 14 August 2001
Appointed Date: 22 February 1995
91 years old

Director
PEACEY, John Capel, Colonel
Resigned: 08 October 1997
Appointed Date: 22 February 1995
96 years old

RIVERSIDE COURT LODGE LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 25 March 2016
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
15 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

10 Nov 2015
Accounts for a dormant company made up to 25 March 2015
...
... and 65 more events
24 Oct 1995
New director appointed

24 Oct 1995
New director appointed

24 Oct 1995
Secretary resigned;new secretary appointed

24 Oct 1995
Registered office changed on 24/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Feb 1995
Incorporation