RIVERSIDE CONSTRUCTION COMPANY LIMITED
KENT

Hellopages » Kent » Dartford » DA1 1BB

Company number 03546672
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address TRINITY HOUSE 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RIVERSIDE CONSTRUCTION COMPANY LIMITED are www.riversideconstructioncompany.co.uk, and www.riverside-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Riverside Construction Company Limited is a Private Limited Company. The company registration number is 03546672. Riverside Construction Company Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Riverside Construction Company Limited is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. . WALLIS, Jeanette Hilary is a Secretary of the company. WALLIS, Brian Peter is a Director of the company. WALLIS, Jeanette Hilary is a Director of the company. Secretary BRAND, Trevor has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRAND, Pamela Joan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WALLIS, Jeanette Hilary
Appointed Date: 25 November 1999

Director
WALLIS, Brian Peter
Appointed Date: 25 November 1999
64 years old

Director
WALLIS, Jeanette Hilary
Appointed Date: 16 April 1998
66 years old

Resigned Directors

Secretary
BRAND, Trevor
Resigned: 25 November 1999
Appointed Date: 16 April 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
BRAND, Pamela Joan
Resigned: 25 November 1999
Appointed Date: 16 April 1998
75 years old

RIVERSIDE CONSTRUCTION COMPANY LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 33 more events
09 Dec 1999
Secretary resigned
06 Dec 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
16 May 1999
Return made up to 16/04/99; full list of members
20 Apr 1998
Secretary resigned
16 Apr 1998
Incorporation

RIVERSIDE CONSTRUCTION COMPANY LIMITED Charges

10 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…