THE RIVERROOMS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1JN

Company number 06836976
Status Active
Incorporation Date 4 March 2009
Company Type Private Limited Company
Address MILL RACE LANE, STOURBRIDGE, WEST MIDLANDS, DY8 1JN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of THE RIVERROOMS LIMITED are www.theriverrooms.co.uk, and www.the-riverrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The Riverrooms Limited is a Private Limited Company. The company registration number is 06836976. The Riverrooms Limited has been working since 04 March 2009. The present status of the company is Active. The registered address of The Riverrooms Limited is Mill Race Lane Stourbridge West Midlands Dy8 1jn. . ELLIS, Mark is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director JASPER, Philip John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
ELLIS, Mark
Appointed Date: 04 March 2009
62 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 05 March 2009
Appointed Date: 04 March 2009
55 years old

Director
JASPER, Philip John
Resigned: 31 December 2013
Appointed Date: 04 March 2009
68 years old

Persons With Significant Control

Ms Jane Ellis
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RIVERROOMS LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

02 Sep 2015
Compulsory strike-off action has been discontinued
01 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 19 more events
28 Mar 2009
Director appointed mark ellis
28 Mar 2009
Director appointed philip john jasper
28 Mar 2009
Registered office changed on 28/03/2009 from menimore the portway kingswinford west midlands DY6 8HD
05 Mar 2009
Appointment terminated director yomtov jacobs
04 Mar 2009
Incorporation