RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4HJ

Company number 03628528
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address 11 CAMBRIDGE ROAD, ELY, CAMBRIDGESHIRE, CB7 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 19 . The most likely internet sites of RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED are www.riversideresidentsassociationstives.co.uk, and www.riverside-residents-association-st-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Riverside Residents Association St Ives Limited is a Private Limited Company. The company registration number is 03628528. Riverside Residents Association St Ives Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Riverside Residents Association St Ives Limited is 11 Cambridge Road Ely Cambridgeshire Cb7 4hj. . PANDYA, Dhananjay Ramanlal is a Secretary of the company. GRIFFITHS, Julian Torquil is a Director of the company. SIWICKI, Richard Victor is a Director of the company. Secretary SIWICKA, Denise has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BALL, Derek Charles has been resigned. Director DA COSTA, Jean Paul has been resigned. Director SIWICKA, Denise has been resigned. Director WILLIS, Terrence has been resigned. Director LAWSTORE LIMITED has been resigned. Director PSB NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PANDYA, Dhananjay Ramanlal
Appointed Date: 01 October 2002

Director
GRIFFITHS, Julian Torquil
Appointed Date: 20 August 2013
72 years old

Director
SIWICKI, Richard Victor
Appointed Date: 14 August 2007
72 years old

Resigned Directors

Secretary
SIWICKA, Denise
Resigned: 01 October 2002
Appointed Date: 17 April 2002

Secretary
LAWSTORE LIMITED
Resigned: 13 May 2002
Appointed Date: 08 September 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
BALL, Derek Charles
Resigned: 08 August 2013
Appointed Date: 15 May 2006
94 years old

Director
DA COSTA, Jean Paul
Resigned: 29 June 2001
Appointed Date: 08 September 1998
62 years old

Director
SIWICKA, Denise
Resigned: 15 May 2006
Appointed Date: 17 April 2002
73 years old

Director
WILLIS, Terrence
Resigned: 14 May 2007
Appointed Date: 09 April 2002
85 years old

Director
LAWSTORE LIMITED
Resigned: 13 May 2002
Appointed Date: 08 September 1998

Director
PSB NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 29 June 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 08 September 1998
Appointed Date: 08 September 1998

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 08 September 1998
Appointed Date: 08 September 1998

RIVERSIDE RESIDENTS ASSOCIATION (ST. IVES) LIMITED Events

10 Sep 2016
Confirmation statement made on 8 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 30 September 2015
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 19

26 Apr 2015
Accounts for a dormant company made up to 30 September 2014
16 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 19

...
... and 72 more events
30 Sep 1998
New director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: aspect house 135/137 city road, london, EC1V 1JB
30 Sep 1998
Secretary resigned;director resigned
30 Sep 1998
Director resigned
08 Sep 1998
Incorporation