RIOGORDO INVESTMENTS LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7DX

Company number 04541387
Status Active
Incorporation Date 20 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Christopher Beddows as a director on 8 May 2017; Termination of appointment of Vivien Mary Bonas as a secretary on 8 May 2017; Termination of appointment of Anthony John Fey as a director on 8 May 2017. The most likely internet sites of RIOGORDO INVESTMENTS LIMITED are www.riogordoinvestments.co.uk, and www.riogordo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riogordo Investments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04541387. Riogordo Investments Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Riogordo Investments Limited is 38 Newtown Road Liphook Hampshire England Gu30 7dx. . BEDDOWS, Christopher is a Director of the company. Secretary BONAS, Vivien Mary has been resigned. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director BONAS, Vivien Mary has been resigned. Director FEY, Anthony John has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director MENTOR NOMINEES LIMITED has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY (SECRETARIES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BEDDOWS, Christopher
Appointed Date: 08 May 2017
73 years old

Resigned Directors

Secretary
BONAS, Vivien Mary
Resigned: 08 May 2017
Appointed Date: 29 October 2015

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 29 October 2015
Appointed Date: 19 December 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
BATES, David Leslie
Resigned: 29 October 2015
Appointed Date: 31 May 2013
63 years old

Director
BONAS, Vivien Mary
Resigned: 08 May 2017
Appointed Date: 29 October 2015
81 years old

Director
FEY, Anthony John
Resigned: 08 May 2017
Appointed Date: 29 October 2015
78 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
MENTOR NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY (SECRETARIES) LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 29 October 2015
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 29 October 2015
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Persons With Significant Control

Ms Vivien Mary Bonas
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Fey
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIOGORDO INVESTMENTS LIMITED Events

11 May 2017
Appointment of Mr Christopher Beddows as a director on 8 May 2017
11 May 2017
Termination of appointment of Vivien Mary Bonas as a secretary on 8 May 2017
11 May 2017
Termination of appointment of Anthony John Fey as a director on 8 May 2017
11 May 2017
Termination of appointment of Vivien Mary Bonas as a director on 8 May 2017
28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 70 more events
23 Sep 2004
Annual return made up to 20/09/04
  • 363(287) ‐ Registered office changed on 23/09/04

23 Feb 2004
Total exemption full accounts made up to 30 September 2003
10 Sep 2003
Annual return made up to 20/09/03
  • 363(287) ‐ Registered office changed on 10/09/03

14 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2002
Incorporation