RIVERMORE FINANCE GROUP LTD
ALTON RIVERMORE ASSET FINANCE LIMITED

Hellopages » Hampshire » East Hampshire » GU34 1HN

Company number 05038217
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address BERKELEY HOUSE, AMERY STREET, ALTON, HAMPSHIRE, ENGLAND, GU34 1HN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of RIVERMORE FINANCE GROUP LTD are www.rivermorefinancegroup.co.uk, and www.rivermore-finance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivermore Finance Group Ltd is a Private Limited Company. The company registration number is 05038217. Rivermore Finance Group Ltd has been working since 09 February 2004. The present status of the company is Active. The registered address of Rivermore Finance Group Ltd is Berkeley House Amery Street Alton Hampshire England Gu34 1hn. . LANGFORD, Adrian Edward is a Secretary of the company. LANGFORD, Adrian Edward is a Director of the company. Secretary SIMKIN, Anthony Nicholas has been resigned. Secretary SIMKIN, Helen Lesley has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SIMKIN, Anthony Nicholas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LANGFORD, Adrian Edward
Appointed Date: 30 January 2013

Director
LANGFORD, Adrian Edward
Appointed Date: 13 July 2004
64 years old

Resigned Directors

Secretary
SIMKIN, Anthony Nicholas
Resigned: 29 January 2013
Appointed Date: 04 November 2005

Secretary
SIMKIN, Helen Lesley
Resigned: 04 November 2005
Appointed Date: 11 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 February 2004
Appointed Date: 09 February 2004

Director
SIMKIN, Anthony Nicholas
Resigned: 29 January 2013
Appointed Date: 11 February 2004
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Rivermore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERMORE FINANCE GROUP LTD Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
18 Aug 2015
Registered office address changed from Berkeley House Amery Street Alton Hampshire GU34 1th to Berkeley House Amery Street Alton Hampshire GU34 1HN on 18 August 2015
...
... and 33 more events
16 Apr 2004
New director appointed
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
17 Feb 2004
Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Feb 2004
Incorporation