RIVERTIDE EDUCATION LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 03247722
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 2 CROWN WAY, RUSHDEN, ENGLAND, NN10 6BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Andrew Terry Morris as a director on 1 December 2016; Current accounting period shortened from 28 February 2017 to 31 December 2016; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of RIVERTIDE EDUCATION LIMITED are www.rivertideeducation.co.uk, and www.rivertide-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivertide Education Limited is a Private Limited Company. The company registration number is 03247722. Rivertide Education Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Rivertide Education Limited is 2 Crown Way Rushden England Nn10 6bs. . KRAMER, Stephen is a Secretary of the company. BOLAND, Elizabeth is a Director of the company. DREIER, Stephen is a Director of the company. LISSY, Dave is a Director of the company. TUGENDHAT, James Walter is a Director of the company. Secretary HENDRIE, Neal Malcolm has been resigned. Secretary RHODES, Phillip Baverstock has been resigned. Secretary RING, Ronald Arthur has been resigned. Secretary SAGE, Adam David has been resigned. Secretary YARROW, Nicholas John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOMBS, Lesley Anne has been resigned. Director CROSS, Jean has been resigned. Director FORD, Russell Mark has been resigned. Director HENDRIE, Neal Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Andrew Terry has been resigned. Director RHODES, Phillip Baverstock has been resigned. Director RING, Ronald Arthur has been resigned. Director SAGE, Adam David has been resigned. Director YARROW, Nicholas John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 10 November 2016

Director
BOLAND, Elizabeth
Appointed Date: 10 November 2016
66 years old

Director
DREIER, Stephen
Appointed Date: 10 November 2016
82 years old

Director
LISSY, Dave
Appointed Date: 10 November 2016
59 years old

Director
TUGENDHAT, James Walter
Appointed Date: 10 November 2016
54 years old

Resigned Directors

Secretary
HENDRIE, Neal Malcolm
Resigned: 01 February 2008
Appointed Date: 31 October 2004

Secretary
RHODES, Phillip Baverstock
Resigned: 30 May 2003
Appointed Date: 26 September 1996

Secretary
RING, Ronald Arthur
Resigned: 31 October 2004
Appointed Date: 30 May 2003

Secretary
SAGE, Adam David
Resigned: 10 November 2016
Appointed Date: 01 February 2010

Secretary
YARROW, Nicholas John
Resigned: 31 January 2010
Appointed Date: 01 February 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Director
COOMBS, Lesley Anne
Resigned: 30 May 2003
Appointed Date: 25 September 1996
73 years old

Director
CROSS, Jean
Resigned: 31 December 2005
Appointed Date: 30 May 2003
75 years old

Director
FORD, Russell Mark
Resigned: 27 November 2008
Appointed Date: 31 December 2005
61 years old

Director
HENDRIE, Neal Malcolm
Resigned: 01 August 2007
Appointed Date: 12 January 2004
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Director
MORRIS, Andrew Terry
Resigned: 01 December 2016
Appointed Date: 31 July 2007
62 years old

Director
RHODES, Phillip Baverstock
Resigned: 07 April 2006
Appointed Date: 10 September 1996
78 years old

Director
RING, Ronald Arthur
Resigned: 31 October 2004
Appointed Date: 30 May 2003
84 years old

Director
SAGE, Adam David
Resigned: 14 October 2011
Appointed Date: 05 September 2011
52 years old

Director
YARROW, Nicholas John
Resigned: 31 January 2010
Appointed Date: 01 February 2008
58 years old

Persons With Significant Control

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

RIVERTIDE EDUCATION LIMITED Events

22 Dec 2016
Termination of appointment of Andrew Terry Morris as a director on 1 December 2016
19 Dec 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
15 Nov 2016
Appointment of Mr Stephen Dreier as a director on 10 November 2016
15 Nov 2016
Appointment of Mr Dave Lissy as a director on 10 November 2016
...
... and 90 more events
13 Sep 1996
Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Sep 1996
Secretary resigned
13 Sep 1996
Director resigned
13 Sep 1996
New director appointed
10 Sep 1996
Incorporation

RIVERTIDE EDUCATION LIMITED Charges

3 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: L/H property known as crofton day nursery, 86 crofton lane…
13 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a lebanon park day nursery little ferry road…
24 June 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a peckham rye day nursey 24-24A waveney avenue…
17 February 1998
Deed supplemental to a legal charge
Delivered: 23 February 1998
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: All goodwill of the business carried on at the property k/a…
17 February 1998
Legal charge
Delivered: 23 February 1998
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Kingdom hall and land the east side of elizabeth terrace…