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
Director
LISSY, Dave
Appointed Date: 10 November 2016
59 years old
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996
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
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 1996
Appointed Date: 10 September 1996
Director
SAGE, Adam David
Resigned: 14 October 2011
Appointed Date: 05 September 2011
52 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
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…