RIVERSHINE LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8EU

Company number 04805793
Status Active - Proposal to Strike off
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 72 LAIRGATE, BEVERLEY, EAST YORKSHIRE, HU17 8EU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 2 October 2014 with full list of shareholders Statement of capital on 2014-10-02 GBP 1 . The most likely internet sites of RIVERSHINE LIMITED are www.rivershine.co.uk, and www.rivershine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.1 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivershine Limited is a Private Limited Company. The company registration number is 04805793. Rivershine Limited has been working since 20 June 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Rivershine Limited is 72 Lairgate Beverley East Yorkshire Hu17 8eu. . KAYE, Helen Jane is a Secretary of the company. KAYE, Helen Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TONG, Geoffrey has been resigned. Secretary WRIGHT, Wendy Christine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KAYE, Darren Kevin has been resigned. Director WRIGHT, Timothy Peter has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KAYE, Helen Jane
Appointed Date: 14 October 2005

Director
KAYE, Helen Jane
Appointed Date: 01 November 2003
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 July 2003
Appointed Date: 20 June 2003

Secretary
TONG, Geoffrey
Resigned: 14 October 2005
Appointed Date: 01 November 2003

Secretary
WRIGHT, Wendy Christine
Resigned: 01 November 2003
Appointed Date: 11 July 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 July 2003
Appointed Date: 20 June 2003
71 years old

Director
KAYE, Darren Kevin
Resigned: 05 April 2014
Appointed Date: 14 October 2005
60 years old

Director
WRIGHT, Timothy Peter
Resigned: 01 November 2003
Appointed Date: 11 July 2003
66 years old

RIVERSHINE LIMITED Events

12 Nov 2015
Compulsory strike-off action has been suspended
03 Nov 2015
First Gazette notice for compulsory strike-off
02 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1

02 Oct 2014
Termination of appointment of Darren Kevin Kaye as a director on 5 April 2014
14 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1

...
... and 41 more events
07 Oct 2003
New secretary appointed
23 Aug 2003
Secretary resigned
23 Aug 2003
Director resigned
23 Aug 2003
Registered office changed on 23/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Jun 2003
Incorporation

RIVERSHINE LIMITED Charges

3 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dukes 44/46 princess avenue hull.
16 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…