RIVERSIDE TRAVEL (EAST YORKSHIRE) LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1DZ
Company number 05058294
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address BROUGH RAILWAY STATION, STATION ROAD, BROUGH, EAST YORKSHIRE, HU15 1DZ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 100 . The most likely internet sites of RIVERSIDE TRAVEL (EAST YORKSHIRE) LIMITED are www.riversidetraveleastyorkshire.co.uk, and www.riverside-travel-east-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Ferriby Rail Station is 3.1 miles; to Broomfleet Rail Station is 3.9 miles; to Barton-on-Humber Rail Station is 6.2 miles; to Scunthorpe Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Travel East Yorkshire Limited is a Private Limited Company. The company registration number is 05058294. Riverside Travel East Yorkshire Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Riverside Travel East Yorkshire Limited is Brough Railway Station Station Road Brough East Yorkshire Hu15 1dz. . LEWSLEY, Anne Elizabeth is a Secretary of the company. LEWSLEY, Anne Elizabeth is a Director of the company. WALKER, Andrew Roy is a Director of the company. WALKER, Anthony Michael is a Director of the company. Secretary WALKER, Andrew Roy has been resigned. Director BARTLETT, Lester John Charles has been resigned. Director BATEMAN, Frank has been resigned. Director BROADLEY, Neil Anthony has been resigned. Director CHRISTMAS, James Austin has been resigned. Director CHRISTMAS, Stephen James has been resigned. Director CHRISTMAS, Stephen James has been resigned. Director MARSON, Michael Graham has been resigned. Director PICKERING, Peter Colin has been resigned. Director WALKER, Andrew Roy has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
LEWSLEY, Anne Elizabeth
Appointed Date: 19 June 2006

Director
LEWSLEY, Anne Elizabeth
Appointed Date: 27 February 2004
72 years old

Director
WALKER, Andrew Roy
Appointed Date: 13 April 2013
60 years old

Director
WALKER, Anthony Michael
Appointed Date: 13 April 2013
56 years old

Resigned Directors

Secretary
WALKER, Andrew Roy
Resigned: 19 February 2006
Appointed Date: 27 February 2004

Director
BARTLETT, Lester John Charles
Resigned: 05 February 2006
Appointed Date: 27 February 2004
44 years old

Director
BATEMAN, Frank
Resigned: 30 April 2006
Appointed Date: 23 November 2005
78 years old

Director
BROADLEY, Neil Anthony
Resigned: 30 April 2006
Appointed Date: 27 February 2004
66 years old

Director
CHRISTMAS, James Austin
Resigned: 19 May 2015
Appointed Date: 27 April 2013
46 years old

Director
CHRISTMAS, Stephen James
Resigned: 13 April 2013
Appointed Date: 21 November 2009
70 years old

Director
CHRISTMAS, Stephen James
Resigned: 23 November 2005
Appointed Date: 27 February 2004
70 years old

Director
MARSON, Michael Graham
Resigned: 21 November 2009
Appointed Date: 27 February 2004
73 years old

Director
PICKERING, Peter Colin
Resigned: 04 June 2006
Appointed Date: 27 February 2004
75 years old

Director
WALKER, Andrew Roy
Resigned: 19 February 2006
Appointed Date: 27 February 2004
60 years old

Persons With Significant Control

Mr Andrew Roy Walker
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIVERSIDE TRAVEL (EAST YORKSHIRE) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
28 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Termination of appointment of James Austin Christmas as a director on 19 May 2015
...
... and 38 more events
03 Mar 2005
Accounting reference date extended from 28/02/05 to 31/05/05
17 Apr 2004
New director appointed
17 Apr 2004
New director appointed
17 Apr 2004
Ad 27/02/04--------- £ si 84@1=84 £ ic 2/86
27 Feb 2004
Incorporation