RIVERSMEET RTM LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 06316513
Status Active
Incorporation Date 18 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of RIVERSMEET RTM LIMITED are www.riversmeetrtm.co.uk, and www.riversmeet-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Riversmeet Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06316513. Riversmeet Rtm Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Riversmeet Rtm Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . BRIAN PAUL (SECRETARIES) LIMITED is a Secretary of the company. STANHOPE, Kevin Derek is a Director of the company. STEWART, John Alvis is a Director of the company. Secretary WATSON, Jenna Louise has been resigned. Secretary RED BRICK COMPANY SECRETARIES LIMITED has been resigned. Director ATTWOOD, Howard Bruce has been resigned. Director ATTWOOD, Penelope Jane has been resigned. Director BRITTAIN, Carl Andrew has been resigned. Director LE GRYS, James has been resigned. Director MARTIN, Richard David has been resigned. Director MARTIN, Richard David has been resigned. Director MARTIN, Richard David has been resigned. Director PETTS, Leonard has been resigned. Director STEWART, John Alvis has been resigned. Director STEWART, John Alvis has been resigned. Director WATSON, Stephen Malcolm has been resigned. Director WRIGHT, Alan David has been resigned. Director WRIGHT, Alan David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 16 June 2014

Director
STANHOPE, Kevin Derek
Appointed Date: 17 October 2012
66 years old

Director
STEWART, John Alvis
Appointed Date: 14 June 2010
77 years old

Resigned Directors

Secretary
WATSON, Jenna Louise
Resigned: 19 December 2008
Appointed Date: 18 July 2007

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Resigned: 31 January 2014
Appointed Date: 27 April 2010

Director
ATTWOOD, Howard Bruce
Resigned: 11 September 2008
Appointed Date: 20 May 2008
60 years old

Director
ATTWOOD, Penelope Jane
Resigned: 20 June 2008
Appointed Date: 01 March 2008
62 years old

Director
BRITTAIN, Carl Andrew
Resigned: 24 November 2008
Appointed Date: 01 March 2008
62 years old

Director
LE GRYS, James
Resigned: 01 August 2009
Appointed Date: 01 September 2008
49 years old

Director
MARTIN, Richard David
Resigned: 07 December 2011
Appointed Date: 14 June 2010
51 years old

Director
MARTIN, Richard David
Resigned: 14 June 2010
Appointed Date: 24 December 2009
51 years old

Director
MARTIN, Richard David
Resigned: 25 June 2009
Appointed Date: 01 March 2008
51 years old

Director
PETTS, Leonard
Resigned: 25 September 2009
Appointed Date: 18 July 2007
56 years old

Director
STEWART, John Alvis
Resigned: 14 June 2010
Appointed Date: 18 October 2008
77 years old

Director
STEWART, John Alvis
Resigned: 03 April 2008
Appointed Date: 01 March 2008
77 years old

Director
WATSON, Stephen Malcolm
Resigned: 01 September 2008
Appointed Date: 18 July 2007
72 years old

Director
WRIGHT, Alan David
Resigned: 17 October 2012
Appointed Date: 07 December 2011
49 years old

Director
WRIGHT, Alan David
Resigned: 18 May 2010
Appointed Date: 18 July 2007
49 years old

Persons With Significant Control

Mr Kevin Derek Stanhope
Notified on: 18 July 2016
66 years old
Nature of control: Has significant influence or control

Mr John Alvis Stewart
Notified on: 18 July 2016
77 years old
Nature of control: Has significant influence or control

RIVERSMEET RTM LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 18 July 2016 with updates
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Aug 2015
Annual return made up to 18 July 2015 no member list
...
... and 47 more events
03 Mar 2008
Director appointed mr john alvis stewart
03 Mar 2008
Director appointed mr carl andrew brittain
29 Feb 2008
Registered office changed on 29/02/2008 from the tack room bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom
29 Feb 2008
Registered office changed on 29/02/2008 from swa uk LTD ground floor stortford house 231 london road bishops stortford herts CM23 3LA
18 Jul 2007
Incorporation