RIVERMEADE SIGNS LIMITED
TYNE & WEAR HWS INDUSTRIES LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9JG

Company number 03342960
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address LANCASTER ROAD, DUNSTON, GATESHEAD, TYNE & WEAR, NE11 9JG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of RIVERMEADE SIGNS LIMITED are www.rivermeadesigns.co.uk, and www.rivermeade-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 2.4 miles; to Chester-le-Street Rail Station is 7.5 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivermeade Signs Limited is a Private Limited Company. The company registration number is 03342960. Rivermeade Signs Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Rivermeade Signs Limited is Lancaster Road Dunston Gateshead Tyne Wear Ne11 9jg. . BALL, Nigel Robert is a Secretary of the company. BALL, Nigel Robert is a Director of the company. HARRISON, Mark Graeme is a Director of the company. WESSEL, Peter Erling is a Director of the company. WILCOX, Lindsay Charles John is a Director of the company. Secretary THOMPSON, June has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director CARE, Timothy James has been resigned. Director HARRISON, Geoffrey Wallace has been resigned. Director SMITH, Howard Kenneth Robertson has been resigned. Director THOMPSON, June has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BALL, Nigel Robert
Appointed Date: 31 May 2001

Director
BALL, Nigel Robert
Appointed Date: 01 January 2002
58 years old

Director
HARRISON, Mark Graeme
Appointed Date: 12 February 1998
61 years old

Director
WESSEL, Peter Erling
Appointed Date: 01 August 2009
67 years old

Director
WILCOX, Lindsay Charles John
Appointed Date: 12 February 1998
78 years old

Resigned Directors

Secretary
THOMPSON, June
Resigned: 31 May 2001
Appointed Date: 12 February 1998

Nominee Secretary
DICKINSON DEES
Resigned: 12 February 1998
Appointed Date: 01 April 1997

Director
CARE, Timothy James
Resigned: 12 February 1998
Appointed Date: 01 April 1997
64 years old

Director
HARRISON, Geoffrey Wallace
Resigned: 31 December 1998
Appointed Date: 12 February 1998
88 years old

Director
SMITH, Howard Kenneth Robertson
Resigned: 09 April 2002
Appointed Date: 12 February 1998
69 years old

Director
THOMPSON, June
Resigned: 31 May 2001
Appointed Date: 12 February 1998
73 years old

Persons With Significant Control

Mr Mark Graeme Harrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIVERMEADE SIGNS LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
13 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 15,600

13 May 2016
Director's details changed for Mr Mark Graeme Harrison on 1 April 2016
...
... and 76 more events
17 Feb 1998
New director appointed
17 Feb 1998
New director appointed
17 Feb 1998
New director appointed
30 Apr 1997
Company name changed crossco (252) LIMITED\certificate issued on 01/05/97
01 Apr 1997
Incorporation

RIVERMEADE SIGNS LIMITED Charges

7 November 2013
Charge code 0334 2960 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Sheila Rose Harrison
Description: Notification of addition to or amendment of charge…
12 February 1998
Debenture
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…