RIVERSIDE DRIVE RESIDENTS COMPANY LIMITED
HARLOW RIVERSIDE DRIVE RESIDENTS MANAGEMENT COMPANY LIMITED FILBUK 467 LIMITED

Hellopages » Essex » Harlow » CM19 5FP

Company number 03403379
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of RIVERSIDE DRIVE RESIDENTS COMPANY LIMITED are www.riversidedriveresidentscompany.co.uk, and www.riverside-drive-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Drive Residents Company Limited is a Private Limited Company. The company registration number is 03403379. Riverside Drive Residents Company Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Riverside Drive Residents Company Limited is The Lodge Stadium Way Harlow Essex England Cm19 5fp. . DAWSON, Julie Ann Kelly is a Director of the company. TURNER, Helen Louise is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Director DAWSON, Julie Ann Kelly has been resigned. Director DAWSON, Julie Ann Kelly has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director MEIJUERO, Julie Annette has been resigned. Director SHAW, Justin has been resigned. Director TURNER, Helen Louise has been resigned. Director TURNER, Helen Louise has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAWSON, Julie Ann Kelly
Appointed Date: 28 September 2010
64 years old

Director
TURNER, Helen Louise
Appointed Date: 28 September 2010
48 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 14 July 1997

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 13 November 1999

Secretary
PREIM LIMITED
Resigned: 01 June 2014
Appointed Date: 30 September 2003

Director
DAWSON, Julie Ann Kelly
Resigned: 27 September 2010
Appointed Date: 14 August 2008
64 years old

Director
DAWSON, Julie Ann Kelly
Resigned: 29 January 2008
Appointed Date: 10 August 2007
64 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 15 September 1997
Appointed Date: 14 July 1997

Director
MEIJUERO, Julie Annette
Resigned: 27 September 2010
Appointed Date: 01 December 2008
61 years old

Director
SHAW, Justin
Resigned: 29 January 2008
Appointed Date: 10 August 2007
53 years old

Director
TURNER, Helen Louise
Resigned: 27 September 2010
Appointed Date: 05 October 2009
48 years old

Director
TURNER, Helen Louise
Resigned: 29 January 2008
Appointed Date: 10 August 2007
48 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 10 August 2007
Appointed Date: 15 September 1997

RIVERSIDE DRIVE RESIDENTS COMPANY LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Sep 2016
Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016
02 Sep 2016
Confirmation statement made on 3 July 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45

...
... and 101 more events
02 Oct 1997
Director resigned
02 Oct 1997
Recon 15/09/97
02 Oct 1997
£ nc 100/1000 15/09/97
01 Oct 1997
New director appointed
14 Jul 1997
Incorporation