RIVERSDALE COURT COMPANY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1JX
Company number 01583318
Status Active
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address LENTIN SMITH, REGENT HOUSE, 13-15, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG1 1JX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Stephen Martin as a director on 18 January 2017; Registered office address changed from 5 Westcliffe Corner West Cliffe Corner Harrogate North Yorkshire HG2 0PJ to Lentin Smith, Regent House 13-15 Harrogate North Yorkshire HG1 1JX on 16 November 2016; Appointment of Lentinsmith Block Management Ltd as a secretary on 9 November 2016. The most likely internet sites of RIVERSDALE COURT COMPANY LIMITED are www.riversdalecourtcompany.co.uk, and www.riversdale-court-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Riversdale Court Company Limited is a Private Limited Company. The company registration number is 01583318. Riversdale Court Company Limited has been working since 01 September 1981. The present status of the company is Active. The registered address of Riversdale Court Company Limited is Lentin Smith Regent House 13 15 Harrogate North Yorkshire United Kingdom Hg1 1jx. . LENTINSMITH BLOCK MANAGEMENT LTD is a Secretary of the company. ASH, Ann is a Director of the company. ASH, Paul Richard is a Director of the company. GARDNER, Li Ying is a Director of the company. GARDNER, Stephen is a Director of the company. JORDAN, Natasha is a Director of the company. LILLEY, Peter Charles is a Director of the company. MARTIN, Jean Elizabeth is a Director of the company. MARTIN, Stephen is a Director of the company. MILNES, Timothy Richard is a Director of the company. NG, Seng Hoong is a Director of the company. WILLIS, John is a Director of the company. Secretary ATKINSON, Gwyneth Margaret has been resigned. Secretary ATKINSON, Kay has been resigned. Secretary BOYES, Nadia Ogle has been resigned. Secretary CLARKE, Keeley Jayne has been resigned. Secretary MAW, Doreen has been resigned. Secretary MILNES, Jill Elizabeth has been resigned. Secretary MILNES, Timothy Richard has been resigned. Director ATKINSON, Alan has been resigned. Director ATKINSON, Gwyneth Margaret has been resigned. Director ATKINSON, Kay has been resigned. Director BEAGLE, Margaret has been resigned. Director BROOKE, Corinna has been resigned. Director CLARKE, Keeley Jayne has been resigned. Director DRIVER, Doris has been resigned. Director FOOTMAN, Stephen John Guy has been resigned. Director HAMANN, Peter Glenn has been resigned. Director HOLEY, Adrian Stuart has been resigned. Director HUBBARD, Simon has been resigned. Director LAURILLARD, Jill has been resigned. Director LAURILLARD, Mark Thomas has been resigned. Director MAW, Doreen has been resigned. Director MILNES, Francis has been resigned. Director MILNES, Michael Tweedale has been resigned. Director PARKES, Claire has been resigned. Director POCKLINGTON, John Edward has been resigned. Director RAGG, Catherine has been resigned. Director THOMASON, Jessica Sara has been resigned. Director WENTWORTH, Emma Louise has been resigned. Director WILKINSON, Dorothy has been resigned. Director WILLIAMSON, Charles has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LENTINSMITH BLOCK MANAGEMENT LTD
Appointed Date: 09 November 2016

Director
ASH, Ann
Appointed Date: 05 April 2012
73 years old

Director
ASH, Paul Richard
Appointed Date: 05 April 2012
77 years old

Director
GARDNER, Li Ying
Appointed Date: 01 December 2015
50 years old

Director
GARDNER, Stephen
Appointed Date: 01 December 2015
68 years old

Director
JORDAN, Natasha
Appointed Date: 20 July 2004
52 years old

Director
LILLEY, Peter Charles
Appointed Date: 06 June 2016
67 years old

Director
MARTIN, Jean Elizabeth
Appointed Date: 01 April 2014
74 years old

Director
MARTIN, Stephen
Appointed Date: 18 January 2017
68 years old

Director
MILNES, Timothy Richard
Appointed Date: 18 July 2004
64 years old

Director
NG, Seng Hoong
Appointed Date: 01 December 2015
63 years old

Director
WILLIS, John

85 years old

Resigned Directors

Secretary
ATKINSON, Gwyneth Margaret
Resigned: 07 January 2014
Appointed Date: 21 July 2008

Secretary
ATKINSON, Kay
Resigned: 13 May 2016
Appointed Date: 07 February 2014

Secretary
BOYES, Nadia Ogle
Resigned: 25 June 1997
Appointed Date: 25 May 1994

Secretary
CLARKE, Keeley Jayne
Resigned: 18 July 2008
Appointed Date: 01 May 2004

Secretary
MAW, Doreen
Resigned: 25 May 1994

Secretary
MILNES, Jill Elizabeth
Resigned: 31 May 1998
Appointed Date: 25 June 1997

Secretary
MILNES, Timothy Richard
Resigned: 01 May 2004
Appointed Date: 23 June 1998

Director
ATKINSON, Alan
Resigned: 07 February 2014
Appointed Date: 21 August 2007
92 years old

Director
ATKINSON, Gwyneth Margaret
Resigned: 07 February 2014
Appointed Date: 21 August 2007
86 years old

Director
ATKINSON, Kay
Resigned: 13 May 2016
Appointed Date: 07 February 2014
60 years old

Director
BEAGLE, Margaret
Resigned: 30 November 2015
Appointed Date: 25 July 2004
73 years old

Director
BROOKE, Corinna
Resigned: 31 July 2012
Appointed Date: 21 June 2001
89 years old

Director
CLARKE, Keeley Jayne
Resigned: 21 August 2007
Appointed Date: 03 July 2001
55 years old

Director
DRIVER, Doris
Resigned: 20 July 2004
122 years old

Director
FOOTMAN, Stephen John Guy
Resigned: 26 February 2010
Appointed Date: 23 November 2004
56 years old

Director
HAMANN, Peter Glenn
Resigned: 05 April 2012
Appointed Date: 06 August 2007
47 years old

Director
HOLEY, Adrian Stuart
Resigned: 01 April 2014
Appointed Date: 26 February 2010
67 years old

Director
HUBBARD, Simon
Resigned: 30 November 2015
Appointed Date: 09 October 2012
53 years old

Director
LAURILLARD, Jill
Resigned: 13 May 2016
Appointed Date: 07 February 2014
63 years old

Director
LAURILLARD, Mark Thomas
Resigned: 13 May 2016
Appointed Date: 07 February 2014
65 years old

Director
MAW, Doreen
Resigned: 25 May 1994
98 years old

Director
MILNES, Francis
Resigned: 23 June 1998
119 years old

Director
MILNES, Michael Tweedale
Resigned: 23 July 2004
Appointed Date: 23 June 1998
94 years old

Director
PARKES, Claire
Resigned: 30 November 2015
Appointed Date: 09 October 2012
52 years old

Director
POCKLINGTON, John Edward
Resigned: 20 July 2004
62 years old

Director
RAGG, Catherine
Resigned: 23 July 2004
107 years old

Director
THOMASON, Jessica Sara
Resigned: 20 April 2006
Appointed Date: 20 July 2004
47 years old

Director
WENTWORTH, Emma Louise
Resigned: 06 August 2007
Appointed Date: 20 April 2006
49 years old

Director
WILKINSON, Dorothy
Resigned: 15 November 1998
38 years old

Director
WILLIAMSON, Charles
Resigned: 23 June 1998
114 years old

RIVERSDALE COURT COMPANY LIMITED Events

18 Jan 2017
Appointment of Mr Stephen Martin as a director on 18 January 2017
16 Nov 2016
Registered office address changed from 5 Westcliffe Corner West Cliffe Corner Harrogate North Yorkshire HG2 0PJ to Lentin Smith, Regent House 13-15 Harrogate North Yorkshire HG1 1JX on 16 November 2016
16 Nov 2016
Appointment of Lentinsmith Block Management Ltd as a secretary on 9 November 2016
28 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8

06 Jun 2016
Appointment of Mr Peter Charles Lilley as a director on 6 June 2016
...
... and 135 more events
24 Sep 1987
Return made up to 20/07/87; full list of members

24 Aug 1987
New director appointed

24 Aug 1987
Full accounts made up to 31 March 1987

03 Jul 1986
Full accounts made up to 31 March 1986

03 Jul 1986
Return made up to 22/04/86; full list of members