RIVERSTONE HOLDINGS GP LIMITED
BOREHAMWOOD BORDERCABLE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 06391127
Status Active
Incorporation Date 5 October 2007
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for David Mathew Leuschen on 27 February 2017; Director's details changed for Pierre Fernand Lapeyre on 27 February 2017; Director's details changed for Thomas Walker on 27 February 2017. The most likely internet sites of RIVERSTONE HOLDINGS GP LIMITED are www.riverstoneholdingsgp.co.uk, and www.riverstone-holdings-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Riverstone Holdings Gp Limited is a Private Limited Company. The company registration number is 06391127. Riverstone Holdings Gp Limited has been working since 05 October 2007. The present status of the company is Active. The registered address of Riverstone Holdings Gp Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . SEC CO LIMITED is a Secretary of the company. APRILE, Dianna is a Director of the company. CABRAL, Paul is a Director of the company. CHIPCHASE, Charles Oliphant Mark Hereward is a Director of the company. COATS, Stephen is a Director of the company. GRAY, Robert is a Director of the company. LAPEYRE, Pierre Fernand is a Director of the company. LEUSCHEN, David Mathew is a Director of the company. WALKER, Thomas is a Director of the company. Secretary APRILE, Dianna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THROGMORTON SECRETARIES LLP has been resigned. Director LAPEYRE, Pierre Fernand has been resigned. Director LEUSHCEN, David Mathew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEC CO LIMITED
Appointed Date: 21 October 2008

Director
APRILE, Dianna
Appointed Date: 11 October 2007
51 years old

Director
CABRAL, Paul
Appointed Date: 01 July 2011
51 years old

Director
CHIPCHASE, Charles Oliphant Mark Hereward
Appointed Date: 29 April 2014
52 years old

Director
COATS, Stephen
Appointed Date: 17 May 2010
55 years old

Director
GRAY, Robert
Appointed Date: 17 May 2010
51 years old

Director
LAPEYRE, Pierre Fernand
Appointed Date: 08 January 2008
63 years old

Director
LEUSCHEN, David Mathew
Appointed Date: 08 January 2008
74 years old

Director
WALKER, Thomas
Appointed Date: 11 October 2007
55 years old

Resigned Directors

Secretary
APRILE, Dianna
Resigned: 20 May 2008
Appointed Date: 11 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2007
Appointed Date: 05 October 2007

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 21 October 2008
Appointed Date: 20 May 2008

Director
LAPEYRE, Pierre Fernand
Resigned: 08 January 2008
Appointed Date: 08 January 2008
63 years old

Director
LEUSHCEN, David Mathew
Resigned: 08 January 2008
Appointed Date: 08 January 2008
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2007
Appointed Date: 05 October 2007

Persons With Significant Control

Mr Pierre Fernand Lapeyre
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Matthew Leuschen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERSTONE HOLDINGS GP LIMITED Events

01 Mar 2017
Director's details changed for David Mathew Leuschen on 27 February 2017
01 Mar 2017
Director's details changed for Pierre Fernand Lapeyre on 27 February 2017
01 Mar 2017
Director's details changed for Thomas Walker on 27 February 2017
01 Mar 2017
Director's details changed for Robert Gray on 27 February 2017
27 Feb 2017
Director's details changed for Paul Cabral on 27 February 2017
...
... and 56 more events
07 Dec 2007
Director resigned
07 Dec 2007
Secretary resigned
07 Dec 2007
Registered office changed on 07/12/07 from: 1 mitchell lane bristol BS1 6BU
25 Oct 2007
Company name changed bordercable LIMITED\certificate issued on 25/10/07
05 Oct 2007
Incorporation