RIVENDELL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 03771837
Status Liquidation
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645 2, OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 9 April 2016; Liquidators' statement of receipts and payments to 9 April 2015; Liquidators' statement of receipts and payments to 9 April 2014. The most likely internet sites of RIVENDELL INVESTMENTS LIMITED are www.rivendellinvestments.co.uk, and www.rivendell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Rivendell Investments Limited is a Private Limited Company. The company registration number is 03771837. Rivendell Investments Limited has been working since 17 May 1999. The present status of the company is Liquidation. The registered address of Rivendell Investments Limited is Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . CHADD, Nicholas John is a Director of the company. Secretary CHADD, Joanne Christine has been resigned. Secretary JOHNS, Angela Rebecca has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
CHADD, Nicholas John
Appointed Date: 17 May 1999
64 years old

Resigned Directors

Secretary
CHADD, Joanne Christine
Resigned: 01 September 2004
Appointed Date: 17 May 1999

Secretary
JOHNS, Angela Rebecca
Resigned: 24 November 2009
Appointed Date: 01 September 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

RIVENDELL INVESTMENTS LIMITED Events

30 Dec 2016
Liquidators' statement of receipts and payments to 9 April 2016
15 Jun 2015
Liquidators' statement of receipts and payments to 9 April 2015
08 Aug 2014
Liquidators' statement of receipts and payments to 9 April 2014
10 Apr 2013
Administrator's progress report to 13 March 2013
10 Apr 2013
Administrator's progress report to 13 March 2013
...
... and 44 more events
23 Jun 1999
New secretary appointed
21 May 1999
Registered office changed on 21/05/99 from: regent house 316 beulah hill london SE19 3HF
20 May 1999
Secretary resigned
20 May 1999
Director resigned
17 May 1999
Incorporation

RIVENDELL INVESTMENTS LIMITED Charges

12 February 2010
Floating charge
Delivered: 15 February 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
22 December 2009
Legal charge over cash sum
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests present and future in and to…
1 August 2006
Guarantee & debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…