THE RIVERSIDE DEVELOPMENT COMPANY LIMITED
NORTH HUMBERSIDE PLANHOUSE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UU

Company number 03877153
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address WYKELAND HOUSE, 47 QUEEN STREET HULL, NORTH HUMBERSIDE, HU1 1UU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THE RIVERSIDE DEVELOPMENT COMPANY LIMITED are www.theriversidedevelopmentcompany.co.uk, and www.the-riverside-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Riverside Development Company Limited is a Private Limited Company. The company registration number is 03877153. The Riverside Development Company Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of The Riverside Development Company Limited is Wykeland House 47 Queen Street Hull North Humberside Hu1 1uu. The cash in hand is £0k. It is £0k against last year. . FRANKS, Ian Charles is a Secretary of the company. FRANKS, Ian Charles is a Director of the company. HUDSON, Stephen Peter is a Director of the company. Secretary DAWSON, David Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAWSON, David Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


the riverside development company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANKS, Ian Charles
Appointed Date: 01 April 2009

Director
FRANKS, Ian Charles
Appointed Date: 01 April 2009
60 years old

Director
HUDSON, Stephen Peter
Appointed Date: 19 November 1999
77 years old

Resigned Directors

Secretary
DAWSON, David Andrew
Resigned: 01 April 2009
Appointed Date: 19 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 1999
Appointed Date: 15 November 1999

Director
DAWSON, David Andrew
Resigned: 01 April 2009
Appointed Date: 19 November 1999
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Stephen Peter Hudson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

THE RIVERSIDE DEVELOPMENT COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 30 November 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 November 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

01 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
15 Dec 1999
Company name changed planhouse LIMITED\certificate issued on 16/12/99
25 Nov 1999
Nc inc already adjusted 19/11/99
25 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1999
Incorporation