IRWIN MITCHELL RIVERSIDE LIMITED
LEEDS IRWIN MITCHELL LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4BZ

Company number 02606752
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address C/O IRWIN MITCHELL, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of IRWIN MITCHELL RIVERSIDE LIMITED are www.irwinmitchellriverside.co.uk, and www.irwin-mitchell-riverside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Irwin Mitchell Riverside Limited is a Private Limited Company. The company registration number is 02606752. Irwin Mitchell Riverside Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Irwin Mitchell Riverside Limited is C O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire Ls1 4bz. . IMCO SECRETARY LIMITED is a Secretary of the company. CUNNINGHAM, Kevin Gerard is a Director of the company. GARTH, Emma Jayne is a Director of the company. IMCO DIRECTOR LIMITED is a Director of the company. Secretary BROOKE, Sarah Catherine has been resigned. Secretary COX, Jacqueline has been resigned. Secretary UPRICHARD, Andrew has been resigned. Director BROOKE, Sarah Catherine has been resigned. Director CLARK, Ross Mckenzie has been resigned. Director COX, Jacqueline has been resigned. Director CUERDON, Simon Paul has been resigned. Director CUNNINGHAM, Kevin Gerard has been resigned. Director HARRISON, Andrew Nigel has been resigned. Director RIDLER, Mark Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IMCO SECRETARY LIMITED
Appointed Date: 23 May 2005

Director
CUNNINGHAM, Kevin Gerard
Appointed Date: 20 August 2015
69 years old

Director
GARTH, Emma Jayne
Appointed Date: 20 August 2015
49 years old

Director
IMCO DIRECTOR LIMITED
Appointed Date: 23 May 2005

Resigned Directors

Secretary
BROOKE, Sarah Catherine
Resigned: 19 May 1995
Appointed Date: 28 May 1993

Secretary
COX, Jacqueline
Resigned: 28 May 1993
Appointed Date: 01 May 1991

Secretary
UPRICHARD, Andrew
Resigned: 23 May 2005
Appointed Date: 19 May 1995

Director
BROOKE, Sarah Catherine
Resigned: 19 May 1995
Appointed Date: 28 May 1993
58 years old

Director
CLARK, Ross Mckenzie
Resigned: 14 June 2003
Appointed Date: 20 August 2001
62 years old

Director
COX, Jacqueline
Resigned: 28 May 1993
Appointed Date: 01 May 1991
73 years old

Director
CUERDON, Simon Paul
Resigned: 20 August 2015
Appointed Date: 08 January 2009
59 years old

Director
CUNNINGHAM, Kevin Gerard
Resigned: 23 May 2005
Appointed Date: 14 June 2003
69 years old

Director
HARRISON, Andrew Nigel
Resigned: 20 August 2001
Appointed Date: 19 May 1995
63 years old

Director
RIDLER, Mark Philip
Resigned: 19 May 1995
Appointed Date: 01 May 1991
68 years old

IRWIN MITCHELL RIVERSIDE LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 May 2016
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

29 Jan 2016
Accounts for a dormant company made up to 31 May 2015
02 Sep 2015
Appointment of Mr Kevin Gerard Cunningham as a director on 20 August 2015
02 Sep 2015
Appointment of Ms Emma Jayne Garth as a director on 20 August 2015
...
... and 80 more events
25 Jun 1991
Resolutions
  • ELRES ‐ Elective resolution

25 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jun 1991
Company name changed KT548 LIMITED\certificate issued on 24/06/91

21 Jun 1991
Company name changed\certificate issued on 21/06/91
01 May 1991
Incorporation