RIVERSIDE REGENERATION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 8RF

Company number 04192387
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 2 ESTUARY BOULEVARD, ESTUARY COMMERCE PARK, LIVERPOOL, MERSEYSIDE, L24 8RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of RIVERSIDE REGENERATION LIMITED are www.riversideregeneration.co.uk, and www.riverside-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Riverside Regeneration Limited is a Private Limited Company. The company registration number is 04192387. Riverside Regeneration Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Riverside Regeneration Limited is 2 Estuary Boulevard Estuary Commerce Park Liverpool Merseyside L24 8rf. . MCCRACKEN, Lynn Frances is a Secretary of the company. MATTHEWS, Carol Mary is a Director of the company. STEINBERG, Max Laurence is a Director of the company. Secretary BAGGALEY, Joy Elizabeth has been resigned. Secretary BISHOP, Rebecca Jessica has been resigned. Director BAGGALEY, Joy Elizabeth has been resigned. Director BRANT, Paul has been resigned. Director DOVE, Claire Frances has been resigned. Director ECCLES, Peter Waddington has been resigned. Director HARPER, A J has been resigned. Director HOLDEN, Lawrence has been resigned. Director JEPSON, David Andrew has been resigned. Director MCLELLAND, John David has been resigned. Director MELLOR, Nigel William Whiteley has been resigned. Director POVALL, Stuart Geoffrey has been resigned. Director RAW, Philip Hugh has been resigned. Director SHACKLETON, Deborah Frances has been resigned. Director TARN, John Nelson, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCRACKEN, Lynn Frances
Appointed Date: 09 February 2012

Director
MATTHEWS, Carol Mary
Appointed Date: 09 February 2012
64 years old

Director
STEINBERG, Max Laurence
Appointed Date: 03 April 2014
73 years old

Resigned Directors

Secretary
BAGGALEY, Joy Elizabeth
Resigned: 09 February 2012
Appointed Date: 05 April 2001

Secretary
BISHOP, Rebecca Jessica
Resigned: 05 April 2001
Appointed Date: 02 April 2001

Director
BAGGALEY, Joy Elizabeth
Resigned: 28 February 2017
Appointed Date: 06 June 2013
67 years old

Director
BRANT, Paul
Resigned: 20 October 2013
Appointed Date: 09 June 2011
56 years old

Director
DOVE, Claire Frances
Resigned: 29 April 2008
Appointed Date: 02 December 2004
73 years old

Director
ECCLES, Peter Waddington
Resigned: 24 February 2004
Appointed Date: 05 April 2001
95 years old

Director
HARPER, A J
Resigned: 05 April 2001
Appointed Date: 02 April 2001
66 years old

Director
HOLDEN, Lawrence
Resigned: 05 April 2001
Appointed Date: 02 April 2001
85 years old

Director
JEPSON, David Andrew
Resigned: 31 May 2013
Appointed Date: 05 April 2001
70 years old

Director
MCLELLAND, John David
Resigned: 31 July 2006
Appointed Date: 05 April 2001
76 years old

Director
MELLOR, Nigel William Whiteley
Resigned: 10 March 2004
Appointed Date: 06 December 2001
82 years old

Director
POVALL, Stuart Geoffrey
Resigned: 22 December 2008
Appointed Date: 05 April 2001
90 years old

Director
RAW, Philip Hugh
Resigned: 03 April 2014
Appointed Date: 24 October 2013
73 years old

Director
SHACKLETON, Deborah Frances
Resigned: 31 December 2011
Appointed Date: 05 April 2001
73 years old

Director
TARN, John Nelson, Professor
Resigned: 30 April 2010
Appointed Date: 05 April 2001
90 years old

Persons With Significant Control

The Riverside Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE REGENERATION LIMITED Events

05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Mar 2017
Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017
06 Sep 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

14 Sep 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
16 Aug 2001
New secretary appointed
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
02 Apr 2001
Incorporation