RIVERSTAR CONTRACTORS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2NR

Company number 03768372
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIVERSTAR CONTRACTORS LIMITED are www.riverstarcontractors.co.uk, and www.riverstar-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Riverstar Contractors Limited is a Private Limited Company. The company registration number is 03768372. Riverstar Contractors Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Riverstar Contractors Limited is 24 Guildford Street Luton Bedfordshire Lu1 2nr. . R J BLOW SECRETARIES LIMITED is a Secretary of the company. COOPER, Robert Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary R J BLOW AND COMPANY has been resigned. Director COOPER, Paul Antony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
R J BLOW SECRETARIES LIMITED
Appointed Date: 01 April 2006

Director
COOPER, Robert Andrew
Appointed Date: 20 May 1999
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 May 1999
Appointed Date: 12 May 1999

Secretary
R J BLOW AND COMPANY
Resigned: 01 April 2006
Appointed Date: 20 May 1999

Director
COOPER, Paul Antony
Resigned: 17 October 2006
Appointed Date: 01 July 1999
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 May 1999
Appointed Date: 12 May 1999
71 years old

RIVERSTAR CONTRACTORS LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

12 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
05 Jul 1999
Secretary resigned
05 Jul 1999
New secretary appointed
05 Jul 1999
New director appointed
05 Jul 1999
Registered office changed on 05/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 May 1999
Incorporation