RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR
Company number 09845244
Status Active
Incorporation Date 28 October 2015
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registration of charge 098452440004, created on 11 January 2017; Registration of charge 098452440005, created on 12 January 2017; Registration of charge 098452440006, created on 12 January 2017. The most likely internet sites of RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED are www.riversidecapitaltravelodgeportfolio1propcogp.co.uk, and www.riverside-capital-travelodge-portfolio-1-propco-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Riverside Capital Travelodge Portfolio 1 Propco Gp Limited is a Private Limited Company. The company registration number is 09845244. Riverside Capital Travelodge Portfolio 1 Propco Gp Limited has been working since 28 October 2015. The present status of the company is Active. The registered address of Riverside Capital Travelodge Portfolio 1 Propco Gp Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire United Kingdom Mk5 8fr. The cash in hand is £0k. It is £0k against last year. . WILCOX, Ashley John is a Director of the company. WRIGHT, Dominic Marcus is a Director of the company. Director NOBRE, Rui Miguel Rodrigues has been resigned. Director TAYLOR, Andrew Kirton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


riverside capital (travelodge portfolio 1) propco gp Key Finiance

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

Current Directors

Director
WILCOX, Ashley John
Appointed Date: 28 October 2015
50 years old

Director
WRIGHT, Dominic Marcus
Appointed Date: 28 October 2015
50 years old

Resigned Directors

Director
NOBRE, Rui Miguel Rodrigues
Resigned: 31 October 2016
Appointed Date: 05 February 2016
55 years old

Director
TAYLOR, Andrew Kirton
Resigned: 28 October 2015
Appointed Date: 28 October 2015
57 years old

RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED Events

18 Jan 2017
Registration of charge 098452440004, created on 11 January 2017
18 Jan 2017
Registration of charge 098452440005, created on 12 January 2017
18 Jan 2017
Registration of charge 098452440006, created on 12 January 2017
10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
02 Nov 2016
Termination of appointment of Rui Miguel Rodrigues Nobre as a director on 31 October 2016
...
... and 3 more events
19 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2016
Appointment of Rui Miguel Rodrigues Nobre as a director on 5 February 2016
29 Oct 2015
Termination of appointment of Andrew Kirton Taylor as a director on 28 October 2015
29 Oct 2015
Appointment of Mr Andrew Kirton Taylor as a director on 28 October 2015
28 Oct 2015
Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

RIVERSIDE CAPITAL (TRAVELODGE PORTFOLIO 1) PROPCO GP LIMITED Charges

12 January 2017
Charge code 0984 5244 0006
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Contains fixed charge…
12 January 2017
Charge code 0984 5244 0005
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The freehold land known as plot e, andover business park…
11 January 2017
Charge code 0984 5244 0004
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Contains fixed charge…
22 March 2016
Charge code 0984 5244 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Contains fixed charge…
22 March 2016
Charge code 0984 5244 0002
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Contains fixed charge…
22 March 2016
Charge code 0984 5244 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The leasehold land and buildings known as 2 beaufighter…