RIVERLINE ASPECTS LIMITED
GOSFORTH

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 05215196
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address CHARTERED ACCOUNTANTS, BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RIVERLINE ASPECTS LIMITED are www.riverlineaspects.co.uk, and www.riverline-aspects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Riverline Aspects Limited is a Private Limited Company. The company registration number is 05215196. Riverline Aspects Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Riverline Aspects Limited is Chartered Accountants Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . PURVIS, Danielle Lee is a Secretary of the company. PURVIS, Danielle Lee is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RUDD, Vicki has been resigned. Director ATTWOOD, Laura Ann, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RUDD, Michael John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PURVIS, Danielle Lee
Appointed Date: 01 April 2015

Director
PURVIS, Danielle Lee
Appointed Date: 01 April 2015
45 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 January 2005
Appointed Date: 26 August 2004

Secretary
RUDD, Vicki
Resigned: 01 April 2015
Appointed Date: 07 January 2005

Director
ATTWOOD, Laura Ann, Dr
Resigned: 02 April 2015
Appointed Date: 31 July 2009
44 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 January 2005
Appointed Date: 26 August 2004
71 years old

Director
RUDD, Michael John
Resigned: 02 April 2015
Appointed Date: 07 January 2005
68 years old

Persons With Significant Control

Mr Stuart Harry Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Katherine Jackson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elizabeth Ann Kelk
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Rudd
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Danielle Lee Purvis
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Vicki Ann Rudd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERLINE ASPECTS LIMITED Events

20 Sep 2016
Confirmation statement made on 26 August 2016 with updates
10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
24 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3

...
... and 29 more events
01 Mar 2005
New secretary appointed
17 Feb 2005
Director resigned
17 Feb 2005
Secretary resigned
17 Feb 2005
Registered office changed on 17/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Aug 2004
Incorporation