RIVERS LOAN LIMITED
NEWCASTLE UPON TYNE TIMEC 1460 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JF

Company number 09053712
Status Active
Incorporation Date 23 May 2014
Company Type Private Limited Company
Address 2 COLLINGWOOD STREET (3RD FLOOR), NEWCASTLE UPON TYNE, NE1 1JF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIVERS LOAN LIMITED are www.riversloan.co.uk, and www.rivers-loan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Rivers Loan Limited is a Private Limited Company. The company registration number is 09053712. Rivers Loan Limited has been working since 23 May 2014. The present status of the company is Active. The registered address of Rivers Loan Limited is 2 Collingwood Street 3rd Floor Newcastle Upon Tyne Ne1 1jf. . GOLD, Jonathan Paul is a Director of the company. HOLLOWAY, Malcolm is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Fund management activities".


Current Directors

Director
GOLD, Jonathan Paul
Appointed Date: 18 August 2014
63 years old

Director
HOLLOWAY, Malcolm
Appointed Date: 18 August 2014
66 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 18 August 2014
Appointed Date: 23 May 2014

Director
DAVISON, Andrew John
Resigned: 18 August 2014
Appointed Date: 23 May 2014
64 years old

RIVERS LOAN LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

19 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-18

...
... and 2 more events
18 Aug 2014
Termination of appointment of Andrew John Davison as a director on 18 August 2014
18 Aug 2014
Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014
18 Aug 2014
Appointment of Mr Malcolm Holloway as a director on 18 August 2014
18 Aug 2014
Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014
23 May 2014
Incorporation
Statement of capital on 2014-05-23
  • GBP 1