RIVERSIDE TIMBER FRAME LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 0DA

Company number 06440273
Status Active
Incorporation Date 29 November 2007
Company Type Private Limited Company
Address STONE HOUSE FARM INGHAM ROAD, LESSINGHAM, NORWICH, NR12 0DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVERSIDE TIMBER FRAME LIMITED are www.riversidetimberframe.co.uk, and www.riverside-timber-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Hoveton & Wroxham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Timber Frame Limited is a Private Limited Company. The company registration number is 06440273. Riverside Timber Frame Limited has been working since 29 November 2007. The present status of the company is Active. The registered address of Riverside Timber Frame Limited is Stone House Farm Ingham Road Lessingham Norwich Nr12 0da. . KING, Jonathan Mark is a Director of the company. WOODS, Kevin John is a Director of the company. Secretary BARKER, Jean Maureen has been resigned. Secretary TALLOWIN, Elizabeth Emma has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director BARKER, Antony John has been resigned. Director CONNETT, Spencer Nathan has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KING, Jonathan Mark
Appointed Date: 29 November 2007
57 years old

Director
WOODS, Kevin John
Appointed Date: 29 November 2007
65 years old

Resigned Directors

Secretary
BARKER, Jean Maureen
Resigned: 31 March 2015
Appointed Date: 25 January 2010

Secretary
TALLOWIN, Elizabeth Emma
Resigned: 25 January 2010
Appointed Date: 29 November 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 29 November 2007
Appointed Date: 29 November 2007

Director
BARKER, Antony John
Resigned: 31 March 2015
Appointed Date: 25 January 2010
72 years old

Director
CONNETT, Spencer Nathan
Resigned: 31 March 2015
Appointed Date: 25 January 2010
54 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 29 November 2007
Appointed Date: 29 November 2007

RIVERSIDE TIMBER FRAME LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200

16 Dec 2015
Registered office address changed from Ingram House, Meridian Way Norwich Norfolk NR7 0TA to Stone House Farm Ingham Road Lessingham Norwich NR12 0DA on 16 December 2015
...
... and 35 more events
02 Dec 2007
Director resigned
02 Dec 2007
New secretary appointed
02 Dec 2007
New director appointed
02 Dec 2007
New director appointed
29 Nov 2007
Incorporation

RIVERSIDE TIMBER FRAME LIMITED Charges

4 January 2008
Debenture
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…