RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED
COALVILLE EVER 1576 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 04233643
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 127 ; Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016. The most likely internet sites of RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED are www.riversideexchangemanagementcompany.co.uk, and www.riverside-exchange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Exchange Management Company Limited is a Private Limited Company. The company registration number is 04233643. Riverside Exchange Management Company Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Riverside Exchange Management Company Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . DAVIES, Nicholas William is a Director of the company. GRAFTON, Robert Michael is a Director of the company. NOTTINGHAM, Mathew Paul is a Director of the company. WARD, David John is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director EVANS, Robert John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director SILBER, Adrian Giles has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Director
DAVIES, Nicholas William
Appointed Date: 08 April 2009
64 years old

Director
GRAFTON, Robert Michael
Appointed Date: 16 January 2002
63 years old

Director
NOTTINGHAM, Mathew Paul
Appointed Date: 09 March 2016
59 years old

Director
WARD, David John
Appointed Date: 22 February 2016
66 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 16 January 2002

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 16 January 2002
Appointed Date: 13 June 2001

Director
EVANS, Robert John
Resigned: 22 February 2016
Appointed Date: 08 April 2009
52 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 16 January 2002
Appointed Date: 13 June 2001

Director
SILBER, Adrian Giles
Resigned: 02 March 2009
Appointed Date: 16 January 2002
70 years old

RIVERSIDE EXCHANGE MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 June 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 127

10 Mar 2016
Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016
23 Feb 2016
Appointment of David John Ward as a director on 22 February 2016
23 Feb 2016
Termination of appointment of Robert John Evans as a director on 22 February 2016
...
... and 56 more events
20 Dec 2001
Memorandum and Articles of Association
06 Dec 2001
Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100
06 Dec 2001
Conve 30/11/01
20 Nov 2001
Company name changed ever 1576 LIMITED\certificate issued on 20/11/01
13 Jun 2001
Incorporation