RIVERDALE COURT RESIDENTS COMPANY LIMITED
EAST TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 2BS

Company number 02625894
Status Active
Incorporation Date 2 July 1991
Company Type Private Limited Company
Address RIVERDALE COURT, 6 RIVERDALE ROAD, EAST TWICKENHAM, MIDDLESEX,, TW1 2BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Conchita Lamas on 18 January 2016. The most likely internet sites of RIVERDALE COURT RESIDENTS COMPANY LIMITED are www.riverdalecourtresidentscompany.co.uk, and www.riverdale-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Riverdale Court Residents Company Limited is a Private Limited Company. The company registration number is 02625894. Riverdale Court Residents Company Limited has been working since 02 July 1991. The present status of the company is Active. The registered address of Riverdale Court Residents Company Limited is Riverdale Court 6 Riverdale Road East Twickenham Middlesex Tw1 2bs. . KULKA, Duergen Hans is a Secretary of the company. FUENTES MUNIZ, Concepcion is a Director of the company. GOODMAN, Trevor is a Director of the company. KULKA, Juergen Hans is a Director of the company. MELVIN, Helen Louise is a Director of the company. SKILJEVIC, Sergej is a Director of the company. Secretary KUIPER, Christine Anne has been resigned. Secretary MELVIN, Helen Louise has been resigned. Secretary RAYNBIRD, Mark Nicholas Charles has been resigned. Secretary THERON, Loftus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Helen Victoria has been resigned. Director DONALDSON, Paul has been resigned. Director KING, Peter Richard has been resigned. Director KUIPER, Christine Anne has been resigned. Director LANSDELL, Denis Leonard has been resigned. Director MORRIS, Juliette Anne has been resigned. Director RAYNBIRD, Mark Nicholas Charles has been resigned. Director SMART, Theresa has been resigned. Director THERON, Melindie has been resigned. Director THOMPSON, Marina Rose has been resigned. Director WADDICOR, Susan Margaret has been resigned. Director WILLIAMS, Sally Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KULKA, Duergen Hans
Appointed Date: 24 July 2011

Director
FUENTES MUNIZ, Concepcion
Appointed Date: 31 July 1998
57 years old

Director
GOODMAN, Trevor
Appointed Date: 30 July 1991
78 years old

Director
KULKA, Juergen Hans
Appointed Date: 01 February 2001
74 years old

Director
MELVIN, Helen Louise
Appointed Date: 20 July 2001
57 years old

Director
SKILJEVIC, Sergej
Appointed Date: 27 June 2013
43 years old

Resigned Directors

Secretary
KUIPER, Christine Anne
Resigned: 31 December 2002
Appointed Date: 01 October 2001

Secretary
MELVIN, Helen Louise
Resigned: 06 January 2011
Appointed Date: 01 January 2004

Secretary
RAYNBIRD, Mark Nicholas Charles
Resigned: 20 July 2001
Appointed Date: 30 July 1991

Secretary
THERON, Loftus
Resigned: 26 May 2011
Appointed Date: 06 January 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1991
Appointed Date: 02 July 1991

Director
COX, Helen Victoria
Resigned: 31 January 2001
Appointed Date: 30 July 1991
74 years old

Director
DONALDSON, Paul
Resigned: 31 July 1998
Appointed Date: 16 May 1994
57 years old

Director
KING, Peter Richard
Resigned: 30 March 1992
Appointed Date: 17 December 1991
79 years old

Director
KUIPER, Christine Anne
Resigned: 30 June 2006
Appointed Date: 31 July 1998
65 years old

Director
LANSDELL, Denis Leonard
Resigned: 03 December 1994
Appointed Date: 30 July 1991
99 years old

Director
MORRIS, Juliette Anne
Resigned: 27 June 2013
Appointed Date: 24 July 2011
55 years old

Director
RAYNBIRD, Mark Nicholas Charles
Resigned: 20 July 2001
Appointed Date: 30 July 1991
70 years old

Director
SMART, Theresa
Resigned: 14 February 2009
Appointed Date: 31 July 1998
75 years old

Director
THERON, Melindie
Resigned: 11 April 2011
Appointed Date: 14 February 2009
47 years old

Director
THOMPSON, Marina Rose
Resigned: 31 May 1996
Appointed Date: 30 July 1991
68 years old

Director
WADDICOR, Susan Margaret
Resigned: 27 April 1994
Appointed Date: 31 March 1992
64 years old

Director
WILLIAMS, Sally Ruth
Resigned: 31 July 1998
Appointed Date: 30 July 1991
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1991
Appointed Date: 02 July 1991

RIVERDALE COURT RESIDENTS COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 28 August 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 July 2016
03 Mar 2016
Director's details changed for Conchita Lamas on 18 January 2016
01 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7

27 Aug 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 77 more events
03 Oct 1991
Director resigned;new director appointed

03 Oct 1991
Director resigned;new director appointed

03 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

03 Oct 1991
Director resigned;new director appointed

02 Jul 1991
Incorporation