RIEVE SERVICES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 8LS

Company number 02759752
Status Active
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 136 WARWICK AVENUE, EGHAM, ENGLAND, TW20 8LS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Registered office address changed from Rutland House Drake Avenue Staines Middlesex TW18 2AP to 136 Warwick Avenue Egham TW20 8LS on 10 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of RIEVE SERVICES LIMITED are www.rieveservices.co.uk, and www.rieve-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.3 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles; to Burnham (Berks) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rieve Services Limited is a Private Limited Company. The company registration number is 02759752. Rieve Services Limited has been working since 28 October 1992. The present status of the company is Active. The registered address of Rieve Services Limited is 136 Warwick Avenue Egham England Tw20 8ls. . HUGHES, Sharron is a Secretary of the company. MYNOTT, Bryan Michael is a Director of the company. Secretary MATTIN, Kim Ann has been resigned. Secretary MATTIN, Stephen Douglas has been resigned. Secretary SUMMERS, Jennifer has been resigned. Secretary SUMMERS, Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Peter Edward has been resigned. Director MATTIN, Stephen Douglas has been resigned. Director SUMMERS, Jeremy Richard has been resigned. Director SUMMERS, Jeremy Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HUGHES, Sharron
Appointed Date: 01 November 2001

Director
MYNOTT, Bryan Michael
Appointed Date: 17 January 2001
57 years old

Resigned Directors

Secretary
MATTIN, Kim Ann
Resigned: 01 November 2001
Appointed Date: 01 July 1996

Secretary
MATTIN, Stephen Douglas
Resigned: 28 October 1993
Appointed Date: 29 October 1993

Secretary
SUMMERS, Jennifer
Resigned: 29 October 1993
Appointed Date: 20 November 1992

Secretary
SUMMERS, Jennifer
Resigned: 30 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1992
Appointed Date: 28 October 1992

Director
CLARK, Peter Edward
Resigned: 31 October 1994
Appointed Date: 20 November 1992
93 years old

Director
MATTIN, Stephen Douglas
Resigned: 24 August 2001
69 years old

Director
SUMMERS, Jeremy Richard
Resigned: 29 October 1993
Appointed Date: 20 November 1992
79 years old

Director
SUMMERS, Jeremy Richard
Resigned: 30 June 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 1992
Appointed Date: 28 October 1992

Persons With Significant Control

Mr Bryan Michael Mynott
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – 75% or more

RIEVE SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 29 September 2016 with updates
10 Jan 2017
Registered office address changed from Rutland House Drake Avenue Staines Middlesex TW18 2AP to 136 Warwick Avenue Egham TW20 8LS on 10 January 2017
24 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
27 Sep 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 73 more events
20 May 1993
Company name changed optionafter LIMITED\certificate issued on 21/05/93

11 Jan 1993
New secretary appointed;director resigned

11 Jan 1993
Secretary resigned;new director appointed

11 Jan 1993
Registered office changed on 11/01/93 from: 2 baches street london N1 6UB

28 Oct 1992
Incorporation

RIEVE SERVICES LIMITED Charges

1 March 1996
Debenture
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Fixed and floating charge
Delivered: 3 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…