RIVERSIDE HOUSING (ADDLESTONE) LIMITED
CORRIE ROAD

Hellopages » Surrey » Runnymede » KT15 2HR
Company number 02618364
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address THE OCTAGON, PITSON CLOSE, CORRIE ROAD, ADDLESTONE SURREY, KT15 2HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-17 GBP 102 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RIVERSIDE HOUSING (ADDLESTONE) LIMITED are www.riversidehousingaddlestone.co.uk, and www.riverside-housing-addlestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Feltham Rail Station is 6.2 miles; to Fulwell Rail Station is 7.2 miles; to Leatherhead Rail Station is 8.1 miles; to Slough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Housing Addlestone Limited is a Private Limited Company. The company registration number is 02618364. Riverside Housing Addlestone Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of Riverside Housing Addlestone Limited is The Octagon Pitson Close Corrie Road Addlestone Surrey Kt15 2hr. . CURTIS, Brenda Maria is a Secretary of the company. CURTIS, Brenda Maria is a Director of the company. KITSON, Joe is a Director of the company. LANCASTER, Graham Richard is a Director of the company. TILBURY, Betty is a Director of the company. Secretary BRYANT, Linda Marian has been resigned. Secretary CLAPP, Dennis Lawrence has been resigned. Secretary LANHAM, Edward Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGG, Eileen Ethel has been resigned. Director CLAPP, Dennis Lawrence has been resigned. Director CLARINGBOLD, Robert Michael has been resigned. Director CLARKE, Percy William Ronald has been resigned. Director EDWARDS, Howell Herbert has been resigned. Director GEARING, Joan Constance has been resigned. Director GOOD, Patricia has been resigned. Director HARRISON, Martin Gerrard has been resigned. Director HEYWOOD, Edwin Alan has been resigned. Director HEYWOOD, Edwin Alan has been resigned. Director JENNINGS, Anthony Francis has been resigned. Director LANGDON, John has been resigned. Director LANHAM, Edward Arthur has been resigned. Director LAWRENCE, Colin Frederick has been resigned. Director LOVE, Jennifer has been resigned. Director MASON, Derek has been resigned. Director MEDHURST, Charles has been resigned. Director PARRANT, Rose Edith has been resigned. Director TYNE, Jill Elizabeth has been resigned. Director TYNE, Stephen has been resigned. Director WALKER, Doris May has been resigned. Director WISE, Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director RIVERSIDE HOUSING (ADDLESTONE) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CURTIS, Brenda Maria
Appointed Date: 21 December 2005

Director
CURTIS, Brenda Maria
Appointed Date: 05 September 2005
91 years old

Director
KITSON, Joe
Appointed Date: 16 April 2009
92 years old

Director
LANCASTER, Graham Richard
Appointed Date: 01 December 2008
70 years old

Director
TILBURY, Betty
Appointed Date: 16 April 2009
88 years old

Resigned Directors

Secretary
BRYANT, Linda Marian
Resigned: 21 December 2005
Appointed Date: 27 December 2000

Secretary
CLAPP, Dennis Lawrence
Resigned: 04 December 2000
Appointed Date: 01 January 1999

Secretary
LANHAM, Edward Arthur
Resigned: 31 December 1998
Appointed Date: 19 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1991
Appointed Date: 07 June 1991

Director
BIGG, Eileen Ethel
Resigned: 31 December 1997
Appointed Date: 12 June 1996
100 years old

Director
CLAPP, Dennis Lawrence
Resigned: 04 December 2000
Appointed Date: 22 July 1998
81 years old

Director
CLARINGBOLD, Robert Michael
Resigned: 15 February 2008
Appointed Date: 09 August 2004
100 years old

Director
CLARKE, Percy William Ronald
Resigned: 14 October 1992
Appointed Date: 19 July 1991
102 years old

Director
EDWARDS, Howell Herbert
Resigned: 01 March 1996
Appointed Date: 16 March 1995
102 years old

Director
GEARING, Joan Constance
Resigned: 05 September 2005
Appointed Date: 04 July 2003
100 years old

Director
GOOD, Patricia
Resigned: 04 October 2003
Appointed Date: 26 August 1998
98 years old

Director
HARRISON, Martin Gerrard
Resigned: 14 December 2004
Appointed Date: 04 July 2003
82 years old

Director
HEYWOOD, Edwin Alan
Resigned: 08 August 1998
Appointed Date: 19 January 1993
94 years old

Director
HEYWOOD, Edwin Alan
Resigned: 02 July 1992
Appointed Date: 19 July 1991
94 years old

Director
JENNINGS, Anthony Francis
Resigned: 04 December 2000
Appointed Date: 09 December 1998
80 years old

Director
LANGDON, John
Resigned: 04 July 2003
Appointed Date: 05 July 2002
90 years old

Director
LANHAM, Edward Arthur
Resigned: 31 December 1998
Appointed Date: 19 July 1991
79 years old

Director
LAWRENCE, Colin Frederick
Resigned: 04 July 2003
Appointed Date: 14 January 2001
86 years old

Director
LOVE, Jennifer
Resigned: 15 June 2009
Appointed Date: 16 April 2009
80 years old

Director
MASON, Derek
Resigned: 04 December 2000
Appointed Date: 12 June 1999
94 years old

Director
MEDHURST, Charles
Resigned: 19 July 1995
Appointed Date: 31 July 1992
117 years old

Director
PARRANT, Rose Edith
Resigned: 26 August 1998
Appointed Date: 12 June 1996
101 years old

Director
TYNE, Jill Elizabeth
Resigned: 01 April 2009
Appointed Date: 05 September 2005
67 years old

Director
TYNE, Stephen
Resigned: 01 April 2009
Appointed Date: 05 September 2005
62 years old

Director
WALKER, Doris May
Resigned: 31 December 1997
Appointed Date: 12 June 1996
101 years old

Director
WISE, Margaret
Resigned: 30 November 2010
Appointed Date: 01 August 2009
103 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 1991
Appointed Date: 07 June 1991

Director
RIVERSIDE HOUSING (ADDLESTONE) LIMITED
Resigned: 01 October 2009
Appointed Date: 01 August 2009

RIVERSIDE HOUSING (ADDLESTONE) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 102

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 102

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 111 more events
31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Registered office changed on 31/07/91 from: 2 baches street london N1 6UB

31 Jul 1991
Memorandum and Articles of Association

31 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jun 1991
Incorporation