RIVINGTON PROPERTIES MANAGEMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 4QQ

Company number 04963767
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 42 CROSBY ROAD NORTH, LIVERPOOL, L22 4QQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RIVINGTON PROPERTIES MANAGEMENT LIMITED are www.rivingtonpropertiesmanagement.co.uk, and www.rivington-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Rivington Properties Management Limited is a Private Limited Company. The company registration number is 04963767. Rivington Properties Management Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Rivington Properties Management Limited is 42 Crosby Road North Liverpool L22 4qq. . JOHNSON, Frank Rodney is a Secretary of the company. HOWARD, Paul Anthony is a Director of the company. JOHNSON, Frank Rodney is a Director of the company. SHIELDS, Kathleen is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director CULL, Jack Ernest has been resigned. Director DWYER, Daniel James has been resigned. Director LUFORD, Bert has been resigned. Director SULLIVAN, Diane Lillian has been resigned. Director TOWNSEND, Lilly has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Frank Rodney
Appointed Date: 13 November 2003

Director
HOWARD, Paul Anthony
Appointed Date: 12 December 2007
58 years old

Director
JOHNSON, Frank Rodney
Appointed Date: 13 November 2003
82 years old

Director
SHIELDS, Kathleen
Appointed Date: 03 November 2005
85 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
CULL, Jack Ernest
Resigned: 12 December 2007
Appointed Date: 13 August 2005
94 years old

Director
DWYER, Daniel James
Resigned: 13 November 2003
Appointed Date: 13 November 2003
50 years old

Director
LUFORD, Bert
Resigned: 10 August 2005
Appointed Date: 13 November 2003
99 years old

Director
SULLIVAN, Diane Lillian
Resigned: 07 October 2005
Appointed Date: 13 November 2003
57 years old

Director
TOWNSEND, Lilly
Resigned: 10 July 2007
Appointed Date: 13 November 2003
102 years old

Persons With Significant Control

Mr Frank Rodney Johnson Mms Dip
Notified on: 7 November 2016
82 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Howard
Notified on: 7 November 2016
58 years old
Nature of control: Has significant influence or control

Mrs Kathleen Shields
Notified on: 7 November 2016
85 years old
Nature of control: Has significant influence or control

RIVINGTON PROPERTIES MANAGEMENT LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 November 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 12

20 Jan 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
13 Dec 2003
New director appointed
13 Dec 2003
New secretary appointed;new director appointed
13 Dec 2003
Registered office changed on 13/12/03 from: 312B high street orpington BR6 0NG
12 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Nov 2003
Incorporation