RIVERSIDE INSURANCE BROKERS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 07060303
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr James Michael Pickford as a director on 1 January 2017; Termination of appointment of Paul Edward Barnes as a director on 31 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of RIVERSIDE INSURANCE BROKERS LIMITED are www.riversideinsurancebrokers.co.uk, and www.riverside-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Insurance Brokers Limited is a Private Limited Company. The company registration number is 07060303. Riverside Insurance Brokers Limited has been working since 29 October 2009. The present status of the company is Active. The registered address of Riverside Insurance Brokers Limited is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary DAVIS, Helen Beatrice has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BARNES, Paul Edward has been resigned. Director BARTON, Philip Andrew has been resigned. Director HARDING, John Trevor has been resigned. Director LLOYD, Richard Michael has been resigned. Director PARRY, Douglas George has been resigned. Director STOTT, Anthony Grahame has been resigned. Director VINCENT, Daniel William has been resigned. Director WILSON, Jeremy Vaughan Herbert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
CLAYDEN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Director
PICKFORD, James Michael
Appointed Date: 01 January 2017
47 years old

Resigned Directors

Secretary
DAVIS, Helen Beatrice
Resigned: 30 November 2015
Appointed Date: 09 April 2014

Director
ALWAY, Alexander Douglas
Resigned: 11 February 2016
Appointed Date: 15 December 2015
65 years old

Director
ALWAY, Alexander Douglas
Resigned: 15 December 2015
Appointed Date: 09 April 2014
65 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 15 December 2015
60 years old

Director
BARTON, Philip Andrew
Resigned: 30 November 2015
Appointed Date: 09 April 2014
62 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 09 April 2014
73 years old

Director
LLOYD, Richard Michael
Resigned: 09 April 2014
Appointed Date: 29 October 2009
57 years old

Director
PARRY, Douglas George
Resigned: 31 March 2013
Appointed Date: 29 October 2009
73 years old

Director
STOTT, Anthony Grahame
Resigned: 30 November 2015
Appointed Date: 09 April 2014
71 years old

Director
VINCENT, Daniel William
Resigned: 09 April 2014
Appointed Date: 29 October 2009
45 years old

Director
WILSON, Jeremy Vaughan Herbert
Resigned: 30 November 2015
Appointed Date: 09 April 2014
67 years old

Persons With Significant Control

Jelf Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVERSIDE INSURANCE BROKERS LIMITED Events

06 Feb 2017
Appointment of Mr James Michael Pickford as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Apr 2016
Auditor's resignation
26 Apr 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 46 more events
21 Nov 2010
Registered office address changed from C/O Thompson & Hunter 43-45 High Street Sevenoaks Sevenoaks TN13 1JF United Kingdom on 21 November 2010
21 Nov 2010
Register inspection address has been changed
05 Nov 2009
Appointment of Mr Douglas George Parry as a director
05 Nov 2009
Statement of capital following an allotment of shares on 29 October 2009
  • GBP 18,000

29 Oct 2009
Incorporation