RIVENDELL (HOLDINGS) LIMITED
SPALDING MCG EUROPE LIMITED PINCO 1200 LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3ZN

Company number 03731111
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Mark Edward Lapping as a director on 31 May 2017; Termination of appointment of Karl Robert Bostock as a director on 31 March 2017; Appointment of Mr Jonathan Pallas as a director on 31 March 2017. The most likely internet sites of RIVENDELL (HOLDINGS) LIMITED are www.rivendellholdings.co.uk, and www.rivendell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rivendell Holdings Limited is a Private Limited Company. The company registration number is 03731111. Rivendell Holdings Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Rivendell Holdings Limited is Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire England Pe11 3zn. . PALLAS, Jonathan is a Director of the company. Secretary FERRIS, Ivan James has been resigned. Secretary GOVETT, Nigel Jeremy Cloudesley has been resigned. Secretary MCAULAY, James has been resigned. Secretary MCAULAY, James has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BOSTOCK, Karl Robert has been resigned. Director FERRIS, Ivan James has been resigned. Director GOVETT, Nigel Jeremy Cloudesley has been resigned. Director LAPPING, Mark Edward has been resigned. Director MCAULAY, James Andrew has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SPOWART, Alistair Duncan has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Director
PALLAS, Jonathan
Appointed Date: 31 March 2017
63 years old

Resigned Directors

Secretary
FERRIS, Ivan James
Resigned: 26 July 2013
Appointed Date: 08 July 2003

Secretary
GOVETT, Nigel Jeremy Cloudesley
Resigned: 15 October 2002
Appointed Date: 17 March 2000

Secretary
MCAULAY, James
Resigned: 04 March 2016
Appointed Date: 26 July 2013

Secretary
MCAULAY, James
Resigned: 08 July 2003
Appointed Date: 15 October 2002

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 October 2000
Appointed Date: 11 March 1999

Director
BOSTOCK, Karl Robert
Resigned: 31 March 2017
Appointed Date: 04 March 2016
48 years old

Director
FERRIS, Ivan James
Resigned: 26 July 2013
Appointed Date: 31 October 2003
59 years old

Director
GOVETT, Nigel Jeremy Cloudesley
Resigned: 15 October 2002
Appointed Date: 17 March 2000
63 years old

Director
LAPPING, Mark Edward
Resigned: 31 May 2017
Appointed Date: 04 March 2016
56 years old

Director
MCAULAY, James Andrew
Resigned: 04 March 2016
Appointed Date: 17 March 2000
69 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 October 2000
Appointed Date: 11 March 1999

Director
SPOWART, Alistair Duncan
Resigned: 04 March 2016
Appointed Date: 31 October 2003
61 years old

Persons With Significant Control

Coveris Flexibles Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVENDELL (HOLDINGS) LIMITED Events

01 Jun 2017
Termination of appointment of Mark Edward Lapping as a director on 31 May 2017
03 Apr 2017
Termination of appointment of Karl Robert Bostock as a director on 31 March 2017
03 Apr 2017
Appointment of Mr Jonathan Pallas as a director on 31 March 2017
24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 67 more events
22 Mar 2000
New director appointed
09 Mar 2000
Registered office changed on 09/03/00 from: 41 park square leeds west yorkshire LS1 2NS
24 Feb 2000
Particulars of mortgage/charge
08 Apr 1999
Company name changed pinco 1200 LIMITED\certificate issued on 09/04/99
11 Mar 1999
Incorporation

RIVENDELL (HOLDINGS) LIMITED Charges

8 October 2009
Debenture
Delivered: 19 October 2009
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2000
All assets debenture
Delivered: 20 September 2000
Status: Satisfied on 9 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Debenture containing fixed and floating charges
Delivered: 24 February 2000
Status: Satisfied on 9 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…