RIVERMEAD MARKETING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 7GF

Company number 03227371
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address 11 BEECH HOUSE, LINGWOOD CLOSE BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7GF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RIVERMEAD MARKETING LIMITED are www.rivermeadmarketing.co.uk, and www.rivermead-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Redbridge Rail Station is 3.6 miles; to Romsey Rail Station is 4.7 miles; to Shawford Rail Station is 5.9 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivermead Marketing Limited is a Private Limited Company. The company registration number is 03227371. Rivermead Marketing Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Rivermead Marketing Limited is 11 Beech House Lingwood Close Bassett Southampton Hampshire So16 7gf. . FRENCH, Alan James is a Director of the company. Secretary FRENCH, Alan James has been resigned. Secretary MYHILL, Derek has been resigned. Secretary MYHILL, Derek has been resigned. Secretary MYHILL, Derek has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director ALLSOPP, Geoffrey Bruce has been resigned. Director MYHILL, Derek has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
FRENCH, Alan James
Appointed Date: 29 March 2002
83 years old

Resigned Directors

Secretary
FRENCH, Alan James
Resigned: 01 November 2003
Appointed Date: 29 March 2002

Secretary
MYHILL, Derek
Resigned: 22 June 2010
Appointed Date: 01 November 2003

Secretary
MYHILL, Derek
Resigned: 29 March 2002
Appointed Date: 12 March 1998

Secretary
MYHILL, Derek
Resigned: 05 November 1997
Appointed Date: 02 September 1996

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 06 September 1996
Appointed Date: 19 July 1996

Director
ALLSOPP, Geoffrey Bruce
Resigned: 29 March 2002
Appointed Date: 02 September 1996
80 years old

Director
MYHILL, Derek
Resigned: 01 November 2003
Appointed Date: 29 March 2002
90 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 06 September 1996
Appointed Date: 19 July 1996

Persons With Significant Control

Mr Alan James French
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – 75% or more

RIVERMEAD MARKETING LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

06 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
06 Aug 1997
Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors

19 Sep 1996
New director appointed
19 Sep 1996
New secretary appointed
19 Sep 1996
Registered office changed on 19/09/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ
19 Jul 1996
Incorporation