RIOSSI LIMITED
LONDON, CARNELL MOTORCYCLES LIMITED CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED

Hellopages » Greater London » Tower Hamlets » EC2M 4RB

Company number 02175222
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address 280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of RIOSSI LIMITED are www.riossi.co.uk, and www.riossi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riossi Limited is a Private Limited Company. The company registration number is 02175222. Riossi Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Riossi Limited is 280 Bishopsgate London England Ec2m 4rb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LINCOLN, Howard David is a Director of the company. ROWNEY, James Mccubbin is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary CUTHBERTSON, Garry has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary FRANKS, Ian Charles has been resigned. Secretary LEWIS, Derek John has been resigned. Secretary POTTER, Stephen John has been resigned. Secretary REAH, Raymond has been resigned. Director BAILEY, Robert Andrew has been resigned. Director BARNARD, Andrew David has been resigned. Director BOOTH, Thomas John has been resigned. Director BOWLER, Peter Martin has been resigned. Director BRUSHFIELD, Jocelyn Nadauld has been resigned. Director CARNELL, Andrew Stephen has been resigned. Director CARNELL, Martyn Dennis has been resigned. Director CARNELL, Paul James has been resigned. Director CARTLEDGE, David Edmund has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CUTHBERTSON, Garry has been resigned. Director DIXON, Paul William Henry has been resigned. Director DIXON, Simon Timothy has been resigned. Director ELTON, Christopher Peter has been resigned. Director HAISMAN, Keith has been resigned. Director KAPUR, Neeraj has been resigned. Director KENNEDY, Thomas Peter has been resigned. Director LAMBERT, Mark Andrew has been resigned. Director MORRIS, Andrew James has been resigned. Director MORROW, David has been resigned. Director PARKINSON, Alan Donald has been resigned. Director PATTERN, Adrian Leonard has been resigned. Director PEPPARD, Anthony Edward has been resigned. Director RAMANATHAN, Shankar has been resigned. Director SPICKNELL, Mark Andrew has been resigned. Director STANWORTH, Mark has been resigned. Director TEALE, Andrew Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2012

Director
LINCOLN, Howard David
Appointed Date: 18 December 2015
58 years old

Director
ROWNEY, James Mccubbin
Appointed Date: 06 June 2011
61 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 15 December 2006
Appointed Date: 12 March 2004

Secretary
CUTHBERTSON, Garry
Resigned: 07 August 2000
Appointed Date: 21 August 1997

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 15 December 2006

Secretary
FRANKS, Ian Charles
Resigned: 12 March 2004
Appointed Date: 07 August 2000

Secretary
LEWIS, Derek John
Resigned: 14 July 2006
Appointed Date: 22 August 2005

Secretary
POTTER, Stephen John
Resigned: 21 August 1997
Appointed Date: 05 February 1996

Secretary
REAH, Raymond
Resigned: 05 February 1996

Director
BAILEY, Robert Andrew
Resigned: 27 February 2009
Appointed Date: 03 March 2005
59 years old

Director
BARNARD, Andrew David
Resigned: 06 June 2011
Appointed Date: 01 February 2010
54 years old

Director
BOOTH, Thomas John
Resigned: 01 September 2005
Appointed Date: 03 March 2005
70 years old

Director
BOWLER, Peter Martin
Resigned: 28 November 2000
Appointed Date: 08 August 1994
69 years old

Director
BRUSHFIELD, Jocelyn Nadauld
Resigned: 18 December 2015
Appointed Date: 21 September 2010
55 years old

Director
CARNELL, Andrew Stephen
Resigned: 04 August 1997
68 years old

Director
CARNELL, Martyn Dennis
Resigned: 16 July 1999
69 years old

Director
CARNELL, Paul James
Resigned: 01 October 1998
71 years old

Director
CARTLEDGE, David Edmund
Resigned: 21 September 2010
Appointed Date: 17 August 2005
78 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 06 June 2011
Appointed Date: 14 July 2006
65 years old

Director
CUTHBERTSON, Garry
Resigned: 07 August 2000
Appointed Date: 21 August 1997
69 years old

Director
DIXON, Paul William Henry
Resigned: 27 May 2004
Appointed Date: 21 August 1997
82 years old

Director
DIXON, Simon Timothy
Resigned: 27 May 2004
Appointed Date: 22 August 1997
59 years old

Director
ELTON, Christopher Peter
Resigned: 31 January 2003
Appointed Date: 20 July 2000
65 years old

Director
HAISMAN, Keith
Resigned: 14 July 2006
Appointed Date: 17 August 2005
76 years old

Director
KAPUR, Neeraj
Resigned: 01 February 2010
Appointed Date: 30 March 2009
59 years old

Director
KENNEDY, Thomas Peter
Resigned: 19 March 2012
Appointed Date: 04 November 2008
67 years old

Director
LAMBERT, Mark Andrew
Resigned: 13 March 2006
Appointed Date: 17 August 2005
59 years old

Director
MORRIS, Andrew James
Resigned: 04 November 2008
Appointed Date: 10 September 2007
53 years old

Director
MORROW, David
Resigned: 30 June 2002
Appointed Date: 01 June 2001
80 years old

Director
PARKINSON, Alan Donald
Resigned: 01 September 2005
Appointed Date: 03 March 2005
62 years old

Director
PATTERN, Adrian Leonard
Resigned: 10 September 2007
Appointed Date: 01 June 2001
56 years old

Director
PEPPARD, Anthony Edward
Resigned: 31 December 2004
Appointed Date: 26 May 2004
67 years old

Director
RAMANATHAN, Shankar
Resigned: 23 February 2005
Appointed Date: 26 May 2004
61 years old

Director
SPICKNELL, Mark Andrew
Resigned: 10 September 2007
Appointed Date: 03 March 2005
58 years old

Director
STANWORTH, Mark
Resigned: 31 March 2005
Appointed Date: 26 May 2004
60 years old

Director
TEALE, Andrew Richard
Resigned: 28 February 2001
Appointed Date: 22 August 1997
62 years old

Persons With Significant Control

Lombard North Central Plc
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more

RIOSSI LIMITED Events

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Auditor's resignation
16 Aug 2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016
12 Jan 2016
Appointment of Mr Howard David Lincoln as a director on 18 December 2015
...
... and 150 more events
24 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1987
Director resigned;new director appointed

24 Nov 1987
Secretary resigned;new secretary appointed

24 Nov 1987
Registered office changed on 24/11/87 from: 168 whitchurch road cardiff S.glamorgan CF4 3NA

08 Oct 1987
Incorporation

RIOSSI LIMITED Charges

2 March 2000
Supplemental debenture to original debenture dated 30 july 1997 and
Delivered: 20 March 2000
Status: Satisfied on 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Lenders
Description: L/H land k/a unit 2 capitol park thorne.l/h land k/a 2…
21 August 1997
Deed of accession
Delivered: 9 September 1997
Status: Satisfied on 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: All of the property listed in schedule 2 to the debenture…
10 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied on 23 September 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…