RIVERBANK HOLDINGS LIMITED
LONDON HH & P TWENTY THREE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04697078
Status In Administration
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Administrator's progress report; Notice of appointment of replacement/additional administrator; Notice of resignation of an administrator. The most likely internet sites of RIVERBANK HOLDINGS LIMITED are www.riverbankholdings.co.uk, and www.riverbank-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Riverbank Holdings Limited is a Private Limited Company. The company registration number is 04697078. Riverbank Holdings Limited has been working since 13 March 2003. The present status of the company is In Administration. The registered address of Riverbank Holdings Limited is Kpmg Llp 15 Canada Square London E14 5gl. . DE STEFANO, John Francis is a Director of the company. Secretary SINGER, Paul Andrew has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Secretary HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Director LOCKHART SMITH, Michael Graham has been resigned. Director RICH, Peter Charles has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 17 March 2003
80 years old

Resigned Directors

Secretary
SINGER, Paul Andrew
Resigned: 31 December 2013
Appointed Date: 11 November 2005

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 11 November 2005
Appointed Date: 17 March 2003

Secretary
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003

Director
HOBSON, Robert James
Resigned: 27 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Director
LOCKHART SMITH, Michael Graham
Resigned: 11 November 2005
Appointed Date: 17 March 2003
69 years old

Director
RICH, Peter Charles
Resigned: 11 November 2005
Appointed Date: 17 March 2003
71 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
68 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 17 March 2003
71 years old

Director
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003

RIVERBANK HOLDINGS LIMITED Events

17 May 2017
Administrator's progress report
21 Dec 2016
Notice of appointment of replacement/additional administrator
21 Dec 2016
Notice of resignation of an administrator
14 Nov 2016
Administrator's progress report to 8 October 2016
22 Jun 2016
Administrator's progress report to 8 April 2016
...
... and 73 more events
22 Mar 2003
New director appointed
22 Mar 2003
New director appointed
22 Mar 2003
New director appointed
21 Mar 2003
Company name changed hh & p twenty three LIMITED\certificate issued on 21/03/03
13 Mar 2003
Incorporation

RIVERBANK HOLDINGS LIMITED Charges

30 November 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society (As Agent and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Debenture (full)
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society,as Agent
Description: Fixed and floating charges over the undertaking and all…