RIVER RIDGE HOLDINGS LIMITED
COLERAINE


Company number NI640376
Status Active
Incorporation Date 23 August 2016
Company Type Private Limited Company
Address 56 CRAIGMORE ROAD, GARVAGH, COLERAINE, UNITED KINGDOM, BT51 5HF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Change of share class name or designation; Statement of capital following an allotment of shares on 26 September 2016 GBP 10,000 ; Statement of capital following an allotment of shares on 26 September 2016 GBP 7,751.00 . The most likely internet sites of RIVER RIDGE HOLDINGS LIMITED are www.riverridgeholdings.co.uk, and www.river-ridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. River Ridge Holdings Limited is a Private Limited Company. The company registration number is NI640376. River Ridge Holdings Limited has been working since 23 August 2016. The present status of the company is Active. The registered address of River Ridge Holdings Limited is 56 Craigmore Road Garvagh Coleraine United Kingdom Bt51 5hf. . DOHERTY, Eamon Francis is a Director of the company. FOX, Andrew Harvey is a Director of the company. GRAHAM, Patrick is a Director of the company. MEREDITH, Jim is a Director of the company. ROSS, Brett Victor is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DOHERTY, Eamon Francis
Appointed Date: 04 October 2016
55 years old

Director
FOX, Andrew Harvey
Appointed Date: 26 September 2016
47 years old

Director
GRAHAM, Patrick
Appointed Date: 26 September 2016
46 years old

Director
MEREDITH, Jim
Appointed Date: 26 September 2016
65 years old

Director
ROSS, Brett Victor
Appointed Date: 23 August 2016
56 years old

Persons With Significant Control

Mr Brett Victor Ross
Notified on: 23 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

RIVER RIDGE HOLDINGS LIMITED Events

08 Dec 2016
Change of share class name or designation
17 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 10,000

12 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 7,751.00

04 Oct 2016
Appointment of Mr Eamon Francis Doherty as a director on 4 October 2016
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 7 more events
26 Sep 2016
Appointment of Mr Patrick Graham as a director on 26 September 2016
26 Sep 2016
Appointment of Mr Jim Meredith as a director on 26 September 2016
26 Sep 2016
Registration of charge NI6403760001, created on 26 September 2016
31 Aug 2016
Current accounting period shortened from 31 August 2017 to 30 June 2017
23 Aug 2016
Incorporation
Statement of capital on 2016-08-23
  • GBP 1

RIVER RIDGE HOLDINGS LIMITED Charges

26 September 2016
Charge code NI64 0376 0002
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: Contains fixed charge…
26 September 2016
Charge code NI64 0376 0001
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: Charge over 5000 ordinary £1 shares in coleraine skip hire…