RIVERDALE LODGE SERVICES LIMITED
PORTSTEWART


Company number NI033968
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address C/O ARMSTRONG GORDON, 64 THE PROMENADE, PORTSTEWART, LONDONDERRY, BT55 7AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 20 . The most likely internet sites of RIVERDALE LODGE SERVICES LIMITED are www.riverdalelodgeservices.co.uk, and www.riverdale-lodge-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Riverdale Lodge Services Limited is a Private Limited Company. The company registration number is NI033968. Riverdale Lodge Services Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Riverdale Lodge Services Limited is C O Armstrong Gordon 64 The Promenade Portstewart Londonderry Bt55 7af. . GORDON, Dermot Bruce is a Secretary of the company. CLARKE, Gavin Peter is a Director of the company. HANNA, John Bradley is a Director of the company. LOWTHER, James Michael is a Director of the company. MITCHELL, Keith is a Director of the company. PATTERSON, Robert is a Director of the company. ROBINSON, John is a Director of the company. Director ALLEN, George has been resigned. Director BARRETT, John Andrew has been resigned. Director BEATON, Raymond has been resigned. Director BOLTON, Roy Bonner has been resigned. Director BOLTON, Roy Bonner has been resigned. Director BOYD, Michael has been resigned. Director CLARKE, Peter Basil has been resigned. Director CORRY, Alexander has been resigned. Director COUGHLIN, Ray has been resigned. Director DUNLOP, Alan has been resigned. Director GRAY, Alistair has been resigned. Director GREENWOOD, William Trevor has been resigned. Director HANNA, John Bradley has been resigned. Director HEWITT, Stella has been resigned. Director JEFFERS, Stephen has been resigned. Director MONTGOMERY, John Wallace has been resigned. Director ROCK, William David, Rev has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Dermot Bruce
Appointed Date: 06 April 1998

Director
CLARKE, Gavin Peter
Appointed Date: 29 May 2015
55 years old

Director
HANNA, John Bradley
Appointed Date: 20 November 2009
86 years old

Director
LOWTHER, James Michael
Appointed Date: 05 June 2009
65 years old

Director
MITCHELL, Keith
Appointed Date: 27 May 2011
57 years old

Director
PATTERSON, Robert
Appointed Date: 30 May 2014
69 years old

Director
ROBINSON, John
Appointed Date: 29 May 2015
71 years old

Resigned Directors

Director
ALLEN, George
Resigned: 09 January 2009
Appointed Date: 19 May 2006
93 years old

Director
BARRETT, John Andrew
Resigned: 30 May 2014
Appointed Date: 27 April 1999
79 years old

Director
BEATON, Raymond
Resigned: 19 May 2006
Appointed Date: 23 April 1999
78 years old

Director
BOLTON, Roy Bonner
Resigned: 25 May 2012
Appointed Date: 04 June 2010
78 years old

Director
BOLTON, Roy Bonner
Resigned: 19 May 2006
Appointed Date: 08 June 2001
78 years old

Director
BOYD, Michael
Resigned: 23 April 1999
Appointed Date: 06 April 1998
66 years old

Director
CLARKE, Peter Basil
Resigned: 27 May 2011
Appointed Date: 19 May 2006
82 years old

Director
CORRY, Alexander
Resigned: 19 May 2006
Appointed Date: 23 April 1999
82 years old

Director
COUGHLIN, Ray
Resigned: 19 May 2006
Appointed Date: 23 April 1999
75 years old

Director
DUNLOP, Alan
Resigned: 04 June 2010
Appointed Date: 01 June 2007
53 years old

Director
GRAY, Alistair
Resigned: 20 November 2009
Appointed Date: 19 May 2006
87 years old

Director
GREENWOOD, William Trevor
Resigned: 29 May 2015
Appointed Date: 25 May 2012
82 years old

Director
HANNA, John Bradley
Resigned: 19 May 2006
Appointed Date: 23 April 1999
86 years old

Director
HEWITT, Stella
Resigned: 08 June 2001
Appointed Date: 23 April 1999
70 years old

Director
JEFFERS, Stephen
Resigned: 29 May 2015
Appointed Date: 19 May 2006
65 years old

Director
MONTGOMERY, John Wallace
Resigned: 23 April 1999
Appointed Date: 06 April 1998
75 years old

Director
ROCK, William David, Rev
Resigned: 01 June 2007
Appointed Date: 19 May 2006
61 years old

RIVERDALE LODGE SERVICES LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
04 Jul 2016
Accounts for a dormant company made up to 30 April 2016
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20

08 Jul 2015
Accounts for a dormant company made up to 30 April 2015
16 Jun 2015
Appointment of Mr Gavin Peter Clarke as a director on 29 May 2015
...
... and 70 more events
31 Aug 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.