RIVER & SEA GABIONS LIMITED
DIDCOT

Hellopages » Oxfordshire » Vale of White Horse » OX11 0QT

Company number 03185368
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address BUILDING 168 MAXWELL AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 . The most likely internet sites of RIVER & SEA GABIONS LIMITED are www.riverseagabions.co.uk, and www.river-sea-gabions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Appleford Rail Station is 4.9 miles; to Culham Rail Station is 5.8 miles; to Radley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Sea Gabions Limited is a Private Limited Company. The company registration number is 03185368. River Sea Gabions Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of River Sea Gabions Limited is Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire England Ox11 0qt. . BALDERSON, Timothy John is a Director of the company. FINELLI, Marco is a Director of the company. MILLER, Stephen James is a Director of the company. SHOWAN, Matthew Andrew Stephen is a Director of the company. Secretary GREENFORD, Richard Charles has been resigned. Secretary MARSHALL, Graham has been resigned. Secretary PRINCE, Ian Anthony has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary STATEN, Philip Michael has been resigned. Director EDWARDS, Thomas Letham Lamont has been resigned. Director EVANS, Colin has been resigned. Director GREENFORD, Richard Charles has been resigned. Director MARSHALL, Graham has been resigned. Director STATEN, Philip Michael has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


river & sea gabions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BALDERSON, Timothy John
Appointed Date: 25 January 2013
55 years old

Director
FINELLI, Marco
Appointed Date: 14 June 2012
69 years old

Director
MILLER, Stephen James
Appointed Date: 25 January 2013
56 years old

Director
SHOWAN, Matthew Andrew Stephen
Appointed Date: 25 January 2013
54 years old

Resigned Directors

Secretary
GREENFORD, Richard Charles
Resigned: 01 January 2006
Appointed Date: 23 April 1996

Secretary
MARSHALL, Graham
Resigned: 01 January 2008
Appointed Date: 01 January 2006

Secretary
PRINCE, Ian Anthony
Resigned: 07 November 2014
Appointed Date: 14 May 2012

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 23 April 1996
Appointed Date: 12 April 1996

Secretary
STATEN, Philip Michael
Resigned: 14 June 2012
Appointed Date: 01 January 2008

Director
EDWARDS, Thomas Letham Lamont
Resigned: 09 June 2012
Appointed Date: 26 July 2001
72 years old

Director
EVANS, Colin
Resigned: 26 July 2001
Appointed Date: 23 April 1996
83 years old

Director
GREENFORD, Richard Charles
Resigned: 01 January 2006
Appointed Date: 23 April 1996
78 years old

Director
MARSHALL, Graham
Resigned: 01 January 2008
Appointed Date: 01 January 2006
78 years old

Director
STATEN, Philip Michael
Resigned: 25 January 2013
Appointed Date: 01 January 2008
68 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 23 April 1996
Appointed Date: 12 April 1996

Persons With Significant Control

Maccaferri Ltd
Notified on: 12 April 2017
Nature of control: Ownership of shares – 75% or more

RIVER & SEA GABIONS LIMITED Events

12 May 2017
Confirmation statement made on 12 April 2017 with updates
17 Mar 2017
Accounts for a dormant company made up to 30 April 2016
12 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

12 May 2016
Registered office address changed from Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT England to Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT on 12 May 2016
12 May 2016
Registered office address changed from C/O Maccaferri Ltd 7600 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ to Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT on 12 May 2016
...
... and 66 more events
28 Apr 1996
New secretary appointed;new director appointed
28 Apr 1996
Registered office changed on 28/04/96 from: rutland house 148 edmund street birmingham B3 2JR
28 Apr 1996
Director resigned
28 Apr 1996
Secretary resigned
12 Apr 1996
Incorporation