RIVERBANK I.T. MANAGEMENT LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SE

Company number 03487143
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 180 MILTON PARK, ABINGDON, OXON, OX14 4SE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Kieron Andrew Drake as a director on 31 August 2016. The most likely internet sites of RIVERBANK I.T. MANAGEMENT LIMITED are www.riverbankitmanagement.co.uk, and www.riverbank-i-t-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverbank I T Management Limited is a Private Limited Company. The company registration number is 03487143. Riverbank I T Management Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Riverbank I T Management Limited is 180 Milton Park Abingdon Oxon Ox14 4se. . JUFFKINS, Marc Anthony Peter is a Director of the company. NEWDICK, Malcolm Tomalin, Dr is a Director of the company. Secretary CANTONI, Paul Anthony has been resigned. Secretary NEWDICK, Helen Suzette Catherine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BALLARD, Bruce Edward Robert has been resigned. Director DRAKE, Kieron Andrew has been resigned. Director SANGER, David Brett has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
JUFFKINS, Marc Anthony Peter
Appointed Date: 01 April 2004
59 years old

Director
NEWDICK, Malcolm Tomalin, Dr
Appointed Date: 30 December 1997
70 years old

Resigned Directors

Secretary
CANTONI, Paul Anthony
Resigned: 08 November 2011
Appointed Date: 27 September 2005

Secretary
NEWDICK, Helen Suzette Catherine
Resigned: 27 September 2005
Appointed Date: 30 December 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Director
BALLARD, Bruce Edward Robert
Resigned: 30 September 2008
Appointed Date: 01 April 2003
62 years old

Director
DRAKE, Kieron Andrew
Resigned: 31 August 2016
Appointed Date: 12 November 2012
47 years old

Director
SANGER, David Brett
Resigned: 19 April 2016
Appointed Date: 15 November 2011
60 years old

RIVERBANK I.T. MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Kieron Andrew Drake as a director on 31 August 2016
23 Aug 2016
Cancellation of shares. Statement of capital on 19 April 2016
  • GBP 25.50

16 Aug 2016
Purchase of own shares.
...
... and 73 more events
04 Jan 1999
Return made up to 30/12/98; full list of members
15 Jan 1998
Ad 12/01/98--------- £ si 10@1=10 £ ic 2/12
15 Jan 1998
Accounting reference date extended from 31/12/98 to 31/03/99
07 Jan 1998
Secretary resigned
30 Dec 1997
Incorporation