RIVERDALE GLOBAL UK LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7ZB

Company number 08924630
Status Active
Incorporation Date 5 March 2014
Company Type Private Limited Company
Address UNIT 5 EASTER COURT, EUROPA BOULEVARD, WARRINGTON, WA5 7ZB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of RIVERDALE GLOBAL UK LIMITED are www.riverdaleglobaluk.co.uk, and www.riverdale-global-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Riverdale Global Uk Limited is a Private Limited Company. The company registration number is 08924630. Riverdale Global Uk Limited has been working since 05 March 2014. The present status of the company is Active. The registered address of Riverdale Global Uk Limited is Unit 5 Easter Court Europa Boulevard Warrington Wa5 7zb. . EDMONDSON, Paul is a Secretary of the company. CRITTENDEN, Christopher Kirby is a Director of the company. EDMONDSON, Paul is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Director CABLE, Alan Ronald Oliver has been resigned. Director MAGUIRE, Paul Sherwood has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
EDMONDSON, Paul
Appointed Date: 06 March 2014

Director
CRITTENDEN, Christopher Kirby
Appointed Date: 15 December 2014
52 years old

Director
EDMONDSON, Paul
Appointed Date: 06 March 2014
59 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 06 March 2014
Appointed Date: 05 March 2014

Director
CABLE, Alan Ronald Oliver
Resigned: 06 March 2014
Appointed Date: 05 March 2014
70 years old

Director
MAGUIRE, Paul Sherwood
Resigned: 15 December 2014
Appointed Date: 06 March 2014
56 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 06 March 2014
Appointed Date: 05 March 2014

Persons With Significant Control

Mr Paul Edmondson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Kirby Crittenden
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERDALE GLOBAL UK LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 8 more events
07 Mar 2014
Termination of appointment of Cornhill Directors Limited as a director
07 Mar 2014
Termination of appointment of Alan Cable as a director
07 Mar 2014
Termination of appointment of Cornhill Services Limited as a secretary
07 Mar 2014
Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014
05 Mar 2014
Incorporation
Statement of capital on 2014-03-05
  • GBP 1