RIVERHOUSE PARTNERS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ
Company number 07265248
Status Active
Incorporation Date 26 May 2010
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, ENGLAND, GU7 1LQ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 540 ; Registered office address changed from 125 Old Broad Street London EC2N 1AR to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 15 July 2016. The most likely internet sites of RIVERHOUSE PARTNERS LIMITED are www.riverhousepartners.co.uk, and www.riverhouse-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Riverhouse Partners Limited is a Private Limited Company. The company registration number is 07265248. Riverhouse Partners Limited has been working since 26 May 2010. The present status of the company is Active. The registered address of Riverhouse Partners Limited is Ashcombe Court Woolsack Way Godalming Surrey England Gu7 1lq. . ROFFE SWAYNE SECRETARIES LIMITED is a Secretary of the company. OKSMAN, Taru Tuulia is a Director of the company. Secretary LOVE-PETSCHL, Laura Kay has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BURR, John Leonard James has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
ROFFE SWAYNE SECRETARIES LIMITED
Appointed Date: 21 September 2015

Director
OKSMAN, Taru Tuulia
Appointed Date: 26 May 2010
62 years old

Resigned Directors

Secretary
LOVE-PETSCHL, Laura Kay
Resigned: 02 October 2014
Appointed Date: 27 May 2010

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 21 September 2015
Appointed Date: 02 October 2014

Director
BURR, John Leonard James
Resigned: 30 April 2012
Appointed Date: 24 September 2010
57 years old

RIVERHOUSE PARTNERS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 540

15 Jul 2016
Registered office address changed from 125 Old Broad Street London EC2N 1AR to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 15 July 2016
15 Jul 2016
Register inspection address has been changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 25 more events
28 Mar 2011
Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,000

02 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Oct 2010
Appointment of Mr John Leonard James Burr as a director
06 Oct 2010
Registered office address changed from 34 Well Walk London NW3 1BX United Kingdom on 6 October 2010
26 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)