RIVERSIDE COURT (DORCHESTER) MANAGEMENT LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7LF

Company number 02070644
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address C/O ORACLE HOUSE, 181 DORCHESTER ROAD, WEYMOUTH, DORSET, DT4 7LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Julie Anne Goddard as a director on 1 February 2017; Appointment of Mr Peter David Stockley as a director on 26 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RIVERSIDE COURT (DORCHESTER) MANAGEMENT LIMITED are www.riversidecourtdorchestermanagement.co.uk, and www.riverside-court-dorchester-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Riverside Court Dorchester Management Limited is a Private Limited Company. The company registration number is 02070644. Riverside Court Dorchester Management Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Riverside Court Dorchester Management Limited is C O Oracle House 181 Dorchester Road Weymouth Dorset Dt4 7lf. . TURNER ASSOCIATES PROPERTY SERVICES T/A ORACLE is a Secretary of the company. BEARDSLEY, Kevin Gordon is a Director of the company. STOCKLEY, Peter David is a Director of the company. Secretary BRYER, Janet Mary has been resigned. Secretary BUGLER, John Victor has been resigned. Secretary SHERWOODS has been resigned. Director BRYER, Janet Mary has been resigned. Director BUGLER, John Victor has been resigned. Director GODDARD, Julie Anne has been resigned. Director GREGORY, Marten Kent has been resigned. Director HIRST, Norman Stanley has been resigned. Director SIBLEY, Steven Vivian Henry has been resigned. Director TURNER, Christopher Anthony has been resigned. Director WELCH, Helen Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Director
BEARDSLEY, Kevin Gordon
Appointed Date: 19 September 2013
72 years old

Director
STOCKLEY, Peter David
Appointed Date: 26 October 2016
71 years old

Resigned Directors

Secretary
BRYER, Janet Mary
Resigned: 31 July 1997
Appointed Date: 01 November 1989

Secretary
BUGLER, John Victor
Resigned: 01 January 2003
Appointed Date: 09 September 1997

Secretary
SHERWOODS
Resigned: 01 June 2013
Appointed Date: 01 January 2003

Director
BRYER, Janet Mary
Resigned: 31 July 1997
Appointed Date: 01 November 1989
64 years old

Director
BUGLER, John Victor
Resigned: 06 June 2002
Appointed Date: 09 September 1997
102 years old

Director
GODDARD, Julie Anne
Resigned: 01 February 2017
Appointed Date: 27 February 2004
62 years old

Director
GREGORY, Marten Kent
Resigned: 13 May 1998
Appointed Date: 01 November 1989
56 years old

Director
HIRST, Norman Stanley
Resigned: 12 April 2012
Appointed Date: 11 May 2009
78 years old

Director
SIBLEY, Steven Vivian Henry
Resigned: 01 November 2008
Appointed Date: 06 October 2000
67 years old

Director
TURNER, Christopher Anthony
Resigned: 27 February 2004
Appointed Date: 07 June 2002
71 years old

Director
WELCH, Helen Louise
Resigned: 26 March 2001
Appointed Date: 14 May 1998
54 years old

RIVERSIDE COURT (DORCHESTER) MANAGEMENT LIMITED Events

01 Feb 2017
Termination of appointment of Julie Anne Goddard as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Peter David Stockley as a director on 26 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 9

...
... and 102 more events
30 Jan 1989
Accounts for a small company made up to 31 January 1988

16 Mar 1987
Accounting reference date notified as 31/01

18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 197-199 city road london EC1V 1JN

04 Nov 1986
Certificate of Incorporation