RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 0NZ

Company number 02608998
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address THE WHEELWRIGHT'S HOUSE THE COMMON, HEDDINGTON, CALNE, WILTSHIRE, SN11 0NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 30 . The most likely internet sites of RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED are www.riversidegreenmanagementcompanyno1.co.uk, and www.riverside-green-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Chippenham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Green Management Company No 1 Limited is a Private Limited Company. The company registration number is 02608998. Riverside Green Management Company No 1 Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Riverside Green Management Company No 1 Limited is The Wheelwright S House The Common Heddington Calne Wiltshire Sn11 0nz. . FOSTER, Adrian David is a Secretary of the company. DOLMAN, Ann Elizabeth is a Director of the company. GAY, Sera Louise is a Director of the company. GIFFIN, Eric Denis Raymond is a Director of the company. HAZELL, Justin William George is a Director of the company. JAMES, Louise is a Director of the company. TOPPING, Ann Patricia is a Director of the company. Secretary DRURY, Richard James has been resigned. Secretary FOSTER, David Foster has been resigned. Secretary MACDONALD, Henry Malcolm Julian has been resigned. Secretary THOMAS, David has been resigned. Director BLOWER, Gary has been resigned. Director CHARTERS, Leslie James has been resigned. Director GAY, John Edward has been resigned. Director GAY, Julia Margaret has been resigned. Director GREGORY, Stephen Richard has been resigned. Director HANNON, Andrew Michael has been resigned. Director HUBBARD, Ronald James has been resigned. Director MACDONALD, Henry Malcolm Julian has been resigned. Director PEARSON, Jackie Fiona has been resigned. Director PHEBY, Wyn Mary has been resigned. Director REES, Joyce Eleanor has been resigned. Director REES, Joyce Eleanor has been resigned. Director ROWLINSON, Kenneth Henry has been resigned. Director WARREN, Peter has been resigned. Director WILSON, Mary Patricia has been resigned. Director WRIGHT, Mary has been resigned. Director YOUNG, Henry John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOSTER, Adrian David
Appointed Date: 01 December 2014

Director
DOLMAN, Ann Elizabeth
Appointed Date: 17 May 2006
68 years old

Director
GAY, Sera Louise
Appointed Date: 28 November 2014
59 years old

Director
GIFFIN, Eric Denis Raymond
Appointed Date: 12 May 2010
78 years old

Director
HAZELL, Justin William George
Appointed Date: 15 May 2013
45 years old

Director
JAMES, Louise
Appointed Date: 05 June 2015
75 years old

Director
TOPPING, Ann Patricia
Appointed Date: 05 June 2015
87 years old

Resigned Directors

Secretary
DRURY, Richard James
Resigned: 12 November 1996
Appointed Date: 09 May 1991

Secretary
FOSTER, David Foster
Resigned: 01 December 2014
Appointed Date: 01 December 2014

Secretary
MACDONALD, Henry Malcolm Julian
Resigned: 01 December 2014
Appointed Date: 01 September 2001

Secretary
THOMAS, David
Resigned: 31 August 2001
Appointed Date: 12 November 1996

Director
BLOWER, Gary
Resigned: 01 September 2003
Appointed Date: 22 May 2002
52 years old

Director
CHARTERS, Leslie James
Resigned: 12 November 1996
Appointed Date: 09 May 1991
87 years old

Director
GAY, John Edward
Resigned: 13 February 2013
Appointed Date: 22 May 2002
84 years old

Director
GAY, Julia Margaret
Resigned: 04 October 2014
Appointed Date: 22 May 2002
75 years old

Director
GREGORY, Stephen Richard
Resigned: 12 November 1996
Appointed Date: 09 May 1991
84 years old

Director
HANNON, Andrew Michael
Resigned: 12 March 2013
Appointed Date: 12 May 2010
63 years old

Director
HUBBARD, Ronald James
Resigned: 30 June 2000
Appointed Date: 12 November 1996
97 years old

Director
MACDONALD, Henry Malcolm Julian
Resigned: 01 April 2016
Appointed Date: 20 May 2004
92 years old

Director
PEARSON, Jackie Fiona
Resigned: 19 November 2009
Appointed Date: 16 May 2007
62 years old

Director
PHEBY, Wyn Mary
Resigned: 17 May 2006
Appointed Date: 08 November 1998
85 years old

Director
REES, Joyce Eleanor
Resigned: 18 July 2006
Appointed Date: 31 August 2001
99 years old

Director
REES, Joyce Eleanor
Resigned: 05 March 2001
Appointed Date: 01 July 2000
99 years old

Director
ROWLINSON, Kenneth Henry
Resigned: 12 December 2011
Appointed Date: 18 May 2005
103 years old

Director
WARREN, Peter
Resigned: 15 January 1998
Appointed Date: 12 November 1996
93 years old

Director
WILSON, Mary Patricia
Resigned: 01 September 1997
Appointed Date: 12 November 1996
82 years old

Director
WRIGHT, Mary
Resigned: 31 August 2001
Appointed Date: 05 April 1998
97 years old

Director
YOUNG, Henry John
Resigned: 10 November 2003
Appointed Date: 01 July 2000
87 years old

RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30

20 Apr 2016
Termination of appointment of Henry Malcolm Julian Macdonald as a director on 1 April 2016
16 Jun 2015
Appointment of Ann Patricia Topping as a director on 5 June 2015
...
... and 99 more events
04 Nov 1992
Accounts for a dormant company made up to 31 December 1991

04 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Apr 1992
Return made up to 21/04/92; full list of members

13 Jan 1992
Accounting reference date notified as 31/12

09 May 1991
Incorporation