RIVERS ENGINEERING COMPANY (WINCHESTER) LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7RX

Company number 00500854
Status Active
Incorporation Date 30 October 1951
Company Type Private Limited Company
Address MOORSIDE ROAD, WINNALL, WINCHESTER, HANTS, SO23 7RX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 6,500 . The most likely internet sites of RIVERS ENGINEERING COMPANY (WINCHESTER) LIMITED are www.riversengineeringcompanywinchester.co.uk, and www.rivers-engineering-company-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and twelve months. The distance to to Shawford Rail Station is 3.7 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles; to St Denys Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivers Engineering Company Winchester Limited is a Private Limited Company. The company registration number is 00500854. Rivers Engineering Company Winchester Limited has been working since 30 October 1951. The present status of the company is Active. The registered address of Rivers Engineering Company Winchester Limited is Moorside Road Winnall Winchester Hants So23 7rx. . PARKER, Sandra Mary is a Secretary of the company. PARKER, Andrew is a Director of the company. PARKER, Richard Leslie is a Director of the company. PARKER, Sandra Mary is a Director of the company. Secretary SPILLER, Linda Olivia has been resigned. The company operates in "Machining".


rivers engineering company (winchester) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARKER, Sandra Mary
Appointed Date: 02 February 2001

Director
PARKER, Andrew
Appointed Date: 20 September 2013
42 years old

Director

Director
PARKER, Sandra Mary

75 years old

Resigned Directors

Secretary
SPILLER, Linda Olivia
Resigned: 02 February 2001

Persons With Significant Control

Mr Richard Leslie Parker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Mary Parker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERS ENGINEERING COMPANY (WINCHESTER) LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6,500

11 Mar 2016
Director's details changed for Mr Andrew Parker on 24 February 2016
01 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
14 Oct 1987
Return made up to 15/09/87; full list of members

04 Dec 1986
Full accounts made up to 30 November 1985

04 Dec 1986
Full accounts made up to 30 April 1985

04 Dec 1986
Return made up to 15/09/86; full list of members

30 Oct 1951
Incorporation

RIVERS ENGINEERING COMPANY (WINCHESTER) LIMITED Charges

14 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Richard Leslie Parker and Sandra Mary Parker Both in Their Capacities as Trustees of the Rivers Engineering Co (Winchester) LTD Retirement Benefits Scheme
Description: Fixed charge over doosan mynx 750/750 vertical machining…
27 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 12 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1997
Mortgage debenture
Delivered: 10 February 1997
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
22 January 1986
Legal mortgage
Delivered: 29 January 1986
Status: Satisfied on 11 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property at moorside road winnall winchester hampshire…