LONGRIVER HOLDINGS LIMITED
MAIDENHEAD MCF HOLDINGS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 03586584
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, UNITED KINGDOM, SL6 6TB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Paul Andrew Mattey as a director on 1 February 2017; Confirmation statement made on 17 November 2016 with updates; Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 16 November 2016. The most likely internet sites of LONGRIVER HOLDINGS LIMITED are www.longriverholdings.co.uk, and www.longriver-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Longriver Holdings Limited is a Private Limited Company. The company registration number is 03586584. Longriver Holdings Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Longriver Holdings Limited is Belmont Place Belmont Road Maidenhead United Kingdom Sl6 6tb. . MATTEY, Barbara Irene is a Director of the company. MATTEY, David Christopher is a Director of the company. MATTEY, Paul Andrew is a Director of the company. MATTEY, Stephen James is a Director of the company. Secretary DESCHAMPSNEUFS, Hugo Bernard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLOWFIELD, Drummond James has been resigned. Director DESCHAMPSNEUFS, Hugo Bernard has been resigned. Director SUTTON, James William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MATTEY, Barbara Irene
Appointed Date: 30 September 2009
69 years old

Director
MATTEY, David Christopher
Appointed Date: 22 June 2000
70 years old

Director
MATTEY, Paul Andrew
Appointed Date: 01 February 2017
40 years old

Director
MATTEY, Stephen James
Appointed Date: 01 October 2010
42 years old

Resigned Directors

Secretary
DESCHAMPSNEUFS, Hugo Bernard
Resigned: 30 September 2009
Appointed Date: 24 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Director
BLOWFIELD, Drummond James
Resigned: 19 April 1999
Appointed Date: 24 June 1998
82 years old

Director
DESCHAMPSNEUFS, Hugo Bernard
Resigned: 30 September 2009
Appointed Date: 24 June 1998
80 years old

Director
SUTTON, James William
Resigned: 30 September 2009
Appointed Date: 24 June 1998
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Persons With Significant Control

Mr David Christopher Mattey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGRIVER HOLDINGS LIMITED Events

23 Feb 2017
Appointment of Mr Paul Andrew Mattey as a director on 1 February 2017
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Registered office address changed from 1st Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to Belmont Place Belmont Road Maidenhead SL6 6TB on 16 November 2016
31 Oct 2016
Amended total exemption full accounts made up to 30 September 2015
25 Oct 2016
Director's details changed for Mr David Christopher Mattey on 6 December 2015
...
... and 61 more events
02 Jul 1998
New director appointed
02 Jul 1998
New director appointed
02 Jul 1998
Director resigned
02 Jul 1998
Secretary resigned
24 Jun 1998
Incorporation