RIVERVIEW LAW LIMITED
BROMBOROUGH LAWVEST LIMITED

Hellopages » Merseyside » Wirral » CH62 3QX

Company number 07650291
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address HILBRE, RIVERSIDE PARK, SOUTHWOOD ROAD, BROMBOROUGH, WIRRAL, CH62 3QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital on 17 November 2016 GBP 334,659 ; Statement of capital on 23 November 2016 GBP 335,159 ; Appointment of Sir Nigel Graham Knowles as a director on 13 September 2016. The most likely internet sites of RIVERVIEW LAW LIMITED are www.riverviewlaw.co.uk, and www.riverview-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Edge Hill Rail Station is 5 miles; to Bank Hall Rail Station is 7.4 miles; to Bache Rail Station is 9 miles; to Chester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverview Law Limited is a Private Limited Company. The company registration number is 07650291. Riverview Law Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Riverview Law Limited is Hilbre Riverside Park Southwood Road Bromborough Wirral Ch62 3qx. . BIRD, Paul is a Secretary of the company. BANKS, Matthew Graham is a Director of the company. BIRD, Paul is a Director of the company. CHAPMAN, Karl Edward Kevin Thomas is a Director of the company. CHARTERS, David John is a Director of the company. KNOWLES, Nigel Graham, Sir is a Director of the company. ROBSON, Catherine Joanne is a Director of the company. SHUTKEVER, Adam Emmanuel is a Director of the company. ZDOLYNY, Steven Ewhen is a Director of the company. Secretary JUBB, Duncan has been resigned. Director CLARKE, Christine has been resigned. Director KNOWLES, Nigel Graham, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRD, Paul
Appointed Date: 06 August 2012

Director
BANKS, Matthew Graham
Appointed Date: 13 November 2014
54 years old

Director
BIRD, Paul
Appointed Date: 19 June 2013
54 years old

Director
CHAPMAN, Karl Edward Kevin Thomas
Appointed Date: 27 May 2011
63 years old

Director
CHARTERS, David John
Appointed Date: 28 July 2011
65 years old

Director
KNOWLES, Nigel Graham, Sir
Appointed Date: 13 September 2016
69 years old

Director
ROBSON, Catherine Joanne
Appointed Date: 07 September 2015
50 years old

Director
SHUTKEVER, Adam Emmanuel
Appointed Date: 28 July 2011
62 years old

Director
ZDOLYNY, Steven Ewhen
Appointed Date: 01 May 2014
58 years old

Resigned Directors

Secretary
JUBB, Duncan
Resigned: 28 July 2011
Appointed Date: 27 May 2011

Director
CLARKE, Christine
Resigned: 28 July 2011
Appointed Date: 27 May 2011
63 years old

Director
KNOWLES, Nigel Graham, Sir
Resigned: 30 April 2015
Appointed Date: 26 October 2011
69 years old

RIVERVIEW LAW LIMITED Events

11 Feb 2017
Statement of capital on 17 November 2016
  • GBP 334,659

11 Feb 2017
Statement of capital on 23 November 2016
  • GBP 335,159

14 Sep 2016
Appointment of Sir Nigel Graham Knowles as a director on 13 September 2016
16 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 335,159

01 Feb 2016
Statement of capital on 30 December 2015
  • GBP 335,159

...
... and 40 more events
22 Aug 2011
Re-registration from a public company to a private limited company
04 Aug 2011
Appointment of Mr Adam Emmanuel Shutkever as a director
04 Aug 2011
Appointment of Mr David John Charters as a director
29 Jul 2011
Termination of appointment of Christine Clarke as a director
27 May 2011
Incorporation

RIVERVIEW LAW LIMITED Charges

18 September 2015
Charge code 0765 0291 0002
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0765 0291 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…