RIVTEX LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 4BW

Company number 02289102
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address CRAVEN HOUSE, CRAVEN STREET, BIRKENHEAD, MERSEYSIDE, CH41 4BW
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Victoria Jump on 11 August 2016; Director's details changed for Mr Garry Jump on 11 August 2016. The most likely internet sites of RIVTEX LIMITED are www.rivtex.co.uk, and www.rivtex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Edge Hill Rail Station is 3.6 miles; to Bank Hall Rail Station is 3.7 miles; to Kirkby Rail Station is 8.4 miles; to Flint Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivtex Limited is a Private Limited Company. The company registration number is 02289102. Rivtex Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Rivtex Limited is Craven House Craven Street Birkenhead Merseyside Ch41 4bw. . ELLIOTT, Debbie is a Secretary of the company. ELLIOTT, Debbie is a Director of the company. JUMP, Garry is a Director of the company. JUMP, Victoria is a Director of the company. Secretary JUMP, Victoria Margaret has been resigned. Director JUMP, Graham Arthur has been resigned. Director JUMP, Victoria has been resigned. Director JUMP, Victoria Margaret has been resigned. Director MCMULLEN, Robert has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
ELLIOTT, Debbie
Appointed Date: 06 September 2000

Director
ELLIOTT, Debbie
Appointed Date: 01 October 2009
50 years old

Director
JUMP, Garry
Appointed Date: 21 February 1994
54 years old

Director
JUMP, Victoria
Appointed Date: 01 October 2009
82 years old

Resigned Directors

Secretary
JUMP, Victoria Margaret
Resigned: 06 September 2000

Director
JUMP, Graham Arthur
Resigned: 28 May 2003
85 years old

Director
JUMP, Victoria
Resigned: 01 October 2009
Appointed Date: 01 October 2009
82 years old

Director
JUMP, Victoria Margaret
Resigned: 06 September 2000
82 years old

Director
MCMULLEN, Robert
Resigned: 01 February 2001
Appointed Date: 06 September 2000
85 years old

Persons With Significant Control

Mrs Debbie Elliott
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Jump
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Jump
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

RIVTEX LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Director's details changed for Mrs Victoria Jump on 11 August 2016
11 Aug 2016
Director's details changed for Mr Garry Jump on 11 August 2016
11 Aug 2016
Director's details changed for Mrs Debbie Elliott on 11 August 2016
11 Aug 2016
Secretary's details changed for Debbie Elliott on 11 August 2016
...
... and 78 more events
20 Jul 1990
Full accounts made up to 31 March 1989

20 Jul 1990
Return made up to 31/12/89; full list of members

12 Dec 1988
Registered office changed on 12/12/88 from: richmond house 52 mucklow hill halesowen birmingham

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Incorporation

RIVTEX LIMITED Charges

12 August 2014
Charge code 0228 9102 0003
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 September 2009
Debenture
Delivered: 19 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2000
Fixed and floating charge
Delivered: 8 December 2000
Status: Satisfied on 7 January 2015
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge any debt together with its…

Similar Companies

RIVSIDE LIMITED RIVTECH LIMITED RIVTON LTD RIVTONBAY LIMITED RIVTONWAY LIMITED RIVULET ESTATES LIMITED RIVULET LTD