THI RIVERSIDE LIMITED
WIRRAL THI NEWCO LIMITED

Hellopages » Merseyside » Wirral » CH62 3QX

Company number 07603506
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address THI RIVERSIDE PARK, SOUTHWOOD ROAD, WIRRAL INTERNATIONAL BUSINESS PARK,BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 19 December 2015; Previous accounting period shortened from 20 December 2015 to 19 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of THI RIVERSIDE LIMITED are www.thiriverside.co.uk, and www.thi-riverside.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven 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.Thi Riverside Limited is a Private Limited Company. The company registration number is 07603506. Thi Riverside Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Thi Riverside Limited is Thi Riverside Park Southwood Road Wirral International Business Park Bromborough Wirral Merseyside Ch62 3qx. . LEWIS, Carl Alexander is a Director of the company. Secretary RYAN, Andrew Thomas, William has been resigned. Director LETHABY, Michael Richard has been resigned. Director LEWIS, Garry has been resigned. Director STONE, Peter Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEWIS, Carl Alexander
Appointed Date: 13 April 2011
73 years old

Resigned Directors

Secretary
RYAN, Andrew Thomas, William
Resigned: 30 September 2015
Appointed Date: 08 February 2012

Director
LETHABY, Michael Richard
Resigned: 18 August 2015
Appointed Date: 14 July 2011
61 years old

Director
LEWIS, Garry
Resigned: 08 February 2012
Appointed Date: 13 April 2011
48 years old

Director
STONE, Peter Charles
Resigned: 17 January 2013
Appointed Date: 14 July 2011
73 years old

THI RIVERSIDE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 19 December 2015
08 Sep 2016
Previous accounting period shortened from 20 December 2015 to 19 December 2015
08 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 20 December 2014
05 Oct 2015
Termination of appointment of Andrew Thomas, William Ryan as a secretary on 30 September 2015
...
... and 24 more events
13 Oct 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jul 2011
Director's details changed for Mr Gary Lewis on 12 July 2011
25 May 2011
Company name changed thi newco LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19

25 May 2011
Change of name notice
13 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THI RIVERSIDE LIMITED Charges

19 December 2013
Charge code 0760 3506 0001
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Metropolitan Borough Council of Stockport
Description: The freehold land at blackstone fields, offerton, stockport…