This company is commonly known as Rivers Group Limited. The company was founded 65 years ago and was given the registration number 00617518. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | RIVERS GROUP LIMITED |
---|---|---|
Company Number | : | 00617518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, EC3R 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Corporate Secretary | 08 February 2017 | Active |
1 Tower Place West, Tower Place, London, EC3R 5BU | Director | 08 February 2017 | Active |
1 Tower Place West, Tower Place, London, EC3R 5BU | Director | 08 February 2017 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 06 May 2014 | Active |
53 Tonbridge Crescent, Harrow, HA3 9LE | Secretary | - | Active |
7 Little Norsey Road, Billericay, CM11 1BL | Secretary | 05 September 2002 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Secretary | 31 December 1997 | Active |
64 Park Drive, London, N21 2LS | Secretary | 21 July 1997 | Active |
10 Whitechapel High Street, London, E1 8DX | Secretary | 26 February 1999 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 08 March 2010 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 18 February 2013 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Director | 09 June 2009 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 18 February 2013 | Active |
Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, TN13 2HN | Director | 04 September 1995 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 31 January 2011 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Director | 21 July 1997 | Active |
39 Hazel Grove, Burgess Hill, RH15 0BZ | Director | 01 October 2003 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 16 August 2011 | Active |
3 Ashlyns Park, Cobham, KT11 2JY | Director | 07 February 2005 | Active |
Northcote Hill Northcote Lane, Shamley Green, Guildford, GU5 0RB | Director | 06 September 2006 | Active |
Priors Barton, 44 Hurstbourne Priors, Whitchurch, RG28 7SB | Director | 21 July 1997 | Active |
Kinvarra 142 High Road, Layer De La Haye, Colchester, CO2 0EB | Director | - | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | - | Active |
Orchard House, 10a Burntwood Road, Sevenoaks, TN13 1PT | Director | 31 March 1999 | Active |
Alscot Lodge Alscot Lane, Princes Risborough, Buckinghamshire, HP27 9RU | Director | - | Active |
52 Dale View Avenue, Chingford, London, E4 6PL | Director | 16 January 2008 | Active |
Mickleton, Common Road, Ightham, TN15 9AY | Director | 31 March 1999 | Active |
6, Park Avenue South, Harpenden, AL5 2EA | Director | 01 January 1995 | Active |
25 The Park, London, W5 5NL | Director | 01 August 1992 | Active |
Appletree Cottage, Winkfield Row, Bracknell, RG42 6NA | Director | 21 July 1997 | Active |
Marsh & Mclennan Companies, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1166, Avenue Of The Americas, New York, United States, 10036 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-01 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-26 | Capital | Legacy. | Download |
2023-09-26 | Insolvency | Legacy. | Download |
2023-09-26 | Resolution | Resolution. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Address | Move registers to registered office company with new address. | Download |
2022-11-15 | Address | Move registers to sail company with new address. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2022-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-22 | Capital | Legacy. | Download |
2022-04-22 | Insolvency | Legacy. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change sail address company with old address new address. | Download |
2020-02-11 | Address | Change sail address company with new address. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.