This company is commonly known as The River Restoration Centre. The company was founded 30 years ago and was given the registration number 02904139. The firm's registered office is in BEDFORD. You can find them at 2nd Floor Ziggurat Vincent Building 52a, Cranfield, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE RIVER RESTORATION CENTRE |
---|---|---|
Company Number | : | 02904139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Ziggurat Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Secretary | 05 September 2023 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 09 October 2018 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 27 June 2017 | Active |
2nd Floor Ziggurat, Vincent B52a, College Rd, Cranfield, Bedford, England, MK43 0AL | Director | 11 February 2010 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 08 September 2022 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 12 October 2017 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 18 October 2023 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 08 September 2022 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 12 October 2017 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 27 June 2017 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 18 October 2023 | Active |
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF | Secretary | 01 April 1998 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Secretary | 13 October 2020 | Active |
25 Greenhill Close, Copped Hall, Camberley, GU15 1PG | Secretary | 02 July 2009 | Active |
Hamlet Denton Green, Cuddesdon, OX44 9JE | Secretary | 02 March 1994 | Active |
Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, HG3 5PQ | Secretary | 27 February 2001 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Secretary | 17 July 2014 | Active |
44 Manor Lane, London, SE13 5QP | Secretary | 13 July 2006 | Active |
29 Broad Street, Lyme Regis, DT7 3QW | Director | 28 May 2002 | Active |
Trinity View, Church Road Chilton Trinity, Bridgwater, TA5 2BH | Director | 09 March 2000 | Active |
8 St Peters Street, Wallingford, OX10 0AB | Director | 23 November 1994 | Active |
2nd Floor Ziggurat, Vincent B52a, College Road, Cranfield, Bedford, England, MK43 0AL | Director | 18 July 2013 | Active |
9 Beaconsfield Road, Clifton, Bristol, BS8 2TS | Director | 18 January 2007 | Active |
2nd Floor, Ziggurat, Vincent Building, College Road, Cranfield, Bedford, England, MK43 0AL | Director | 18 July 2013 | Active |
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF | Director | 27 February 2001 | Active |
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF | Director | 02 March 1994 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 12 October 2017 | Active |
4 Stokes Croft, Haddenham, HP17 8DU | Director | 28 May 2002 | Active |
17 Grantham Green, Borehamwood, WD6 2JQ | Director | 02 March 1994 | Active |
10 Park Street, Ampthill, MK45 2LR | Director | 18 January 2007 | Active |
45 Haugh Road, Strathallan Park, Stirling, FK9 5GF | Director | 09 March 2000 | Active |
2nd Floor, Ziggurat, Vincent Building, College Road, Cranfield, Bedford, England, MK43 0AL | Director | 01 May 2011 | Active |
2nd Floor Ziggurat, Vincent Building 52a, Cranfield, Bedford, England, MK43 0AL | Director | 07 November 2011 | Active |
11 Edison Close, St. Albans, AL4 0DE | Director | 18 September 1995 | Active |
The Almonds 57 Ramsey Road, Warboys, Huntingdon, PE28 2RW | Director | 01 September 1998 | Active |
Mr Stewart Kenneth Priddle | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Mr Jason Ryan Winslow | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Clare Louise Rodgers | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Ernest Hugh Ross Clear Hill | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Mr David Howard Adams | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Joanne Cullis | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Caroline Ann Skinner | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Matthew Patrick Murphy | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Ms Christianne Jane Tipping | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Philip John Boon | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building 52a, Bedford, England, MK43 0AL |
Nature of control | : |
|
Mr William Henry Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stokeford Farm, East Stoke, Wareham, England, BH20 6AL |
Nature of control | : |
|
Mrs Orlanda Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL |
Nature of control | : |
|
Mr Kevin Shaun Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashbourne Cottage, Faringdon Road, Abingdon, England, OX13 5BG |
Nature of control | : |
|
Mr Daniel Grosvenor Alsop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Broad Street, Lyme Regis, United Kingdom, DT7 3QW |
Nature of control | : |
|
Professor Nicholas John Clifford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL |
Nature of control | : |
|
Mr Lawrence Francis Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2nd Floor Ziggurat, Vincent Building, College Road, Bedford, England, MK43 0AL |
Nature of control | : |
|
Ms Fiona Bowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Melia Meadow, Winfrith Newburgh, Dorchester, England, DT2 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.