Sutton Road
Cookham
SL6 9SW
Director Name | Russell Martin White |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 61 Milton Road Hanwell London W7 1LQ |
Secretary Name | Russell Martin White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 61 Milton Road Hanwell London W7 1LQ |
Director Name | Jennifer Lynne Whiteley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | High Farm Hallaton Road Allexton Oakham Leicestershire LE15 9AA |
Director Name | Mrs Barbara Ann Wilson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 23 Brook Lane Billesdon Leicester Leicestershire LE7 9AB |
Secretary Name | Mrs Barbara Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 23 Brook Lane Billesdon Leicester Leicestershire LE7 9AB |
Director Name | Dr Margaret Wendy Elizabeth Austin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2004) |
Role | Doctor |
Correspondence Address | The Manor House Illston-On-The-Hill Leicester LE7 9EG |
Director Name | Dr Stephen David Sirgrist Cooke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2004) |
Role | Doctor |
Correspondence Address | Halstead Grange Oakham Road Halstead Leicester Leicestershire LE7 9DJ |
Director Name | Dr Gerald John Nevitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2004) |
Role | Doctor |
Correspondence Address | Hill Rise Gaulby Road Gaulby Leicester Leicestershire LE7 9BB |
Director Name | Dr Richard Whiteley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 September 2003) |
Role | Doctor |
Correspondence Address | High Farm Hallaton Road Allexton Oakham Leicestershire LE15 9AA |
Secretary Name | Dr Stephen David Sirgrist Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2004) |
Role | Doctor |
Correspondence Address | Halstead Grange Oakham Road Halstead Leicester Leicestershire LE7 9DJ |
Director Name | Dr Simeon Sharratt Rayner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2004) |
Role | Doctor |
Correspondence Address | The White House Stoney Lane Coleorton Leicestershire LE67 8JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
9 August 2004 | Return made up to 25/07/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: 30 nelson street leicester LE1 7BA (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
1 June 2004 | Company name changed rivermill LIMITED\certificate issued on 01/06/04 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
8 October 2003 | Return made up to 25/07/03; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 August 2001 | Return made up to 25/07/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: 30 nelson street leicester LE1 7BA (1 page) |
20 November 2000 | Return made up to 25/07/00; full list of members (5 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
25 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New secretary appointed;new director appointed (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page) |
2 August 1996 | Resolutions
|
25 July 1996 | Incorporation (17 pages) |