RIVERS GROUP LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusDISSOLVED
Company No.00617518
CategoryPrivate Limited Company
Incorporated24 Dec 1958
Age65 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 22 days

SUMMARY

RIVERS GROUP LIMITED is an dissolved private limited company with number 00617518. It was incorporated 65 years, 4 months, 28 days ago, on 24 December 1958 and it was dissolved 3 months, 22 days ago, on 30 January 2024. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



People

MARSH SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 13 days

GODWIN, Caroline Wendy

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 13 days

PICKFORD, James Michael

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 13 days

ABBOTT, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 06 May 2014

Resigned on 08 Feb 2017

Time on role 2 years, 9 months, 2 days

ADLINGTON, Ian Henry

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 1997

Time on role 26 years, 10 months

CORMACK, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 05 Sep 2002

Resigned on 08 Mar 2010

Time on role 7 years, 6 months, 3 days

EARL, Jane

Secretary

Company Secretary

RESIGNED

Assigned on 31 Dec 1997

Resigned on 26 Feb 1999

Time on role 1 year, 1 month, 26 days

HINE, Regina Mary

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 1997

Time on role 5 months, 10 days

MELTON, Helen Marie

Secretary

RESIGNED

Assigned on 26 Feb 1999

Resigned on 05 Sep 2002

Time on role 3 years, 6 months, 7 days

NAHER, Polly

Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 28 Feb 2014

Time on role 3 years, 11 months, 20 days

BARNES, Paul Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 31 Dec 2016

Time on role 3 years, 10 months, 13 days

CAMERON, Angus Kenneth

Director

Accountant

RESIGNED

Assigned on 09 Jun 2009

Resigned on 31 Jan 2011

Time on role 1 year, 7 months, 22 days

CLAYDEN, Paul Francis

Director

Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 27 Jun 2017

Time on role 4 years, 4 months, 9 days

DEAR, John David Robert

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1995

Resigned on 21 Jul 1997

Time on role 1 year, 10 months, 17 days

DICK, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 May 2013

Time on role 2 years, 4 months

EARL, Jane

Director

Company Secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Mar 1999

Time on role 1 year, 8 months, 10 days

FOSTER, Toni Elisabeth

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 09 Jun 2009

Time on role 5 years, 8 months, 8 days

GODWIN, David Ross

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 10 Jan 2013

Time on role 1 year, 4 months, 25 days

GREGORY, Philip Peter Clinton

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2005

Resigned on 06 Sep 2006

Time on role 1 year, 6 months, 27 days

HOWETT, Bryan James

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 16 Jan 2008

Time on role 1 year, 4 months, 10 days

HUTCHINSON, Charles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Mar 1999

Time on role 1 year, 8 months, 10 days

HYLAND, Athol Alexander

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Sep 1995

Time on role 28 years, 8 months, 17 days

LEWIS, Max Barrie

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 20 days

MARSH, Byron Timothy

Director

Controller

RESIGNED

Assigned on 31 Mar 1999

Resigned on 07 Feb 2005

Time on role 5 years, 10 months, 7 days

MCGAREL GROVES, Hugh Macmillan Jullian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 20 days

METHARAM, Paul

Director

Tax Professional

RESIGNED

Assigned on 16 Jan 2008

Resigned on 30 Jun 2011

Time on role 3 years, 5 months, 14 days

PEARSON, Christopher Matthew Robertson

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 30 Sep 2003

Time on role 4 years, 5 months, 30 days

PETTIGREW, James Neilson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1995

Resigned on 21 Jul 1997

Time on role 2 years, 6 months, 20 days

PINCHIN, Jeremy

Director

Solicitor

RESIGNED

Assigned on 01 Aug 1992

Resigned on 23 Mar 1999

Time on role 6 years, 7 months, 22 days

TARRANT, Stuart Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 1998

Time on role 1 year, 5 months, 10 days


Some Companies

ALLSEAS UK LIMITED

AZURE HOUSE,LONDON,W1U 3ET

Number:02891313
Status:ACTIVE
Category:Private Limited Company

BRITAN LIMITED

HALL HOUSE COTTAGE, GREAT,HERTS,SG9 0NT

Number:04778863
Status:ACTIVE
Category:Private Limited Company

DERWENTSIDE GAS LIMITED

3 MESSENGER MEWS,CONSETT,DH8 0HJ

Number:06210278
Status:ACTIVE
Category:Private Limited Company

GENEI LIMITED

93 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB

Number:11714278
Status:ACTIVE
Category:Private Limited Company

KEYSTONE ROOFING LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:06972569
Status:ACTIVE
Category:Private Limited Company

MINERVA ADVISORS LIMITED

45 KINGSMILL ROAD,BASINGSTOKE,RG21 3JU

Number:08844852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source