RIVERSIDE MILL ESTATE MANAGEMENT LIMITED

84 Coombe Road, New Malden, KT3 4QS, England
StatusACTIVE
Company No.02905096
CategoryPrivate Limited Company
Incorporated04 Mar 1994
Age30 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE MILL ESTATE MANAGEMENT LIMITED is an active private limited company with number 02905096. It was incorporated 30 years, 3 months, 4 days ago, on 04 March 1994. The company address is 84 Coombe Road, New Malden, KT3 4QS, England.



People

GRACE MILLER & CO LTD

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months, 7 days

BRISTOW, Benjamin Peter

Director

Chartered Engineer

ACTIVE

Assigned on 16 Jan 2017

Current time on role 7 years, 4 months, 23 days

MACDOWELL, Stella

Director

Royalty Accountant

ACTIVE

Assigned on 02 Jun 2008

Current time on role 16 years, 6 days

BLOXHAM, Maureen

Secretary

Company Secretary

RESIGNED

Assigned on 04 Mar 1994

Resigned on 03 Sep 1997

Time on role 3 years, 5 months, 30 days

BURDEN, Sara

Secretary

Property Manager

RESIGNED

Assigned on 03 Aug 2006

Resigned on 10 May 2007

Time on role 9 months, 7 days

FUNG, Pak Tim

Secretary

RESIGNED

Assigned on 15 Apr 2014

Resigned on 04 Aug 2014

Time on role 3 months, 19 days

PERRY, Keith John

Secretary

RESIGNED

Assigned on 19 Aug 2014

Resigned on 26 Nov 2015

Time on role 1 year, 3 months, 7 days

PERRY, Keith John

Secretary

RESIGNED

Assigned on 11 Mar 2010

Resigned on 15 Apr 2014

Time on role 4 years, 1 month, 4 days

RUBIN, John Monckton

Secretary

Surveyor

RESIGNED

Assigned on 19 Jan 1998

Resigned on 17 Jul 2006

Time on role 8 years, 5 months, 29 days

WILLIS, Sean

Secretary

RESIGNED

Assigned on 03 Sep 1997

Resigned on 19 Jan 1998

Time on role 4 months, 16 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 1994

Resigned on 04 Mar 1994

Time on role

J J HOMES (PROPERTIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 May 2007

Resigned on 29 Jun 2009

Time on role 2 years, 1 month, 19 days

UNITED COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Nov 2015

Resigned on 01 Jan 2016

Time on role 1 month, 5 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 01 Apr 2018

Time on role 2 years, 2 months, 31 days

COVILL, Piers Anthony Charles

Director

Computers

RESIGNED

Assigned on 03 Sep 1997

Resigned on 27 May 1998

Time on role 8 months, 24 days

DODSON, Philip Andrew

Director

Company Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 03 Sep 1997

Time on role 3 years, 5 months, 30 days

FUNG, Pak Tim

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2005

Resigned on 04 Aug 2014

Time on role 8 years, 10 months, 18 days

JAWOROWSKA, Angela Maria

Director

English Tutor/Teacher

RESIGNED

Assigned on 16 May 2014

Resigned on 11 Feb 2016

Time on role 1 year, 8 months, 26 days

KEYMER, Raphael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 29 Apr 2018

Time on role 1 year, 10 months, 28 days

LOVELY, Kegan

Director

Environmental Manager

RESIGNED

Assigned on 19 Aug 2014

Resigned on 17 Feb 2018

Time on role 3 years, 5 months, 29 days

MCCARTNEY, Paul Adrian

Director

Sales Manager

RESIGNED

Assigned on 24 Mar 1999

Resigned on 04 Jun 2013

Time on role 14 years, 2 months, 11 days

MCGINTY, Bernardine

Director

Facilities Manager

RESIGNED

Assigned on 24 Mar 1999

Resigned on 30 Nov 2000

Time on role 1 year, 8 months, 6 days

PORTER, Caroline Merryl

Director

Company Director

RESIGNED

Assigned on 03 Sep 1997

Resigned on 16 Aug 2013

Time on role 15 years, 11 months, 13 days

RICHARDS, Nicola Elizabeth

Director

Personal Assistant

RESIGNED

Assigned on 14 Mar 2009

Resigned on 27 Aug 2013

Time on role 4 years, 5 months, 13 days

TIMM, Katherine

Director

Investment Banking

RESIGNED

Assigned on 01 May 2018

Resigned on 15 May 2020

Time on role 2 years, 14 days

WILLIS, Sean

Director

Surveyor

RESIGNED

Assigned on 03 Sep 1997

Resigned on 02 Sep 1998

Time on role 11 months, 29 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 04 Mar 1994

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 04 Mar 1994

Time on role


Some Companies

BOHANNAN HOLDINGS LTD

11 JUDITH AVENUE,SAXMUNDHAM,IP17 1UY

Number:11540715
Status:ACTIVE
Category:Private Limited Company

CITY SAIL LTD.

WEWORK OFFICE 16 GREAT CHAPEL STREET,LONDON,W1F 8FL

Number:09800592
Status:ACTIVE
Category:Private Limited Company

EASTWOOD MOTOR TRADING LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10236503
Status:ACTIVE
Category:Private Limited Company

JADEITE & CO LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09569061
Status:ACTIVE
Category:Private Limited Company

PILATUS ADVISORS LIMITED

18 ELMFIELD ROAD,LONDON,E4 7HU

Number:07183196
Status:ACTIVE
Category:Private Limited Company

RED H PROPERTY INVESTMENTS LIMITED

12 CARLING CLOSE,COALVILLE,LE67 4EP

Number:11873525
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