RIVERSIDE WEST CAR PARK LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.04117678
CategoryPrivate Limited Company
Incorporated30 Nov 2000
Age23 years, 5 months
JurisdictionEngland Wales

SUMMARY

RIVERSIDE WEST CAR PARK LIMITED is an active private limited company with number 04117678. It was incorporated 23 years, 5 months ago, on 30 November 2000. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

ELGAR, Mark Richard

Director

Director

ACTIVE

Assigned on 09 Sep 2016

Current time on role 7 years, 7 months, 21 days

ELLIOTT, Robert William

Director

Director

ACTIVE

Assigned on 28 Mar 2019

Current time on role 5 years, 1 month, 2 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 10 months, 4 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 10 months, 4 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 28 Mar 2019

Resigned on 21 Oct 2019

Time on role 6 months, 24 days

LUCK, Stuart Richard

Secretary

Director

RESIGNED

Assigned on 09 Oct 2003

Resigned on 09 Sep 2016

Time on role 12 years, 11 months

MARKS, Benjamin James

Secretary

RESIGNED

Assigned on 09 Sep 2016

Resigned on 28 Mar 2019

Time on role 2 years, 6 months, 19 days

PUTTERGILL, Claire

Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 30 Nov 2000

Time on role

TELFORD, Robert Mark

Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 28 Mar 2003

Time on role 2 years, 3 months, 28 days

WALBOURN, Richard

Secretary

Director

RESIGNED

Assigned on 22 Mar 2003

Resigned on 10 Oct 2003

Time on role 6 months, 19 days

EMBREY, Stephen Robert

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 10 Feb 2006

Time on role 5 years, 2 months, 10 days

FARAGHER, John Ross

Director

Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 13 Aug 2015

Time on role 1 year, 7 months, 26 days

FRY, Gregory John, Mr.

Director

Director

RESIGNED

Assigned on 18 Dec 2013

Resigned on 31 Dec 2016

Time on role 3 years, 13 days

GRIFFITHS, Mark Paul

Director

Md

RESIGNED

Assigned on 04 Mar 2008

Resigned on 19 Dec 2013

Time on role 5 years, 9 months, 15 days

HAMMOND, Ross John

Director

Director

RESIGNED

Assigned on 10 Feb 2006

Resigned on 13 Jul 2007

Time on role 1 year, 5 months, 3 days

LUCK, Stuart Richard

Director

Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Sep 2016

Time on role 15 years, 9 months, 9 days

MARKS, Benjamin James

Director

Director

RESIGNED

Assigned on 09 Sep 2016

Resigned on 28 Mar 2019

Time on role 2 years, 6 months, 19 days

MEANLEY, Michael Russell

Director

Director

RESIGNED

Assigned on 13 Jul 2007

Resigned on 04 Mar 2008

Time on role 7 months, 22 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 19 Oct 2015

Resigned on 26 Jun 2020

Time on role 4 years, 8 months, 7 days


Some Companies

BCGPROPERTY LIMITED

12 AUGUSTINE WAY,CHELMSFORD,CM3 4ET

Number:11869243
Status:ACTIVE
Category:Private Limited Company

COMPACT SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11374992
Status:ACTIVE
Category:Private Limited Company

KISWAA LIMITED

26 CHERITON,LONDON,NW5 4EZ

Number:09759105
Status:ACTIVE
Category:Private Limited Company

P. CASEY ENVIRO (BUCK PARK) LIMITED

C/O THE CASEY GROUP,ROCHDALE,OL12 9PS

Number:05522477
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY BUSINESS EXCELLENCE AWARDS LTD

150 EDINBURGH AVENUE,SLOUGH,SL1 4SS

Number:04895745
Status:ACTIVE
Category:Private Limited Company

THE NUTRIENT PHARMACIST LTD

PARKES & CO ACCOUNTANTS LTD,WEST MIDLANDS, KINGSWINFORD,DY6 0AH

Number:11483049
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