RIVERSIDE FREEHOLD LIMITED

Grays Court 5 Nursery Road Grays Court 5 Nursery Road, Birmingham, B15 3JX, West Midlands, England
StatusACTIVE
Company No.04240732
CategoryPrivate Limited Company
Incorporated25 Jun 2001
Age22 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE FREEHOLD LIMITED is an active private limited company with number 04240732. It was incorporated 22 years, 11 months, 19 days ago, on 25 June 2001. The company address is Grays Court 5 Nursery Road Grays Court 5 Nursery Road, Birmingham, B15 3JX, West Midlands, England.



People

MALLINSON, John Graham

Secretary

ACTIVE

Assigned on 02 Jul 2020

Current time on role 3 years, 11 months, 12 days

BURTON, Nigel Richard

Director

Company Director

ACTIVE

Assigned on 16 Jul 2003

Current time on role 20 years, 10 months, 29 days

FIDDAMAN, Brian Russell John

Director

Retired

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 25 days

FINNEY, Denise Kathryn

Director

Director

ACTIVE

Assigned on 07 Feb 2022

Current time on role 2 years, 4 months, 7 days

GOODCHILD, John Ernest

Director

Architect

ACTIVE

Assigned on 19 Jun 2018

Current time on role 5 years, 11 months, 25 days

MALLINSON, John Graham

Director

Chatered Accountant

ACTIVE

Assigned on 08 Dec 2018

Current time on role 5 years, 6 months, 6 days

BURTON, Nigel Richard

Secretary

Director

RESIGNED

Assigned on 27 Apr 2004

Resigned on 14 Jun 2016

Time on role 12 years, 1 month, 17 days

OWEN, Diane Patricia

Secretary

RESIGNED

Assigned on 18 Apr 2002

Resigned on 27 Apr 2004

Time on role 2 years, 9 days

PEARSON, Ronald Albert, Dr

Secretary

RESIGNED

Assigned on 22 Sep 2015

Resigned on 30 Jun 2020

Time on role 4 years, 9 months, 8 days

TIFFEN, John

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Jun 2001

Resigned on 18 Apr 2002

Time on role 9 months, 23 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jun 2001

Resigned on 25 Jun 2001

Time on role

DONALD, John Ian

Director

Director

RESIGNED

Assigned on 27 Apr 2004

Resigned on 21 May 2008

Time on role 4 years, 24 days

DOWNS, Jean

Director

Retired

RESIGNED

Assigned on 16 Jun 2009

Resigned on 17 May 2016

Time on role 6 years, 11 months, 1 day

HARRISON, Val Ashley

Director

Retired Veterinary Surgeon

RESIGNED

Assigned on 21 Aug 2009

Resigned on 01 Jul 2015

Time on role 5 years, 10 months, 10 days

HOLDSWORTH, Keith George

Director

Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 21 Oct 2020

Time on role 12 years, 8 months, 2 days

HOPTON, Eric George

Director

Retired

RESIGNED

Assigned on 25 Jun 2001

Resigned on 24 May 2002

Time on role 10 months, 29 days

HOWARD, Janet

Director

Director

RESIGNED

Assigned on 27 Apr 2004

Resigned on 16 May 2017

Time on role 13 years, 19 days

JONES, Clifford William

Director

Retired

RESIGNED

Assigned on 17 May 2016

Resigned on 19 Jun 2018

Time on role 2 years, 1 month, 2 days

OWEN, Diane Patricia

Director

Local Authority Executive

RESIGNED

Assigned on 06 Oct 2001

Resigned on 27 Apr 2004

Time on role 2 years, 6 months, 21 days

PAGAN, John David

Director

Director

RESIGNED

Assigned on 25 Jun 2001

Resigned on 20 Feb 2008

Time on role 6 years, 7 months, 25 days

PEARSON, Ronald, Dr

Director

Retired Doctor

RESIGNED

Assigned on 01 Jul 2015

Resigned on 04 Oct 2016

Time on role 1 year, 3 months, 3 days

PEARSON, Ronald Albert, Dr

Director

Retired

RESIGNED

Assigned on 19 May 2015

Resigned on 30 Jun 2020

Time on role 5 years, 1 month, 11 days

SAUNDERS, Martin Stuart

Director

Retired

RESIGNED

Assigned on 09 Nov 2020

Resigned on 05 Oct 2021

Time on role 10 months, 26 days

SUTCLIFFE, John Stanley

Director

Retired

RESIGNED

Assigned on 25 Jun 2001

Resigned on 27 Mar 2002

Time on role 9 months, 2 days

THOMPSON, Gordon

Director

Estate Agent

RESIGNED

Assigned on 18 Apr 2002

Resigned on 16 Jul 2003

Time on role 1 year, 2 months, 28 days

TIFFEN, John

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jun 2001

Resigned on 16 Jul 2003

Time on role 2 years, 21 days

WATSON, Peter

Director

Retired

RESIGNED

Assigned on 21 May 2008

Resigned on 14 Jan 2009

Time on role 7 months, 24 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jun 2001

Resigned on 25 Jun 2001

Time on role


Some Companies

BAMBER COURT DEVELOPMENTS LTD

FAIRVIEW,CAMBRIDGESHIRE, PETERBOROUGH,PE1 2UF

Number:11108147
Status:ACTIVE
Category:Private Limited Company

BERNARD FRENCH (HOMES) LIMITED

75 ROSEBERY AVENUE,BOSTON,PE21 7QR

Number:05099404
Status:ACTIVE
Category:Private Limited Company

HIS LORDSHIP JUDGE NEVILLE JOHNSON MBA QC LIMITED

ALLIED SWIFT HOUSE,SUTTON COLDFIELD,B75 7LN

Number:11909583
Status:ACTIVE
Category:Private Limited Company

JEPC CONSULTANCY LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:09399101
Status:ACTIVE
Category:Private Limited Company

ROSIA PROMOTIONS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:08688944
Status:ACTIVE
Category:Private Limited Company

THE ROYAL OAK THAI KITCHEN LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:11382973
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