RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED

Suite 1, Eighth Floor Intergen House Suite 1, Eighth Floor Intergen House, Hove, BN3 2JQ, England
StatusACTIVE
Company No.04282958
CategoryPrivate Limited Company
Incorporated06 Sep 2001
Age22 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04282958. It was incorporated 22 years, 8 months, 5 days ago, on 06 September 2001. The company address is Suite 1, Eighth Floor Intergen House Suite 1, Eighth Floor Intergen House, Hove, BN3 2JQ, England.



People

DAVIS, Roger Francis

Secretary

ACTIVE

Assigned on 04 May 2010

Current time on role 14 years, 7 days

CORSI, Phillip Edwin

Director

Rnli Coxswain

ACTIVE

Assigned on 07 Jun 2014

Current time on role 9 years, 11 months, 4 days

DAVIES, Roger Francis

Director

Retired

ACTIVE

Assigned on 16 Nov 2006

Current time on role 17 years, 5 months, 25 days

ELFORD, Maurice Philip

Director

Fleet Manager

ACTIVE

Assigned on 23 May 2011

Current time on role 12 years, 11 months, 19 days

HARMAN, David Marcus

Director

Electrical Engineer

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 21 days

KORDACZ, Agata

Director

Risk Manager

ACTIVE

Assigned on 05 May 2021

Current time on role 3 years, 6 days

LEWIS, Anthony John

Director

Self-Employed Builder

ACTIVE

Assigned on 05 May 2021

Current time on role 3 years, 6 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 06 Sep 2001

Resigned on 06 Sep 2001

Time on role

HARFIELD, Susan Jane

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 21 Jun 2006

Time on role 11 months, 21 days

O'SULLIVAN, Daniel John

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2001

Resigned on 01 Apr 2003

Time on role 1 year, 6 months, 26 days

OWEN, Bryan Richard John

Secretary

Visitors Services Assistant

RESIGNED

Assigned on 21 Jun 2006

Resigned on 04 May 2010

Time on role 3 years, 10 months, 13 days

SALTER, Jonathan David

Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Jun 2005

Time on role 2 years, 2 months, 29 days

BARNETT, Hilaire Ann

Director

Lecturer In Law

RESIGNED

Assigned on 04 May 2010

Resigned on 05 May 2021

Time on role 11 years, 1 day

CARPENTER, David George

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Sep 2001

Resigned on 31 Dec 2005

Time on role 4 years, 3 months, 25 days

DWYER, Daniel John

Director

Company Registration Agent

RESIGNED

Assigned on 06 Sep 2001

Resigned on 06 Sep 2001

Time on role

DWYER, Daniel James

Nominee-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 06 Sep 2001

Time on role

FOLEY, Brian William

Director

Local Government Officer

RESIGNED

Assigned on 23 May 2011

Resigned on 11 Oct 2013

Time on role 2 years, 4 months, 19 days

HARDING, Virginia

Director

Prop Maker

RESIGNED

Assigned on 21 Jun 2006

Resigned on 01 Nov 2006

Time on role 4 months, 10 days

MASEY, Jane Ellen

Director

Teacher

RESIGNED

Assigned on 21 May 2019

Resigned on 06 Jun 2022

Time on role 3 years, 16 days

MERCER, Jill Pamela

Director

Project Development Consultant

RESIGNED

Assigned on 24 Jul 2006

Resigned on 04 May 2010

Time on role 3 years, 9 months, 11 days

O'SULLIVAN, Daniel John

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2001

Resigned on 01 Apr 2003

Time on role 1 year, 6 months, 26 days

OWEN, Bryan Richard John

Director

Visitors Services Assistant

RESIGNED

Assigned on 21 Jun 2006

Resigned on 21 Mar 2011

Time on role 4 years, 9 months

PAYNE, Andrew John

Director

Property Developer

RESIGNED

Assigned on 21 Jun 2006

Resigned on 01 Apr 2009

Time on role 2 years, 9 months, 11 days

RANN, William Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Sep 2001

Resigned on 21 Jun 2006

Time on role 4 years, 9 months, 15 days

WAGSTAFF, Nicholas George Norman

Director

Chartered Surveyor Estates Man

RESIGNED

Assigned on 31 Dec 2005

Resigned on 21 Jun 2006

Time on role 5 months, 21 days


Some Companies

376 CALEDONIAN ROAD LIMITED

376 CALEDONIAN ROAD,LONDON,N1 1DY

Number:04351466
Status:ACTIVE
Category:Private Limited Company

ALPHA GLOBAL DISTRIBUTION LIMITED

UNIT 29, THORNEY BUSINESS PARK,IVER,SL0 9HF

Number:09602509
Status:ACTIVE
Category:Private Limited Company

GLAMOUR2GO LIMITED

VILLA STUART,TORQUAY,TQ2 6QH

Number:05962356
Status:ACTIVE
Category:Private Limited Company

NELA COURIERS LTD.

BASEMENT FLOOR,LONDON,W6 7PJ

Number:07396602
Status:ACTIVE
Category:Private Limited Company

RKH TECHNOLOGY EXPERTS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10673772
Status:ACTIVE
Category:Private Limited Company

TAILOR & TRIKAM ASSOCIATES LLP

22 BURNLEY ROAD,LONDON,NW10 1EJ

Number:OC418940
Status:ACTIVE
Category:Limited Liability Partnership

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