RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED

C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.04600875
CategoryPrivate Limited Company
Incorporated26 Nov 2002
Age21 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04600875. It was incorporated 21 years, 5 months, 10 days ago, on 26 November 2002. The company address is C/O Inspired Property Management Limited Unit 6 Malton Way C/O Inspired Property Management Limited Unit 6 Malton Way, Doncaster, DN6 7FE, England.



People

FPS GROUP SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 18 days

MORTON, Alan James

Director

Chartered Accountant

ACTIVE

Assigned on 09 Oct 2014

Current time on role 9 years, 6 months, 28 days

PUDNEY, Robert Norman

Director

Consultant Building

ACTIVE

Assigned on 24 Nov 2020

Current time on role 3 years, 5 months, 12 days

WILSON, Clive Alan

Director

Chartered Accountant

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 5 months, 22 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 17 Jul 2007

Resigned on 01 Jan 2010

Time on role 2 years, 5 months, 15 days

DICKINSON, Clive

Secretary

Retired

RESIGNED

Assigned on 05 Jul 2007

Resigned on 17 Jul 2007

Time on role 12 days

MCLELLAN, Stephen Leslie

Secretary

RESIGNED

Assigned on 01 Dec 2018

Resigned on 01 Dec 2022

Time on role 4 years

MILLER, Paul Graham

Secretary

RESIGNED

Assigned on 26 Nov 2002

Resigned on 17 Jul 2007

Time on role 4 years, 7 months, 21 days

THORNTON, James Douglas

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 23 Sep 2016

Time on role 6 years, 8 months, 22 days

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2016

Resigned on 10 Dec 2018

Time on role 2 years, 2 months, 17 days

INSPIRED SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2022

Resigned on 19 Dec 2023

Time on role 1 year, 18 days

AUSTERFIELD, Albert Edward

Director

Retired

RESIGNED

Assigned on 11 Sep 2013

Resigned on 09 Nov 2015

Time on role 2 years, 1 month, 28 days

BROADHEAD, Andrew Robert

Director

Contract Manager - Engineering

RESIGNED

Assigned on 11 Sep 2013

Resigned on 09 Oct 2014

Time on role 1 year, 28 days

DICKINSON, Clive

Director

Retired

RESIGNED

Assigned on 05 Jul 2007

Resigned on 30 Sep 2011

Time on role 4 years, 2 months, 25 days

FOX, David George

Director

Retired

RESIGNED

Assigned on 31 Oct 2018

Resigned on 24 Nov 2020

Time on role 2 years, 24 days

FOX, David George

Director

Director

RESIGNED

Assigned on 11 Sep 2013

Resigned on 07 Dec 2017

Time on role 4 years, 2 months, 26 days

FOX, David George

Director

Motor Dealer

RESIGNED

Assigned on 01 Jan 2012

Resigned on 01 Oct 2012

Time on role 8 months, 30 days

FRANCIS, David Maurice

Director

Retired Company Owner

RESIGNED

Assigned on 27 Sep 2011

Resigned on 14 Nov 2019

Time on role 8 years, 1 month, 17 days

LINN, Colin Henderson

Director

Retired

RESIGNED

Assigned on 05 Jul 2007

Resigned on 01 Oct 2012

Time on role 5 years, 2 months, 26 days

MAKIN, John Philip

Director

Retired College Vice Principal

RESIGNED

Assigned on 23 Nov 2016

Resigned on 06 Mar 2017

Time on role 3 months, 13 days

PALER, Anthony Gervase

Director

Director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 15 Apr 2005

Time on role 2 years, 4 months, 19 days

QUEENAN, David

Director

Technical Director

RESIGNED

Assigned on 15 Apr 2005

Resigned on 17 Jul 2007

Time on role 2 years, 3 months, 2 days

ROBERTS, John

Director

Retired

RESIGNED

Assigned on 01 Oct 2012

Resigned on 11 Sep 2013

Time on role 11 months, 10 days

ROBERTS, John

Director

Retired

RESIGNED

Assigned on 05 Jul 2007

Resigned on 28 Oct 2008

Time on role 1 year, 3 months, 23 days

SKEWES, John Hornby

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Dec 2011

Time on role 2 years, 11 months, 30 days

SKEWES, John Hornby

Director

Company Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 28 Oct 2008

Time on role 1 year, 3 months, 23 days

WATLING, Antony Richard

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2002

Resigned on 17 Jul 2007

Time on role 4 years, 7 months, 21 days


Some Companies

ARA JIVAN LIMITED

C/O BBK PARTNERSHIP, JANI TAYLOR ASSOCIATES, OFFICE 5-6, FIRST FLOOR,WEMBLEY,HA9 0HF

Number:09011560
Status:LIQUIDATION
Category:Private Limited Company

COLLEY'S OF PORTCHESTER LTD

FLAT 6 NEW PARADE WEST STREET,FAREHAM,PO16 9UY

Number:11135944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GET ON SOLUTIONS LIMITED

BRITANNIC HOUSE,LUTON,LU1 1DY

Number:09046095
Status:ACTIVE
Category:Private Limited Company

GM & AV LTD

2 A HATTON AVENUE,SLOUGH,SL2 1NE

Number:11455538
Status:ACTIVE
Category:Private Limited Company

METAL SUPPLIERS (UK) LIMITED

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:11378831
Status:ACTIVE
Category:Private Limited Company

SUNCO PROPERTIES LTD

22 HEMPSON AVENUE,SLOUGH,SL3 7RW

Number:11759414
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