NORWICH RIVERSIDE LIMITED - LONDON
Company Profile | Company Filings |
Overview
NORWICH RIVERSIDE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
NORWICH RIVERSIDE LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230417. The accounts status is SMALL and accounts are next due on 31/12/2022.
NORWICH RIVERSIDE LIMITED was incorporated 36 years ago on 15/03/1988 and has the registered number: 02230417. The accounts status is SMALL and accounts are next due on 31/12/2022.
NORWICH RIVERSIDE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 31/12/2022 |
Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2022 | 16/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE ALISTAIR TOPLEY | Jul 1970 | British | Director | 2019-08-01 | CURRENT |
MR RICHARD ALLINGTON | Dec 1975 | British | Director | 2023-07-18 | CURRENT |
MR NICHOLAS MARK COOPER | Mar 1961 | British | Secretary | 2002-06-30 UNTIL 2005-02-11 | RESIGNED |
NICOLA GRENDON SIMPSON | Nov 1953 | British | Director | 1995-08-31 UNTIL 1995-12-31 | RESIGNED |
CRAIG ROBERT YOUNG | Secretary | 2011-01-07 UNTIL 2011-05-23 | RESIGNED | ||
SHANE ROGER KELLY | Secretary | 2014-03-31 UNTIL 2023-06-27 | RESIGNED | ||
MR RICHARD WILLIAM JONES | Feb 1957 | British | Secretary | 2005-11-14 UNTIL 2007-08-06 | RESIGNED |
IAIN DONALD FERGUSON | Apr 1955 | British | Secretary | 1994-07-07 UNTIL 1995-08-31 | RESIGNED |
STUART CHARLES BERKOFF | Secretary | 2011-05-23 UNTIL 2014-03-31 | RESIGNED | ||
JENNIE BOULTON | Mar 1963 | British | Secretary | 1998-09-07 UNTIL 2002-06-30 | RESIGNED |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | RESIGNED | |
MR GAVIN WILLIAM CHITTICK | May 1958 | British | Secretary | RESIGNED | |
JULIA JACQUETTA CAROLINE CHAPMAN | Jun 1959 | English | Secretary | 1997-05-20 UNTIL 1998-08-14 | RESIGNED |
NICHOLAS IAN COOPER | May 1964 | British | Secretary | 1995-08-31 UNTIL 1997-05-20 | RESIGNED |
JAMES HENRY JOHN BEHRENS | Secretary | 2009-07-24 UNTIL 2011-01-07 | RESIGNED | ||
MICHELLE FERNANDEZ | Dec 1971 | Secretary | 2005-02-11 UNTIL 2009-07-24 | RESIGNED | |
MR TIMOTHY SIMON WINSLOW | Jan 1947 | British | Director | RESIGNED | |
MR RICHARD JAMES PHILLIPS | Nov 1955 | British | Director | 1995-08-31 UNTIL 1997-05-20 | RESIGNED |
DAVID WILLIAM ASPIN | Dec 1953 | British | Director | RESIGNED | |
IAIN MARK SPENCE | Jul 1967 | British | Director | 1995-08-31 UNTIL 1997-05-20 | RESIGNED |
GEOFFREY ALAN THOMPSON | May 1952 | British | Director | 2009-10-16 UNTIL 2010-01-29 | RESIGNED |
MR ALEXANDER CHRISTOPHER VERBEEK | Aug 1972 | British | Director | 2013-10-01 UNTIL 2020-01-24 | RESIGNED |
MR PATRICK JOHN MCGILLYCUDDY | Oct 1952 | Irish | Director | 2005-02-14 UNTIL 2009-10-16 | RESIGNED |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | RESIGNED | |
JULIA JACQUETTA CAROLINE CHAPMAN | Jun 1959 | English | Director | 1997-05-20 UNTIL 1998-08-14 | RESIGNED |
MR SHANE ROGER KELLY | Oct 1969 | British | Director | 2019-04-24 UNTIL 2023-06-27 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | 2005-02-14 UNTIL 2007-08-06 | RESIGNED |
MR PETER ANTHONY GOMERSALL | May 1955 | British | Director | 1995-08-31 UNTIL 2014-05-07 | RESIGNED |
MR NIGEL WILLIAM JOHN GODFREY | Jul 1956 | United Kingdom | Director | 2010-01-29 UNTIL 2016-01-20 | RESIGNED |
MR JOHN DUGGAN | Mar 1948 | British | Director | 1997-05-19 UNTIL 2006-05-31 | RESIGNED |
PATRICK DEIGMAN | Feb 1952 | British | Director | 1994-07-01 UNTIL 1995-08-31 | RESIGNED |
JENNIE BOULTON | Mar 1963 | British | Director | 1998-09-07 UNTIL 2005-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pearl Income Holdings Uk Limited | 2017-12-20 - 2017-12-20 | London | Significant influence or control | |
Pearl Income Investments Uk Limited | 2017-12-20 - 2017-12-20 | London | Significant influence or control | |
Gazeley Uk Limited | 2017-12-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brookfield Asset Management Inc | 2016-04-06 - 2017-12-20 | Toronto, M5j 2t3 | Significant influence or control |