Riverview
Sidney
South East Australia
Australia
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | Apartment 6 Lord Kitchener Court 5 Sefton Road Sale Cheshire M33 7FG |
Director Name | Zaheer Anwar |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 47 Lower Rushton Road Bradford West Yorkshire BD3 8PU |
Director Name | Melissa Henning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Film |
Correspondence Address | 137 North Wetherly Drive 302 Los Angeles California 90048 Foreign |
Director Name | Ramen Rasho |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 18606 Linnett Street Tarzana Los Angeles California 91356 Foreign |
Director Name | Seymour Rose |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Investment |
Correspondence Address | 1082 Huntridge Road Santa Ana Orange California 92705 United States |
Director Name | Stuart Drew Rose |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 1082 Huntridge Road North Tustin California 92705 |
Director Name | Zekeriya Abidin Tusder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 25 Greenfield Drive Fortis Green London N2 9AF |
Director Name | Dimitri Velis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Financial Consultant |
Correspondence Address | 3944 Huron Avenue Culver City Los Angeles California 90232 Foreign |
Director Name | Mr John Richard Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 39 Queensway Sturton By Stowe Lincoln Lincolnshire LN1 2AD |
Registered Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
125k at £1 | Mr Barrie Arthur Robinson 50.00% Ordinary |
---|---|
125k at £1 | Mr David Henry Garvagh Tristram 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2017 | Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page) |
---|---|
8 September 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 September 2017 | Notification of David Henry Garvagh Tristram as a person with significant control on 4 June 2016 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr. John Richard Anderson as a director on 10 January 2015 (2 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
18 June 2013 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 18 June 2013 (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
4 December 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 November 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2007 | Return made up to 07/06/07; no change of members (4 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
13 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
2 September 2003 | Company name changed rpb equity law and trust LIMITED\certificate issued on 02/09/03 (2 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 September 2002 | Return made up to 07/06/02; full list of members (9 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
6 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Memorandum and Articles of Association (15 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
12 February 2001 | Memorandum and Articles of Association (12 pages) |
30 January 2001 | Company name changed rpb - equity law and trust limit ed\certificate issued on 30/01/01 (2 pages) |
24 January 2001 | Company name changed equity law and trust LIMITED\certificate issued on 24/01/01 (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
23 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 July 1998 | Return made up to 07/06/98; no change of members (5 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 August 1997 | Return made up to 07/06/97; no change of members
|
15 October 1996 | Return made up to 07/06/96; full list of members (8 pages) |
2 August 1995 | Return made up to 07/06/95; no change of members (8 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
30 March 1995 | New director appointed (2 pages) |