RIVERS GROUP LIMITED

Address:
1 Tower Place West, Tower Place, London, EC3R 5BU

RIVERS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00617518. The registration start date is December 24, 1958. The current status is Active.

Company Overview

Company Number 00617518
Company Name RIVERS GROUP LIMITED
Registered Address 1 Tower Place West
Tower Place
London
EC3R 5BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-12-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-03-28
Confirmation Statement Last Update 2020-02-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 1 TOWER PLACE WEST
TOWER PLACE
Post Town LONDON
Post Code EC3R 5BU

Companies with the same location

Entity Name Office Address
8WORKS LTD 1 Tower Place West, Tower Place, London, EC3R 5BU, England
MMC FUNDING (US) LIMITED 1 Tower Place West, London, EC3R 5BU, United Kingdom
MMC FINANCE (SINGAPORE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (AUSTRALIA) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (EUROPE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
BEAUMONTS INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CRONIN & CO INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC MIDDLE EAST HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CASCADE REGIONAL HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC HOLDINGS (UK) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABBOTT, Adrianne Helen Marie Secretary (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
6 May 2014
/
CLAYDEN, Paul Francis Director (Active) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU March 1969 /
18 February 2013
British /
United Kingdom
Accountant
ADLINGTON, Ian Henry Secretary (Resigned) 53 Tonbridge Crescent, Harrow, Middlesex, HA3 9LE /
/
CORMACK, Adrianne Helen Marie Secretary (Resigned) 7 Little Norsey Road, Billericay, Essex, CM11 1BL /
5 September 2002
/
EARL, Jane Secretary (Resigned) 8 Parsonage Farm, Townfield, Rickmanworth, Hertfordshire, WD3 7FN /
31 December 1997
/
HINE, Regina Mary Secretary (Resigned) 64 Park Drive, London, N21 2LS /
21 July 1997
/
MELTON, Helen Marie Secretary (Resigned) 10 Whitechapel High Street, London, E1 8DX /
26 February 1999
/
NAHER, Polly Secretary (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU /
8 March 2010
/
BARNES, Paul Edward Director (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU December 1964 /
18 February 2013
British /
United Kingdom
Chartered Accountant
CAMERON, Angus Kenneth Director (Resigned) 1 Tower Place West, Tower Place, London, EC3R 5BU October 1957 /
9 June 2009
British /
United Kingdom
Accountant
DEAR, John David Robert Director (Resigned) Clywd 127 Malborough Crescent, Montreal Park, Sevenoaks, Kent, TN13 2HN May 1956 /
4 September 1995
British /
United Kingdom
Chartered Accountant
DICK, Andrew John Director (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU July 1968 /
31 January 2011
New Zealand /
United Kingdom
Chief Financial Officer
EARL, Jane Director (Resigned) 8 Parsonage Farm, Townfield, Rickmanworth, Hertfordshire, WD3 7FN May 1960 /
21 July 1997
British /
United Kingdom
Company Secretary
FOSTER, Toni Elisabeth Director (Resigned) 39 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ November 1949 /
1 October 2003
British /
Chartered Secretary
GODWIN, David Ross Director (Resigned) 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU March 1964 /
16 August 2011
British /
England
Accountant
GREGORY, Philip Peter Clinton Director (Resigned) 3 Ashlyns Park, Cobham, Surrey, KT11 2JY July 1955 /
7 February 2005
British /
England
Finance Director
HOWETT, Bryan James Director (Resigned) Northcote Hill Northcote Lane, Shamley Green, Guildford, Surrey, GU5 0RB December 1956 /
6 September 2006
Irish /
United Kingdom
Finance Director
HUTCHINSON, Charles Eric Director (Resigned) Priors Barton, 44 Hurstbourne Priors, Whitchurch, Hampshire, RG28 7SB October 1957 /
21 July 1997
British /
Chartered Accountant
HYLAND, Athol Alexander Director (Resigned) Kinvarra 142 High Road, Layer De La Haye, Colchester, Essex, CO2 0EB June 1952 /
British /
Chartered Accountant
LEWIS, Max Barrie Director (Resigned) The Homestead, Upper Cumberland Walk, Tunbridge Wells, Kent, TN2 5EH August 1947 /
British /
England
Insurance Executive
MARSH, Byron Timothy Director (Resigned) Orchard House, 10a Burntwood Road, Sevenoaks, Kent, TN13 1PT June 1950 /
31 March 1999
British /
England
Controller
MCGAREL GROVES, Hugh Macmillan Jullian Director (Resigned) Alscot Lodge Alscot Lane, Princes Risborough, Buckinghamshire, HP27 9RU June 1952 /
British /
Chartered Accountant
METHARAM, Paul Director (Resigned) 52 Dale View Avenue, Chingford, London, E4 6PL December 1956 /
16 January 2008
British /
United Kingdom
Tax Professional
PEARSON, Christopher Matthew Robertson Director (Resigned) Mickleton, Common Road, Ightham, Kent, TN15 9AY June 1948 /
31 March 1999
British /
Solicitor
PETTIGREW, James Neilson Director (Resigned) 6 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA July 1958 /
1 January 1995
British /
England
Chartered Accountant
PINCHIN, Jeremy Director (Resigned) 25 The Park, London, W5 5NL July 1954 /
1 August 1992
British /
United Kingdom
Solicitor
TARRANT, Stuart Stanley Director (Resigned) Appletree Cottage, Winkfield Row, Bracknell, Berkshire, RG42 6NA October 1940 /
21 July 1997
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 5BU
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on RIVERS GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches