RIVERSTONE MANAGING AGENCY LIMITED

Address:
Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom

RIVERSTONE MANAGING AGENCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03253305. The registration start date is September 23, 1996. The current status is Active.

Company Overview

Company Number 03253305
Company Name RIVERSTONE MANAGING AGENCY LIMITED
Registered Address Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-09-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-22
Returns Last Update 2016-04-24
Confirmation Statement Due Date 2021-05-11
Confirmation Statement Last Update 2020-04-27
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address PARK GATE
161-163 PRESTON ROAD
Post Town BRIGHTON
County EAST SUSSEX
Post Code BN1 6AU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FAIRYLAND (UK) LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
OTHERKIND LIMITED Park Gate, 4th Floor, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England
HONG YIN LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
RIVERSTONE CORPORATE CAPITAL 4 LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN6 1AU, United Kingdom
RIVERSTONE CORPORATE CAPITAL 3 LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN6 1AU, United Kingdom
RIVERSTONE CORPORATE CAPITAL LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom
RIVERSTONE HOLDINGS LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom
RIVERSTONE MANAGEMENT LIMITED Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom

Companies with the same post code

Entity Name Office Address
RIVERSTONE CORPORATE CAPITAL 2 LIMITED Park Gate 161-163, Preston Road, Brighton, United Kingdom, BN1 6AU
PLANON LTD 161-163 Preston Road, Brighton, BN1 6AU, England
RIVERSTONE INSURANCE (UK) LIMITED Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom
APR PR LIMITED Riverstone Insurance (uk) Limited Park Gate, 161-163 Preston Road, Brighton, BN1 6AU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARROD, Sarah Louise Secretary (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU /
19 January 2016
/
HENRY, Fraser Secretary (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU /
30 November 2006
/
BANNISTER, Mark Julian Director (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU June 1970 /
16 June 2016
British /
United Kingdom
Operations Director
BENTLEY, Nicholas Craig Director (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU February 1960 /
16 December 2003
British /
Usa
Insurance Executive
HEMSLEY, Lorna Ann Director (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU January 1967 /
22 September 2008
British /
England
Accountant
MASTERSON, Adrian John Edward Director (Active) Park Gate, 161-163 Preston Road, Brighton, Sussex, United Kingdom, BN1 6AU October 1947 /
7 October 2011
Irish /
Ireland
Consultant
SHAH, Kalpana Director (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU March 1969 /
4 April 2016
British /
United Kingdom
Actuary
TANZER, Luke Robert Director (Active) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU November 1965 /
14 October 2008
Australian /
United Kingdom
Insurance Director
BURGE, Julia Rose Secretary (Resigned) Walnut Tree Cottage, School Street, Stoke By Nayland, Suffolk, CO6 4QX /
29 May 2001
/
MOFFATT, John Scott Secretary (Resigned) 1 Ninehams Close, Caterham, Surrey, CR3 5LQ /
5 January 2004
/
MOULE, Frances Louise Secretary (Resigned) Lanterns 2b York Road, Chingford, London, E4 8QN /
27 July 2005
/
PERDONI, Giuseppe Secretary (Resigned) The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU /
22 October 2001
/
REDMAN, Andrew James Secretary (Resigned) Eves Orchard Copt Hill, Danbury, Chelmsford, Essex, CM3 4NN /
4 December 1996
/
BATOR, John Joseph Director (Resigned) 74 Colonel Daniels Drive, Bedford, New Hampshire, Usa June 1964 /
16 December 2003
Us Citizen /
United States Of America
Accountant
BELL, Michael Director (Resigned) Glen Lodge, Megg Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9JW September 1962 /
18 October 1996
British /
England
Lloyds Underwriting
CARRUTHERS, Paul Director (Resigned) 60 Swindon Road, Horsham, West Sussex, RH12 2HQ January 1965 /
28 March 2007
British /
United Kingdom
Accountant
CAUDLE, Brian Frank Director (Resigned) Walnut Cottage, Roundwood Avenue Hutton, Brentwood, Essex, CM13 2ND September 1935 /
16 November 2000
British /
England
Director Of Underwritng
CHARLTON, Peter John Nominee Director (Resigned) 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT December 1955 /
23 September 1996
British /
CLOUTIER, Mark Bertrand Director (Resigned) 902 Emerald Blvd, Southlake, Texas, 76092, Usa July 1955 /
27 May 1999
Canadian /
Businessman
DAVIDSON, Kenneth Muir Director (Resigned) Cherith House, Little Easton, Great Dunmow, Essex, CM6 2ES November 1948 /
4 December 1996
British /
England
Lloyds Under Writer
DAVIS, James Steven Director (Resigned) 1480 Bent Trail Circle, South Lake, Texas, Usa, 76092 September 1954 /
23 September 1998
American /
Insurance Executive
EDWARDS, Paul Anthony Director (Resigned) 34 Palace View, Bromley, Kent, BR1 3EL December 1955 /
14 August 2001
British /
Class Underwriter
GIBBS, Dennis Coyle Director (Resigned) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU July 1952 /
16 December 2003
American /
Executive
GILLETT, William John Director (Resigned) 128 Loudoun Road, London, NW8 0ND June 1958 /
16 December 2003
American /
Attorney
GOODIER, William Frank Director (Resigned) Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AU June 1940 /
16 December 2003
British /
United Kingdom
Insurance Consultant
HIGGINS, David William Director (Resigned) Peverels Farm, Colne Engaine, Colchester, Essex, CO6 2HS April 1956 /
18 November 1998
British /
Lloyd'S Underwriter
KEYS, Anthony James Director (Resigned) 63 Pont Street, London, SW1X 0BD October 1941 /
14 July 2005
British /
United Kingdom
Insurance Consultant
MIGLIORINI, James Director (Resigned) 49 Parsonage Lot Road, Lebanon 08833, New Jersey, Usa February 1952 /
15 December 1999
American /
Insurance
MOFFATT, John Scott Director (Resigned) 21 Torwood Lane, Whyteleafe, Surrey, CR3 0HD February 1963 /
5 January 2004
British /
United Kingdom
Director
MOORE, Peter Director (Resigned) The Old Station, Wickham Bishops, Witham, Essex, CM8 3JE December 1935 /
4 December 1996
British /
Lloyds Uw
PAGLIA, Louis Director (Resigned) 2 Oakwood Lane, Greenwich, Connecticut, Usa, 06830 October 1957 /
6 December 1996
American /
Insurance Director
PEARSON, Robin Brian Director (Resigned) The Oak Pennymead Drive, East Horsley, Leatherhead, Surrey, KT24 5AH November 1942 /
4 December 1996
British /
Lloyds Uw
PERDONI, Giuseppe Director (Resigned) The Old Coach House, 295 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4SU November 1964 /
9 August 2001
British /
England
Compliance Director
PICKETT, Edwin Director (Resigned) Greenvalley Farm Route 2, Aubrey 762227 Denton Texas, Usa, FOREIGN /
6 December 1996
Usa /
Insurance

Competitor

Search similar business entities

Post Town BRIGHTON
Post Code BN1 6AU
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on RIVERSTONE MANAGING AGENCY 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