RIVERSIDE CONSULTANCY SERVICES LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

RIVERSIDE CONSULTANCY SERVICES LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
RIVERSIDE CONSULTANCY SERVICES LIMITED was incorporated 23 years ago on 08/01/2001 and has the registered number: 04136839. The accounts status is FULL and accounts are next due on 31/12/2024.

RIVERSIDE CONSULTANCY SERVICES LIMITED - LIVERPOOL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 ESTUARY BOULEVARD
LIVERPOOL
MERSEYSIDE
L24 8RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS INGRID CAROLINE FIFE Nov 1962 English Director 2017-10-29 CURRENT
MS TERRIE ELIZABETH ALAFAT Mar 1955 American Director 2020-04-01 CURRENT
MS CAROL MARY MATTHEWS Dec 1960 British Director 2012-02-09 CURRENT
MRS SANDRA MURRAY Nov 1976 British Director 2020-10-22 CURRENT
MR YASHAR TURGUT British Director 2004-10-07 UNTIL 2013-09-16 RESIGNED
MS JOY ELIZABETH BAGGALEY Feb 1958 British Secretary 2001-07-25 UNTIL 2012-02-09 RESIGNED
MS SALLY ELIZABETH TRUEMAN Mar 1975 British Director 2014-06-12 UNTIL 2021-12-31 RESIGNED
MS LISA TENNANT Mar 1977 British Director 2020-06-19 UNTIL 2021-10-03 RESIGNED
MR RICHARD MYLES KELLY Jun 1949 British Director 2008-04-02 UNTIL 2009-07-08 RESIGNED
MR MAX LAURENCE STEINBERG Jan 1952 British Director 2009-04-01 UNTIL 2020-03-31 RESIGNED
MRS DEBORAH FRANCES SHACKLETON Sep 1952 British Director 2003-07-31 UNTIL 2011-12-31 RESIGNED
PROFESSOR JOHN NELSON TARN Nov 1934 British Director 2001-07-25 UNTIL 2010-04-30 RESIGNED
MR PHILIP HUGH RAW Aug 1952 British Director 2008-02-06 UNTIL 2017-02-05 RESIGNED
MR STUART GEOFFREY POVALL Feb 1935 British Director 2001-07-25 UNTIL 2008-01-31 RESIGNED
ANDREW JAMES O'MAHONY Jun 1971 British Director 2001-01-08 UNTIL 2001-07-25 RESIGNED
WILLIAM NGAN Sep 1973 British Director 2001-01-08 UNTIL 2001-07-25 RESIGNED
MR NIGEL WILLIAM WHITELEY MELLOR Aug 1943 British Director 2001-07-25 UNTIL 2004-03-10 RESIGNED
MR MICHAEL JOSEPH LITTLE Oct 1946 British Director 2014-06-12 UNTIL 2016-06-16 RESIGNED
MRS ALEXIS JANE REDMOND Jun 1955 British Director 2001-07-25 UNTIL 2009-03-31 RESIGNED
WILLIAM NGAN Sep 1973 British Secretary 2001-01-08 UNTIL 2001-07-25 RESIGNED
MRS LYNN FRANCES MCCRACKEN Secretary 2012-02-09 UNTIL 2017-06-30 RESIGNED
ELIZABETH MARY WICKHAM Nov 1921 British Director 2001-07-25 UNTIL 2002-12-05 RESIGNED
MRS PAMELA JOY CHESTERS Apr 1956 British Director 2007-01-31 UNTIL 2009-03-31 RESIGNED
MR PHILIP JAMES HAN Dec 1962 British Director 2009-04-01 UNTIL 2017-09-07 RESIGNED
JOHN HUGH GUILE Oct 1944 British Director 2001-07-25 UNTIL 2007-12-31 RESIGNED
MR PAUL FORSTER-JONES Jun 1958 British Director 2013-12-05 UNTIL 2016-09-08 RESIGNED
HUGH WARHAM EVANS Mar 1945 British Director 2003-07-31 UNTIL 2004-06-30 RESIGNED
MS MICHELLE JANE AFFLECK DOVEY Jan 1974 British Director 2019-02-10 UNTIL 2019-12-01 RESIGNED
MR PETER RATHBONE DEYES Jun 1939 British Director 2001-07-25 UNTIL 2010-03-31 RESIGNED
MR DAVID ANDREW JEPSON May 1955 British Director 2004-07-01 UNTIL 2013-05-31 RESIGNED
MRS PAULINE DAVIS Apr 1959 British Director 2016-06-09 UNTIL 2023-10-15 RESIGNED
MR TIMOTHY JOHN CROSTON May 1963 British Director 2017-09-07 UNTIL 2020-07-09 RESIGNED
MR PETER SHENTON WHITE Jul 1961 British Director 2018-01-18 UNTIL 2021-12-31 RESIGNED
MR PAUL BRANT Oct 1969 British Director 2003-07-31 UNTIL 2013-10-20 RESIGNED
MS JOY ELIZABETH BAGGALEY Feb 1958 British Director 2003-07-31 UNTIL 2017-02-28 RESIGNED
MR CARLOS GREGORIO ASHMORE Mar 1969 British Director 2020-06-19 UNTIL 2023-12-31 RESIGNED
MR JONATHAN CHRISTOPHER DALE Mar 1972 British Director 2013-12-05 UNTIL 2019-12-04 RESIGNED
MS ANNE MARIE JONES May 1970 British Director 2009-07-08 UNTIL 2013-12-17 RESIGNED
MS SUSAN JEE May 1955 British Director 2010-04-01 UNTIL 2019-02-09 RESIGNED
MRS CECILIA JOSEPHINE KENNEFICK Oct 1938 British Director 2010-05-01 UNTIL 2013-09-30 RESIGNED
MR PETER SHENTON WHITE Jul 1961 British Director 2016-06-17 UNTIL 2016-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Riverside Group Limited 2016-04-06 - 2023-11-27 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL BANK LEASING 7 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAPITAL BANK LEASING 1 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
CAWLEY (CHESTER) LIMITED CHESTER UNITED KINGDOM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL BANK LEASING 6 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
RIVERSIDE URBAN SERVICES LTD LIVERPOOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
CAPITAL BANK LEASING 11 LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
ALDERLEY MANAGEMENT COMPANY LIMITED WALLASEY ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
BANK OF SCOTLAND LEASING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
RIVERSIDE ESTUARY LIMITED LIVERPOOL Active FULL 68201 - Renting and operating of Housing Association real estate
YORKSHIRE COMMUNITY PROPERTY SERVICES LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HALTON HOUSING TRUST LIMITED WIDNES ENGLAND Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
FIFES CONSULTING LIMITED FRODSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CAPITAL BANK LEASING 8 LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company
FLEXIFLY LIMITED EDINBURGH Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
GLOSSTRIPS LIMITED EDINBURGH Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL LEASING (EDINBURGH) LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH LINEN LEASING (LONDON) LIMITED EDINBURGH Active FULL 64910 - Financial leasing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRIVING EDGE LIMITED SPEKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
GILT EDGE (HUMAN RESOURCES) LIMITED SPEKE ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
E C H G (KENSINGTON AND CHELSEA) HOMES LIMITED LIVERPOOL Active SMALL 68201 - Renting and operating of Housing Association real estate
E C H G (HARROW) HOMES LIMITED LIVERPOOL Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
EVOLVE FACILITY SERVICES LIMITED LIVERPOOL Active FULL 43999 - Other specialised construction activities n.e.c.
CITYSTYLE LIVING (BELMONT) LIMITED LIVERPOOL ENGLAND Active FULL 68100 - Buying and selling of own real estate
CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED LIVERPOOL ENGLAND Active FULL 68100 - Buying and selling of own real estate
CITYSTYLE LIVING (VICTORIA QUARTER) LIMITED LIVERPOOL ENGLAND Active FULL 68100 - Buying and selling of own real estate
RENOVO FACILITIES & SERVICES LIMITED LIVERPOOL ENGLAND Active FULL 81100 - Combined facilities support activities
CITYSTYLE LIVING (NORTH END FARM) LIMITED LIVERPOOL ENGLAND Active FULL 68100 - Buying and selling of own real estate