About

Registered Number: NI033968
Date of Incorporation: 06/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Armstrong Gordon, 64 The Promenade, Portstewart, Londonderry, BT55 7AF

 

Riverdale Lodge Services Ltd was registered on 06 April 1998, it's status in the Companies House registry is set to "Active". Mccracken, Cheryl Eileen, Clarke, Gavin Peter, Hanna, John Bradley, Hewitt, Stella, Lowther, James Michael, Patterson, Robert, Robinson, John, Gordon, Dermot Bruce, Mccracken, Cheryl Eileen, Allen, George, Beaton, Raymond, Bolton, Roy Bonner, Bolton, Roy Bonner, Boyd, Michael, Clarke, Peter Basil, Corry, Alexander, Coughlin, Ray, Dunlop, Alan, Gray, Alistair, Greenwood, William Trevor, Hanna, John Bradley, Hewitt, Stella, Jeffers, Stephen, Mitchell, Keith, Rock, William David, Rev are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gavin Peter 29 May 2015 - 1
HANNA, John Bradley 20 November 2009 - 1
HEWITT, Stella 26 May 2017 - 1
LOWTHER, James Michael 05 June 2009 - 1
PATTERSON, Robert 30 May 2014 - 1
ROBINSON, John 29 May 2015 - 1
ALLEN, George 19 May 2006 09 January 2009 1
BEATON, Raymond 23 April 1999 19 May 2006 1
BOLTON, Roy Bonner 04 June 2010 25 May 2012 1
BOLTON, Roy Bonner 08 June 2001 19 May 2006 1
BOYD, Michael 06 April 1998 23 April 1999 1
CLARKE, Peter Basil 19 May 2006 27 May 2011 1
CORRY, Alexander 23 April 1999 19 May 2006 1
COUGHLIN, Ray 23 April 1999 19 May 2006 1
DUNLOP, Alan 01 June 2007 04 June 2010 1
GRAY, Alistair 19 May 2006 20 November 2009 1
GREENWOOD, William Trevor 25 May 2012 29 May 2015 1
HANNA, John Bradley 23 April 1999 19 May 2006 1
HEWITT, Stella 23 April 1999 08 June 2001 1
JEFFERS, Stephen 19 May 2006 29 May 2015 1
MITCHELL, Keith 27 May 2011 26 May 2017 1
ROCK, William David, Rev 19 May 2006 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCRACKEN, Cheryl Eileen 25 May 2018 - 1
GORDON, Dermot Bruce 06 April 1998 25 May 2018 1
MCCRACKEN, Cheryl Eileen 26 May 2018 26 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 August 2018
TM02 - Termination of appointment of secretary 11 June 2018
AP03 - Appointment of secretary 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AP03 - Appointment of secretary 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AD01 - Change of registered office address 03 June 2010
296(NI) - N/A 15 July 2009
296(NI) - N/A 15 July 2009
AC(NI) - N/A 15 June 2009
371S(NI) - N/A 27 May 2009
296(NI) - N/A 01 March 2009
AC(NI) - N/A 30 May 2008
371S(NI) - N/A 28 April 2008
AC(NI) - N/A 23 August 2007
296(NI) - N/A 23 July 2007
371S(NI) - N/A 11 April 2007
AC(NI) - N/A 10 August 2006
296(NI) - N/A 21 July 2006
296(NI) - N/A 02 July 2006
296(NI) - N/A 02 July 2006
296(NI) - N/A 02 July 2006
296(NI) - N/A 02 July 2006
371S(NI) - N/A 14 May 2006
371S(NI) - N/A 09 September 2005
AC(NI) - N/A 25 August 2005
AC(NI) - N/A 06 July 2004
371S(NI) - N/A 13 May 2004
AC(NI) - N/A 05 July 2003
371S(NI) - N/A 24 April 2003
AC(NI) - N/A 14 November 2002
371S(NI) - N/A 19 April 2002
AC(NI) - N/A 18 August 2001
296(NI) - N/A 30 July 2001
371S(NI) - N/A 24 April 2001
AC(NI) - N/A 12 January 2001
371S(NI) - N/A 23 June 2000
AC(NI) - N/A 16 May 2000
G98-2(NI) - N/A 16 May 2000
G98-2(NI) - N/A 16 May 2000
371S(NI) - N/A 14 March 2000
296(NI) - N/A 14 March 2000
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
296(NI) - N/A 31 August 1999
295(NI) - N/A 31 August 1999
ARTS(NI) - N/A 06 April 1998
G23(NI) - N/A 06 April 1998
G21(NI) - N/A 06 April 1998
MEM(NI) - N/A 06 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.