About

Registered Number: 02538615
Date of Incorporation: 11/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Riverwood International Pension Trustee Company Ltd was established in 1990. We do not know the number of employees at this company. There are 11 directors listed as Nicholls, Alan Hugh, Clothier, Garry John, Ryves, Kathleen Frances, Bane, Robert, Dowling, Paul, Goold, Jeffrey Norman, Lowe, Fred, Nichols, Alan, Pickford, Andrew William, Quick, Matthew Charles, Raymond, Keith for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Alan Hugh 26 July 2004 - 1
BANE, Robert N/A 16 September 1993 1
DOWLING, Paul 01 December 1994 26 September 2001 1
GOOLD, Jeffrey Norman 30 March 2006 26 October 2011 1
LOWE, Fred N/A 01 January 1998 1
NICHOLS, Alan N/A 01 November 1995 1
PICKFORD, Andrew William 19 September 1995 26 February 2004 1
QUICK, Matthew Charles 19 September 2012 21 June 2013 1
RAYMOND, Keith 24 February 1998 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CLOTHIER, Garry John 24 January 2009 16 November 2013 1
RYVES, Kathleen Frances 18 November 2013 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CS01 - N/A 13 September 2019
PSC05 - N/A 10 September 2019
CS01 - N/A 08 October 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 September 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 16 March 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 19 November 2013
AP03 - Appointment of secretary 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
RESOLUTIONS - N/A 19 August 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 13 December 2000
225 - Change of Accounting Reference Date 13 December 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
363b - Annual Return 12 October 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 12 September 1996
288 - N/A 15 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 27 September 1995
288 - N/A 21 September 1995
288 - N/A 15 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 14 September 1994
288 - N/A 22 March 1994
RESOLUTIONS - N/A 07 October 1993
AA - Annual Accounts 07 October 1993
288 - N/A 28 September 1993
363s - Annual Return 20 September 1993
363b - Annual Return 23 September 1992
363(287) - N/A 23 September 1992
288 - N/A 16 September 1992
AA - Annual Accounts 19 August 1992
288 - N/A 16 July 1992
288 - N/A 23 March 1992
CERTNM - Change of name certificate 31 January 1992
363b - Annual Return 15 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.