About

Registered Number: 04390746
Date of Incorporation: 08/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Francis Clark, Oak View Close, Torquay, TQ2 7FF,

 

Established in 2002, Riviera International Conference Centre has its registered office in Torquay, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Moffat, Lisa Nicole, Black, Phil, Jolly, Simon James, Loxton, Robert William Michael, Montgomery, Liam Michael, Mowat, Kevin Paul, Parrock, Steven, Hodgkiss, Anthony John, Macdowall, Grace, Lawgram Secretaries Limited, Bence, Edward John, Carter, Roger Norman, Clarke, Matthew James, Collins, John Leonard, Davies, Ian, Faryna, Sylvia Peggy, Hart, Christopher Duncan, Kingscote, Mark Gordon, Macdowall, Grace, Mann, Roger Frank, Monaghan, Michael William, O'keefe, Cormac Brian John, Pernull-excell, Robert Martin, Phillips, William Tom Cyril, Rolls, Julia Grace, Thomas, Anthony John Arthur, Thomas, David Michael, Councillor, Weston, Christine, Whale Rock Directors Limited for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Phil 06 July 2020 - 1
JOLLY, Simon James 23 June 2015 - 1
LOXTON, Robert William Michael 12 June 2019 - 1
MONTGOMERY, Liam Michael 06 July 2020 - 1
MOWAT, Kevin Paul 06 July 2020 - 1
PARROCK, Steven 06 July 2020 - 1
BENCE, Edward John 02 April 2012 06 July 2020 1
CARTER, Roger Norman 01 November 2008 12 May 2009 1
CLARKE, Matthew James 13 March 2002 31 March 2012 1
COLLINS, John Leonard 27 January 2005 30 September 2010 1
DAVIES, Ian 02 April 2012 06 July 2020 1
FARYNA, Sylvia Peggy 13 March 2002 31 March 2012 1
HART, Christopher Duncan 22 May 2002 31 March 2012 1
KINGSCOTE, Mark Gordon 01 June 2015 31 May 2017 1
MACDOWALL, Grace 23 June 2015 07 September 2017 1
MANN, Roger Frank 13 April 2012 06 July 2020 1
MONAGHAN, Michael William 29 May 2003 03 May 2007 1
O'KEEFE, Cormac Brian John 02 April 2012 04 September 2012 1
PERNULL-EXCELL, Robert Martin 03 June 2011 10 June 2015 1
PHILLIPS, William Tom Cyril 30 November 2015 06 July 2020 1
ROLLS, Julia Grace 25 September 2003 25 November 2004 1
THOMAS, Anthony John Arthur 22 May 2007 31 October 2008 1
THOMAS, David Michael, Councillor 19 May 2009 03 June 2011 1
WESTON, Christine 13 March 2002 01 May 2003 1
WHALE ROCK DIRECTORS LIMITED 08 March 2002 13 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MOFFAT, Lisa Nicole 06 July 2020 - 1
HODGKISS, Anthony John 13 March 2002 23 October 2003 1
MACDOWALL, Grace 25 March 2014 07 September 2017 1
LAWGRAM SECRETARIES LIMITED 08 March 2002 13 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RESOLUTIONS - N/A 28 July 2020
MA - Memorandum and Articles 28 July 2020
PSC05 - N/A 16 July 2020
PSC02 - N/A 14 July 2020
PSC09 - N/A 14 July 2020
AP03 - Appointment of secretary 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 07 January 2015
AP03 - Appointment of secretary 25 March 2014
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 16 December 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
RESOLUTIONS - N/A 01 June 2002
287 - Change in situation or address of Registered Office 15 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.