CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RIVERSIDE INNS LIMITED
Company
RIVERSIDE INNS
Phone:
01600 890 435
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1191.22k
▼ £-61.88k (-4.94 %)
Cash
£284.49k
▼ £-22.23k (-7.25 %)
Liabilities
£26.63k
▲ £22.92k (617.12 %)
Net Worth
£1164.59k
▼ £-84.8k (-6.79 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
Herefordshire, County of
Company name
RIVERSIDE INNS LIMITED
Company number
03466454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.saracensheadinn.co.uk
Phones
01600 890 435
Registered Address
SARACENS HEAD INN,
SYMONDS YAT EAST,
NR ROSS ON WYE,
HR9 6JL
ECONOMIC ACTIVITIES
56302
Public houses and bars
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
See Also
RIVERSIDE HOME CARE LTD
RIVERSIDE HOSPITALITY LIMITED
RIVERSIDE MECHANICAL LIMITED
RIVERSIDE MOTOR COMPANY (2009) LIMITED
RIVERSIDE PUBLISHING SOLUTIONS LIMITED
RIVERSIDE RECRUITMENT LIMITED
Last update 2018
RIVERSIDE INNS LIMITED DIRECTORS
Christopher John Rollinson
Acting
PSC
Appointed
17 November 1997
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Broadmead, Glewstone, Ross On Wye, Herefordshire, HR9 6AW
Country Of Residence
England
Name
ROLLINSON, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Peter Kenneth Rollinson
Acting
PSC
Appointed
17 November 1997
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
September House, Pencraig, Ross On Wye, Herefordshire, HR9 6HP
Country Of Residence
England
Name
ROLLINSON, Peter Kenneth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Suzanne Brewer
Resigned
Appointed
17 November 1997
Resigned
17 November 1997
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne
Joyce Mary Rollinson
Resigned
Appointed
17 November 1997
Resigned
18 November 2013
Role
Secretary
Address
Casa Mia, Pencraig, Ross On Wye, Herefordshire, HR9 6HP
Name
ROLLINSON, Joyce Mary
Brewer Kevin Dr
Resigned
Appointed
17 November 1997
Resigned
17 November 1997
Role
Nominee Director
Age
74
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr
Joyce Mary Rollinson
Resigned
Appointed
17 November 1997
Resigned
18 November 2013
Occupation
Sad
Role
Director
Age
95
Nationality
British
Address
Casa Mia, Pencraig, Ross On Wye, Herefordshire, HR9 6HP
Country Of Residence
England
Name
ROLLINSON, Joyce Mary
William Kenneth Rollinson
Resigned
Appointed
17 November 1997
Resigned
18 November 2013
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Casa Mia, Pencraig, Ross On Wye, Herefordshire, HR9 6HP
Country Of Residence
England
Name
ROLLINSON, William Kenneth
REVIEWS
Check The Company
Excellent according to the company’s financial health.