Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RIVER INTERNATIONAL LIMITED
Company Information for

RIVER INTERNATIONAL LIMITED

DUNFERMLINE, FIFE, KY12 7HU,
Company Registration Number
SC250674
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About River International Ltd
RIVER INTERNATIONAL LIMITED was founded on 2003-06-05 and had its registered office in Dunfermline. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
RIVER INTERNATIONAL LIMITED
 
Legal Registered Office
DUNFERMLINE
FIFE
KY12 7HU
Other companies in KY12
 
Filing Information
Company Number SC250674
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 18:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVER INTERNATIONAL LIMITED
The following companies were found which have the same name as RIVER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER INTERNATIONAL GROUP CO., LTD 75 WESTMORELAND AVENUE WELLING WELLING LONDON DA16 2QB Dissolved Company formed on the 2006-03-30
RIVER INTERNATIONAL FORWARDING LIMITED UNIT 3 C WESTERN BUSINESS PARK SHANNON CO. CLARE SHANNON, CLARE, V14H952 V14H952 Active Company formed on the 1992-06-23
RIVER INTERNATIONAL CORPORATION 1253 CONEY ISLAND AVE 3RD FL BROOKLYN NY 112303520 Active Company formed on the 2004-06-09
RIVER INTERNATIONAL LIMITED Active Company formed on the 2013-07-12
RIVER INTERNATIONAL INVESTMENT HOLDINGS LIMITED Dissolved Company formed on the 2001-08-24
River International, Inc. Delaware Unknown
RIVER INTERNATIONAL L L C Delaware Unknown
River International LLC Delaware Unknown
RIVER INTERNATIONAL FINANCE LIMITED Dissolved Company formed on the 2001-07-20
RIVER INTERNATIONAL INDUSTRIAL LIMITED Dissolved Company formed on the 2001-10-19
RIVER INTERNATIONAL HOLDINGS LIMITED Active Company formed on the 2007-07-26
RIVER INTERNATIONAL, INC. ONE BISCYNE TOWER MIAMI FL Inactive Company formed on the 1980-10-17
RIVER INTERNATIONAL OF COMMERCE, INC. 1212 SANDESTIN WAY ORLANDO FL 32824 Inactive Company formed on the 2000-02-21
RIVER INTERNATIONAL, LLC 5454 hoffner ave ORLANDO, FL 32812 Active Company formed on the 2012-03-08
RIVER INTERNATIONAL, INC. 809 N. 8TH AVE. WAUCHULA FL 33873 Inactive Company formed on the 1992-04-20
RIVER INTERNATIONAL, INC. 13701 SW 149TH CR LN #1 MIAMI FL 33186 Inactive Company formed on the 2000-04-19
RIVER INTERNATIONAL FUND FINANCE MANAGE LIMITED Dissolved Company formed on the 2002-08-30
RIVER INTERNATIONAL TRADING CO., LIMITED Active Company formed on the 2007-12-31
RIVER INTERNATIONAL California Unknown
RIVER INTERNATIONAL Michigan UNKNOWN

Company Officers of RIVER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN FRANCIS TURNBULL
Company Secretary 2003-06-05
WALTER CALESSO
Director 2004-12-01
ANDREW PETER FLINN
Director 2004-06-30
JOHN MALCOLM FLINN
Director 2003-06-05
STEVEN FRANCIS TURNBULL
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-06-05 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Company Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL ROPE ACCESS INTERNATIONAL LIMITED Company Secretary 2001-11-10 CURRENT 1998-02-18 Dissolved 2014-10-03
STEVEN FRANCIS TURNBULL DALGETY INVESTMENTS LIMITED Company Secretary 2001-01-10 CURRENT 2001-01-10 Active
STEVEN FRANCIS TURNBULL GRUPPOFORTE LIMITED Company Secretary 2000-01-21 CURRENT 1998-03-25 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-26 Active
STEVEN FRANCIS TURNBULL FLOATRICH LIMITED Company Secretary 1998-10-26 CURRENT 1996-02-28 Active
STEVEN FRANCIS TURNBULL STRUAN PARK PROPERTY LTD Company Secretary 1998-10-26 CURRENT 1994-12-06 Liquidation
WALTER CALESSO KIRKGATE PROPERTY LIMITED Director 2006-06-01 CURRENT 2002-11-05 Active
WALTER CALESSO PRONUM LIMITED Director 2005-09-14 CURRENT 2005-09-12 Dissolved 2013-09-27
WALTER CALESSO NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2005-02-12 CURRENT 2004-05-25 Dissolved 2014-11-14
WALTER CALESSO GRUPPOFORTE LIMITED Director 2000-01-21 CURRENT 1998-03-25 Active
ANDREW PETER FLINN EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
ANDREW PETER FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
ANDREW PETER FLINN KENMORE ESTATES LIMITED Director 2004-03-31 CURRENT 1993-11-02 Active
ANDREW PETER FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-28 CURRENT 2002-11-05 Active
ANDREW PETER FLINN M.G.M. CONSULTANCY LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
JOHN MALCOLM FLINN THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
JOHN MALCOLM FLINN BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
JOHN MALCOLM FLINN SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JOHN MALCOLM FLINN DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
JOHN MALCOLM FLINN RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
JOHN MALCOLM FLINN SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
JOHN MALCOLM FLINN AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
JOHN MALCOLM FLINN GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
JOHN MALCOLM FLINN KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
JOHN MALCOLM FLINN COLESSIO HOTEL LIMITED Director 2012-10-01 CURRENT 2008-07-07 Active
JOHN MALCOLM FLINN THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JOHN MALCOLM FLINN GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
JOHN MALCOLM FLINN KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
JOHN MALCOLM FLINN FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN MALCOLM FLINN FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
JOHN MALCOLM FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2006-06-01 CURRENT 2004-05-25 Dissolved 2014-11-14
JOHN MALCOLM FLINN PRONUM LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
JOHN MALCOLM FLINN URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
JOHN MALCOLM FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
JOHN MALCOLM FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JOHN MALCOLM FLINN GRANGE CONSULTANTS LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JOHN MALCOLM FLINN KENMORE ESTATES LIMITED Director 1998-09-04 CURRENT 1993-11-02 Active
JOHN MALCOLM FLINN ROPE ACCESS INTERNATIONAL LIMITED Director 1998-03-31 CURRENT 1998-02-18 Dissolved 2014-10-03
JOHN MALCOLM FLINN FLOATRICH LIMITED Director 1996-03-15 CURRENT 1996-02-28 Active
JOHN MALCOLM FLINN STRUAN PARK PROPERTY LTD Director 1995-07-01 CURRENT 1994-12-06 Liquidation
STEVEN FRANCIS TURNBULL FOUNDRY PROPERTY LIMITED Director 2018-01-01 CURRENT 2016-07-01 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL LIMITED Director 2014-07-01 CURRENT 2008-07-07 Active
STEVEN FRANCIS TURNBULL THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL (STIRLING) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
STEVEN FRANCIS TURNBULL SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
STEVEN FRANCIS TURNBULL RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
STEVEN FRANCIS TURNBULL KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
STEVEN FRANCIS TURNBULL KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
STEVEN FRANCIS TURNBULL X STREAM SCOTLAND LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-05-31
STEVEN FRANCIS TURNBULL FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Director 2006-05-01 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL KENMORE ESTATES LIMITED Director 2004-03-31 CURRENT 1993-11-02 Active
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Director 2000-08-16 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-10DS01APPLICATION FOR STRIKING-OFF
2013-04-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-23DISS40DISS40 (DISS40(SOAD))
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-22AR0105/06/12 FULL LIST
2012-10-05GAZ1FIRST GAZETTE
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 23/02/2012
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 23/02/2012
2011-07-27AR0105/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-13DISS40DISS40 (DISS40(SOAD))
2010-10-12AR0105/06/10 FULL LIST
2010-10-01GAZ1FIRST GAZETTE
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLINN / 01/10/2007
2008-05-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 25A KIRKGATE DUNFERMLINE KY12 7NA
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-07363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-1388(2)RAD 30/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-06288bSECRETARY RESIGNED
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIVER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Proposal to Strike Off2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against RIVER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RIVER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER INTERNATIONAL LIMITED
Trademarks
We have not found any records of RIVER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIVER INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIVER INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIVER INTERNATIONAL LIMITEDEvent Date2012-10-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIVER INTERNATIONAL LIMITEDEvent Date2010-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVER INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.