Riverwood Properties Limited

All companies of The UKReal estate activitiesRiverwood Properties Limited

Management of real estate on a fee or contract basis

Contacts of Riverwood Properties Limited: address, phone, fax, email, website, working hours

Address: 12 Levendale Hutton Rudby TS15 0DW Yarm

Phone: +44-1332 9948913 +44-1332 9948913

Fax: +44-1332 9948913 +44-1332 9948913

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Riverwood Properties Limited"? - Send email to us!

Riverwood Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Riverwood Properties Limited.

Registration data Riverwood Properties Limited

Register date: 1990-05-04
Register number: 02499409
Capital: 860,000 GBP
Sales per year: Less 375,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Riverwood Properties Limited

Addition activities kind of Riverwood Properties Limited

323103. Reflecting glass
734202. Pest control services
23910000. Curtains and draperies
24991602. Fencing, wood
34890103. Guns or gun parts, over 30 mm.
38120123. Omnibearing indicators
59630201. Bakery goods, house-to-house
73639901. Chauffeur service
79930101. Juke box

Owner, director, manager of Riverwood Properties Limited

Director - Matthew Jack Brown. Address: Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW, England. DoB: July 1990, English

Director - Susan Joy Cosgrove. Address: Langbaurgh Road, Hutton Rudby, Yarm, Cleveland, TS15 0HL, England. DoB: February 1968, British

Director - Gerry Stephen Stapleton. Address: Cooper Lane, Potto, Northallerton, North Yorkshire, DL6 3HA, England. DoB: September 1948, English

Secretary - David Porritt. Address: Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW, England. DoB:

Director - Peter Kenneth John Simmonds. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: September 1941, British

Director - John Stephen Martin. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: July 1983, British

Director - Lucinda Marianne Dudd. Address: Northfields, Hutton Rudby, North Yorkshire, TS15 0LA. DoB: August 1978, British

Director - Peter Christopher Marsden. Address: 21 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: October 1967, British

Director - David Porritt. Address: 25 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: August 1981, British

Director - John Raymond Porter. Address: 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR. DoB: n\a, British

Director - Simon Edward Williams. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: February 1990, British

Director - Shona Elaine Leys. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: September 1989, British

Secretary - Lucinda Marianne Dudd. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB:

Secretary - Susan Elizabeth Tapster. Address: 24 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1945, British

Director - Susan Elizabeth Tapster. Address: 24 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1945, British

Director - Diane Ogleby-gaskin. Address: 23 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: May 1960, British

Director - Hilda Euphemia Gilman. Address: 26 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1921, British

Secretary - John Raymond Porter. Address: 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR. DoB: n\a, British

Director - Emily Irene Bailey. Address: 26 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: July 1911, British

Director - Peter Sawdon. Address: 20 Northfields, Hutton Rudby, Yarm, North Yorkshire, TS15 0LA. DoB: March 1936, British

Director - Jayne Kathryn Mckittrick. Address: 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: May 1973, British

Director - Rosalimd Ardagh Clarke. Address: Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF. DoB: June 1940, British

Director - Gordon Clarke. Address: Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF. DoB: April 1937, British

Director - Peter Davison. Address: 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: June 1940, British

Director - Wyn Powell. Address: 18 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: November 1917, British

Director - Diane Readfern. Address: 19 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: January 1949, British

Director - Patricia Anne Sawdon. Address: 20 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: June 1939, British

Director - John Arthur Boot. Address: 20 Deepdale, Hutton Rudby, Yarm, Cleveland, TS15 0DS. DoB: January 1913, British

Director - Neil Hawkins. Address: 6 High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EH. DoB: December 1947, British

Director - Colin Gerrard. Address: 78 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AP. DoB: July 1947, British

Director - Wan Michelle Hand. Address: 14 Southside, Hutton Rudby, Yarm, Cleveland, TS15 0DD. DoB: December 1969, British

Director - Dr Janice Hand. Address: Ayton Firs Hall, Great Ayton, North Yorkshire, TS9 6JB. DoB: January 1952, British

Director - Peter James Holligon. Address: 25 Northfields, Hutton Rudey, North Yorkshire, TS15 0LA. DoB: April 1954, British

Director - Ralph Mallam. Address: 22 North End, Hutton Rudby, Yarm, Cleveland, TS15 0DG. DoB: November 1939, British

Jobs in Riverwood Properties Limited, vacancies. Career and training on Riverwood Properties Limited, practic

Now Riverwood Properties Limited have no open offers. Look for open vacancies in other companies

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Physics and Astronomy

    Salary: £42,418 to £49,149 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Enterprise Coordinator (Aston)

    Region: Aston

    Company: Aston University

    Department: N\A

    Salary: £25,728 to £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Organisational Development Advisor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Human Resources

    Salary: £36,613 to £42,418

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Research Associate in Local Approaches to Fracture (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Directorate of Academic Support

    Salary: £26,829 to £29,301 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

Responds for Riverwood Properties Limited on Facebook, comments in social nerworks

Read more comments for Riverwood Properties Limited. Leave a comment for Riverwood Properties Limited. Profiles of Riverwood Properties Limited on Facebook and Google+, LinkedIn, MySpace

Location Riverwood Properties Limited on Google maps

Other similar companies of The United Kingdom as Riverwood Properties Limited: Premier Garage (southgate) Limited | Hanover Business Centres Limited | Petalmanor Property Management Company Limited | Meeks Contracting Limited | Tauntfield Ltd

1990 signifies the launching of Riverwood Properties Limited, a company registered at 12 Levendale, Hutton Rudby , Yarm. This means it's been 26 years Riverwood Properties has existed in the United Kingdom, as it was started on Fri, 4th May 1990. The company's registered no. is 02499409 and its postal code is TS15 0DW. This business SIC code is 68320 : Management of real estate on a fee or contract basis. 2015-05-31 is the last time account status updates were reported. It's been twenty six years for Riverwood Properties Ltd in this field, it is doing well and is very inspiring for many.

The limited company owes its well established position on the market and permanent growth to nine directors, specifically Matthew Jack Brown, Susan Joy Cosgrove, Gerry Stephen Stapleton and 6 other directors who might be found below, who have been in charge of the company since Thu, 17th Jul 2014. In order to help the directors in their tasks, since June 2012 the following limited company has been implementing the ideas of David Porritt, who has been working on ensuring efficient administration of this company.

Riverwood Properties Limited is a domestic nonprofit company, located in Yarm, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 12 Levendale Hutton Rudby TS15 0DW Yarm. Riverwood Properties Limited was registered on 1990-05-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 860,000 GBP, sales per year - less 375,000,000 GBP. Riverwood Properties Limited is Private Limited Company.
The main activity of Riverwood Properties Limited is Real estate activities, including 9 other directions. Director of Riverwood Properties Limited is Matthew Jack Brown, which was registered at Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW, England. Products made in Riverwood Properties Limited were not found. This corporation was registered on 1990-05-04 and was issued with the Register number 02499409 in Yarm, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Riverwood Properties Limited, open vacancies, location of Riverwood Properties Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Riverwood Properties Limited from yellow pages of The United Kingdom. Find address Riverwood Properties Limited, phone, email, website credits, responds, Riverwood Properties Limited job and vacancies, contacts finance sectors Riverwood Properties Limited