Riverwood 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Riverwood Properties Limited"? - Send email to us!
Registration data Riverwood Properties Limited
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
-
Team Leader in Global Malaria Epidemiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Big Data Institute, Nuffield Department of Medicine
Salary: £45,562 to £52,793 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
PhD Studentship: Advanced Manufacturing Processes to Enable the Heterogeneous Integration Of Power Electronics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Director of USW International (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Executive
Salary: £80,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Employer Engagement and Business Development Manager (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Cell/Developmental Biologist to work on “Morphodynamic Analysis of Leaf Margin Development” (Cologne - Germany)
Region: Cologne - Germany
Company: N\A
Department: N\A
Salary: Remuneration will be according to qualification and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences
-
Full Professor in Entrepreneurship & Innovation (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
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, MySpaceLocation 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