Riba 1834 Limited

Other business support service activities n.e.c.

Contacts of Riba 1834 Limited: address, phone, fax, email, website, working hours

Address: 66 Portland Place London W1B 1AD

Phone: +44-1462 6287170 +44-1462 6287170

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Riba 1834 Limited"? - Send email to us!

Riba 1834 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Riba 1834 Limited.

Registration data Riba 1834 Limited

Register date: 2002-11-29
Register number: 04604934
Capital: 684,000 GBP
Sales per year: Less 512,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Riba 1834 Limited

Addition activities kind of Riba 1834 Limited

20480205. Horse meat, frozen: prepared as animal feed
26780100. Memorandum books, notebooks, and looseleaf filler paper
32720608. Pipe, concrete or lined with concrete
37289908. Panel assembly (hydromatic propeller test stands), aircraft
80429900. Offices and clinics of optometrists, nec
92290401. Public order and safety, federal government

Owner, director, manager of Riba 1834 Limited

Secretary - Clement Brohier. Address: 66 Portland Place, London, W1B 1AD. DoB:

Director - Alan Vallance. Address: 66 Portland Place, London, W1B 1AD. DoB: August 1965, British

Director - Jane Elsa Duncan. Address: 66 Portland Place, London, W1B 1AD. DoB: July 1953, British

Director - Geoffrey Alsop. Address: Syddal Road, Bramhall, Stockport, Cheshire, SK7 1AD, United Kingdom. DoB: December 1949, British

Director - Charles Belton. Address: Iolyn Park, Conwy, Gwynedd, LL32 8UX, Wales. DoB: June 1947, British

Secretary - Harry Rich. Address: 66 Portland Place, London, W1B 1AD. DoB:

Director - Stephen Hodder. Address: Portland Place, London, W1B 1AD, Uk. DoB: October 1956, British

Director - Owen Ocarroll. Address: Hooper Street, London, E1 8BU, Uk. DoB: April 1958, Irish

Director - William Douglas Smedley. Address: Goadby Road, Glooston, Market Harborough, Leicestershire, LE16 7SS, England. DoB: February 1956, British

Secretary - Andrew Munro. Address: 66 Portland Place, London, W1B 1AD. DoB:

Director - Andrew Ian Munro. Address: Portland Place, London, W1B 1AD, United Kingdom. DoB: March 1962, British

Director - Angela Brady. Address: Queens Drive, London, N4 2HW, United Kingdom. DoB: April 1957, Irish

Secretary - Timothy Edwards. Address: 66 Portland Place, London, W1B 1AD. DoB:

Director - Harry Paul Rich. Address: 66 Portland Place, London, W1B 1AD. DoB: n\a, British

Director - John Devlin. Address: Ovett Gardens, St James Village, Gateshead, Tyne And Wear, NE8 3JH. DoB: July 1952, British

Director - Christopher Paul Davis. Address: Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR. DoB: May 1951, British

Director - Michael David Lawless. Address: The Stables, 27 Hassocks Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9QH. DoB: May 1957, British

Director - Ruth Reed. Address: Longleat Avenue, Park Central, Birmingham, West Midlands, B15 2DF. DoB: September 1956, British

Director - Andrew Philip Salter. Address: Rose Cottage, Church Street, Fenny Compton, Warwickshire, CV47 2YE. DoB: May 1951, British

Director - Richard Gilbert Saxon. Address: 9 Whistlers Avenue, Morgans Walk, London, SW11 3TS. DoB: April 1942, British

Director - Karen Jacqueline Rogers. Address: Underhill Road, London, SE22 0PB. DoB: September 1963, British

Director - Richard Graham Brindley. Address: 27 Milman Road, Queens Park, London, NW6 6EG. DoB: July 1954, British

Director - Roger Clifford Shrimplin. Address: 3a Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL. DoB: September 1948, British

Director - John Sydney Assael. Address: 123 Howards Lane, Putney, London, SW15 6QE. DoB: December 1950, British

Director - Trisha Gupta. Address: 8 Lodge Road, Maldon, Essex, CM9 6HW. DoB: May 1947, British

Director - Gordon Kelly. Address: 6 Gables Close, Maidenhead, Berkshire, SL6 8QD. DoB: June 1953, British

Director - Helen Taylor. Address: 103 Norroy Road, London, SW15 1PH. DoB: July 1970, British

Director - Graham John Francis. Address: 84 Muswell Hill Road, London, N10 3JR. DoB: November 1945, British

Director - Nicholas James Taylor. Address: 13 Wetherby Mansions, Earls Court Square, London, SW5 9BH. DoB: June 1966, British

Director - David Falla. Address: Newlands Lodge, Prince Albert's Road, St Peter Port, Guernsey, C I, GY1 1EZ. DoB: n\a, British

Director - Dr Sunand Prasad. Address: 97a Shepherdess Walk, London, N1 7QD. DoB: May 1950, British

Director - Charles Philip Paul Knevitt. Address: Maesyfed, Penybont, Llandrindod Wells, Powys, LD1 5UA. DoB: August 1952, British

Director - Clare Mary Wright. Address: 23 Saint Augustines Road, London, NW1 9RL. DoB: December 1955, British

Director - Suzanne Joyce Mccarthy. Address: 1 St Mary's Grove, Chiswick, London, W4 3LL. DoB: November 1948, British

Director - Valerie Ellen Le Vaillant. Address: 15 Ambassador Square, London, E14 9UX. DoB: February 1957, British

Director - Roula Konzotis. Address: 28 Linden Gardens, London, W4 2EQ. DoB: June 1953, British

Director - Michael Highton. Address: Dell House, Bishops Sutton, Alresford, Hampshire, SO24 0AA. DoB: November 1942, British

Director - Jack Brown Pringle. Address: Camberwell Grove, London, SE5 8RF. DoB: March 1952, British

Director - Lydia Kan. Address: 34 Heath Hurst Road, London, NW3 2RX. DoB: December 1962, American

Director - Roger Isaac Charles Zogolovitch. Address: 58 Westbourne Park Villas, London, W2 5EB. DoB: May 1947, British

Director - Richard Parnaby. Address: 13 White House, Barry, CF62 6FB. DoB: August 1947, British

Director - John Maddams. Address: 6 Spanish Place, London, W1U 3HZ. DoB: April 1951, British

Director - Paul David Hyett. Address: 37 Woodside Road, Woodford Green, Essex, IG8 0TW. DoB: March 1952, British

Director - Simon Foxell. Address: 23 Beacon Hill, London, N7 9LY. DoB: May 1957, British

Director - George Robin Paget Ferguson. Address: 18 Great George Street, Bristol, BS1 5RH. DoB: March 1947, British

Director - Barrington John Dickson. Address: 31 Queensway, Frimley Green, Camberley, Surrey, GU16 6QB. DoB: October 1944, British

Director - Professor Robert Adam. Address: Crooked Pightle House, Crawley, Winchester, Hampshire, SO21 2PN. DoB: April 1948, British

Director - Peter James Trebilcock. Address: 33 Worcester Place, Duxbury Park, Chorley, Lancashire, PR7 4AP. DoB: June 1957, British

Director - Michael James Hickie. Address: The Haven, Underdown Kennford, Exeter, Devon, EX6 7XZ. DoB: April 1947, British

Director - Claire Elizabeth James. Address: Parklodge, 55 Parkside Drive Cassiebury, Watford, WD17 3AU. DoB: July 1955, British

Director - Richard Geoffrey Hastilow. Address: 66 Dryden Court, Renfrew Road, London, SE11 4NH. DoB: May 1945, British

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Riba 1834 Limited, vacancies. Career and training on Riba 1834 Limited, practic

Now Riba 1834 Limited have no open offers. Look for open vacancies in other companies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Law

    Salary: Competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Postdoctoral Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Oncology & Metabolism

    Salary: £30,688 to £34,520 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • PhD Studentship: Nano-precipitation Evolution During Industrial Coiling and Annealing Operations (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • External Communication Manager (Maternity Cover - 7 months) (London)

    Region: London

    Company: Foundation for International Education

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Deputy Research Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,035 to £48,256 per annum, inc HCA

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Administrative,Senior Management

  • Vice Principal (Teaching Excellence & Student Success) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Events Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £16,618 to £18,940 per annum. Administrative Services grade 3.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science & Technology

    Salary: £32,958 to £46,924 per annum depending on appointment

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Assistant Information Services Specialist (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £27,800 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management

  • Research Fellow - 86299 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Government and Public Policy

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Accelerated LPC Lecturer (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Accountancy and Finance

Responds for Riba 1834 Limited on Facebook, comments in social nerworks

Read more comments for Riba 1834 Limited. Leave a comment for Riba 1834 Limited. Profiles of Riba 1834 Limited on Facebook and Google+, LinkedIn, MySpace

Location Riba 1834 Limited on Google maps

Other similar companies of The United Kingdom as Riba 1834 Limited: Shade Assets Ltd | Kilmeston Limited | Hayworth Property Services Limited | Warren Travel Limited | Taylor Harrison Limited

Riba 1834 Limited can be reached at Portland Street at 66 Portland Place. You can find this business by referencing its zip code - W1B 1AD. This business has been in business on the English market for fourteen years. This business is registered under the number 04604934 and its official state is active. From 2011-05-09 Riba 1834 Limited is no longer under the name Riba Holdings. This business Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time company accounts were reported. 14 years of presence in this particular field comes to full flow with Riba 1834 Ltd as they managed to keep their customers satisfied through all this time.

On 29th January 2016, the corporation was searching for a Personal Assistant to the President to fill a post in London. They offered a job with wage from £28314.00 to £33819.00 per year.

Taking into consideration this particular firm's magnitude, it became vital to acquire extra company leaders, among others: Alan Vallance, Jane Elsa Duncan, Geoffrey Alsop who have been aiding each other since 2016 to fulfil their statutory duties for the following business. In order to help the directors in their tasks, since the appointment on 2016-05-13 the business has been providing employment to Clement Brohier, who's been concerned with successful communication and correspondence within the firm.

Riba 1834 Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 66 Portland Place London W1B 1AD. Riba 1834 Limited was registered on 2002-11-29. 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 - 684,000 GBP, sales per year - less 512,000 GBP. Riba 1834 Limited is Private Limited Company.
The main activity of Riba 1834 Limited is Administrative and support service activities, including 6 other directions. Secretary of Riba 1834 Limited is Clement Brohier, which was registered at 66 Portland Place, London, W1B 1AD. Products made in Riba 1834 Limited were not found. This corporation was registered on 2002-11-29 and was issued with the Register number 04604934 in The United Kingdom, 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 Riba 1834 Limited, open vacancies, location of Riba 1834 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 May 1st, 2024

Detailed data about Riba 1834 Limited from yellow pages of The United Kingdom. Find address Riba 1834 Limited, phone, email, website credits, responds, Riba 1834 Limited job and vacancies, contacts finance sectors Riba 1834 Limited