Riverdale Court Management Company Limited

All companies of The UKActivities of households as employers; undifferentiatedRiverdale Court Management Company Limited

Residents property management

Contacts of Riverdale Court Management Company Limited: address, phone, fax, email, website, working hours

Address: Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds

Phone: +44-1277 6460754 +44-1277 6460754

Fax: +44-1277 6460754 +44-1277 6460754

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Riverdale Court Management Company Limited"? - Send email to us!

Riverdale Court Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Riverdale Court Management Company Limited.

Registration data Riverdale Court Management Company Limited

Register date: 1989-08-04
Register number: 02411179
Capital: 150,000 GBP
Sales per year: Less 463,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Riverdale Court Management Company Limited

Addition activities kind of Riverdale Court Management Company Limited

572202. Electric household appliances
02910000. General farms, primarily animals
12419900. Coal mining services, nec
14229907. Whiting mining, crushed and broken-quarrying
23920505. Washcloths and bath mitts: made from purchased materials
28690506. Sweeteners, synthetic
39140112. Trophies, silver
72610000. Funeral service and crematories
76310102. Watch repair
79999908. Phrenologist

Owner, director, manager of Riverdale Court Management Company Limited

Director - Christopher Joseph Smith. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: June 1973, British

Director - Gillian Robertson Craig. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: April 1963, British

Secretary - Joy Lennon. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

Director - John Townend. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: March 1945, British

Secretary - Emily Duffy. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

Director - Keith Donald Thompson. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1957, British

Director - David Middleton. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: August 1927, British

Director - Mary Waterton. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: December 1931, British

Director - Victoria Anne Prophett. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: August 1945, British

Director - Josephine Birdsall. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: September 1942, British

Director - Brenda Goddard. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: January 1935, English

Director - Sheila Maria Whitaker. Address: 8 Lyndon Close, Bramham, Wetherby, West Yorkshire, LS23 6SR. DoB: August 1946, British

Director - Geoffrey Frederick Mawson. Address: 9 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1933, British

Director - Doreen Gallagher. Address: 14 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: June 1947, British

Director - Caroline Patricia Jopling. Address: 64 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY. DoB: January 1955, British

Director - Robert Joseph Coombes. Address: 22 Riverdale Gardens, Boston Spa, Yorkshire, LS23 6DZ. DoB: January 1954, British

Director - Barbara Wintle. Address: 21 Church End, Potterspury, Towcester, Northamptonshire, NN12 7PX. DoB: August 1932, British

Director - George Edward Scott. Address: 19 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: March 1923, British

Director - John Mcgivern. Address: Broadacres Old Coach Road, Healaugh, Tadcaster, North Yorkshire, LS24 8HA. DoB: June 1947, British

Director - John Bramley. Address: 15 Riverdale Gardens, Boston Spa, Wetherby, Yorkshire, LS23 6DZ. DoB: May 1923, British

Secretary - Navpreet Mander. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

Director - George Richard Lewis. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: April 1939, British

Director - Patricia Bland. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1944, British

Secretary - Lori Griffiths. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

Secretary - Paula Mary Watts. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

Secretary - Sharon Morley. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

Director - John Robert Oates. Address: Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ, England. DoB: July 1948, British

Director - Michael Norman Brooke. Address: Ballyshannon, Castlecomer, Co Kilkenny, IRISH. DoB: April 1946, British

Director - John Holdsworth. Address: 2 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: June 1926, British

Director - Adrian Ball. Address: Cocksford Lodge, Cocksford, Stutton, North Yorkshire, LS24 9NG. DoB: n\a, British

Director - Peter Richardson. Address: 7 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: March 1933, British

Director - Peter John Mcnamara. Address: 9 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1956, British

Director - Pauline Yvonne Brightmore. Address: 14 Riverdale Gardens, Boston Spa, Yorkshire, LS23 6DZ. DoB: July 1946, British

Director - Gordon Campbell. Address: 8 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: April 1939, British

Director - James Hurrell. Address: Ludgate Lodge, Ludgate Newton Kyme, Tadcaster, LS24 9LY. DoB: May 1978, British

Director - Michael Stuart Lockwood. Address: 6 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1955, British

Director - Cornelius Arthur Simpson. Address: 2 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1914, British

Director - John Simpson Adams. Address: 14 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1952, British

Director - Ruth Morton. Address: 16 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS22 6RP. DoB: December 1932, British

Director - Cornelius Arthur Simpson. Address: 2 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1914, British

Director - Zbigniew Frank Orlinski. Address: 11 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: December 1951, British

Director - Mary Waterton. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1931, British

Director - Eric Waterton. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: May 1932, British

Director - Nellie Frank. Address: 17 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6NZ. DoB: February 1914, British

Director - Patricia Margaret Small. Address: 2 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1942, British

Director - Samuel George Lea. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: May 1951, British

Director - Anne Margaret Brown. Address: 12 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1953, British

Director - Susan Catherine Banks. Address: 7 Riverdale Gardens, Boston Spa, West Yorkshire, LS22 6RP. DoB: June 1959, British

Director - Mary Janice Wood. Address: 6 Barton Crescent, 2076 Wahroonga, New South Wales, Australia. DoB: n\a, British & Australian

Director - Terence Thomas Walsh. Address: 1 Ashfield Place, Chislehurst, Kent, BR7 6TL. DoB: July 1939, British

Director - Dawn Louise Taylor. Address: 22 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: June 1967, British

Director - Clive John Stones. Address: 19 Riverdale Gardens, Boston Spa, Wetherby, LS23 6DZ. DoB: May 1950, British

Director - Besat 121 Limited. Address: R O 27 Union Street, Dewsbury, West Yorkshire, WF13 1BA. DoB:

Director - Lynda Bullus. Address: 8 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: March 1947, British

Director - Estelle Susan Ellam. Address: 9 The Croft, Boroughbridge, York, North Yorkshire, YO5 9YA. DoB: September 1957, British

Director - Kenneth Button Frank. Address: 17 Riverdale Gardens, Boston Spa, M Wetherby, Ls23 6nz, LS23 6NZ. DoB: March 1917, British

Director - John Stafford Hodgson. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: March 1929, British

Director - John Richard Simpson. Address: 16 Riverdale Gardens, Boston Spa, Leeds, Yorks, LS23 6DZ. DoB: July 1955, British

Director - Margaret Ann Lund. Address: 3 The Coppice, Royal Victoria Park Netley Abbey, Southampton, Hampshire, SO31 5HH. DoB: February 1941, British

Director - Vincent Mcnicholas. Address: 6 Riverdale Gardens, Boston Spa, Leeds, LS23 6DZ. DoB: July 1962, British

Director - Douglas Metcalfe. Address: High Hoyland, Barnsley, South Yorkshire, S75 4BE. DoB: April 1948, British

Director - Kathleen Edna Newell. Address: 1 Riverdale, Boston Spa, Wetherby, West Yorkshire, LS22 6RP. DoB: March 1926, British

Secretary - Jennifer Dixon. Address: 41 Front Street, Acomb, York, North Yorkshire, YO24 3BR. DoB: n\a, English

Director - Victoria Anne Prophett. Address: 20 Riverdale Gardens, Wetherby, Leeds, West Yorkshire, LS23 6DZ. DoB: August 1945, British

Director - Terence Gall. Address: 232 Bradford Road, Wakefield, West Yorkshire, WF1 2BA. DoB: March 1949, British

Secretary - Stephen Geoffrey Evans. Address: The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AS. DoB: n\a, British

Jobs in Riverdale Court Management Company Limited, vacancies. Career and training on Riverdale Court Management Company Limited, practic

Now Riverdale Court Management Company Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant - Statistics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Centre for Maternal and Newborn Health

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Biobanker (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Experimental Medicine, Nuffield Department of Clinical Medicine

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Student Services Administrator (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Student Services

    Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • 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

  • Customer Care Support (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Library Services

    Salary: £17,236 to £17,892 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • College Six-hour Stipendiary Lecturership in Modern British History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Balliol College

    Salary: £4,342

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: History – College of Humanities

    Salary: £28,452 within the Grade E band (£26,052 - £32,958)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Law

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • PhD: Novel Sensors For Electric Actuators and Propulsion Drives (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • John Hooke Chair of Nanoscience (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Riverdale Court Management Company Limited on Facebook, comments in social nerworks

Read more comments for Riverdale Court Management Company Limited. Leave a comment for Riverdale Court Management Company Limited. Profiles of Riverdale Court Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Riverdale Court Management Company Limited on Google maps

Other similar companies of The United Kingdom as Riverdale Court Management Company Limited: Byewaters (no 2) Apartment Management Company Limited | The Centre For Excellence In Microgrids And Energy Storage, Bishopscourt Ltd. | Willow Mews (herne) Management Company Limited | Vale Lodge (blackley) Residents Association Limited | Lots Ltd.

Located at Glendevon House 4 Hawthorn Park, Leeds LS14 1PQ Riverdale Court Management Company Limited is classified as a Private Limited Company issued a 02411179 Companies House Reg No.. It has been established 27 years ago. This firm is classified under the NACe and SiC code 98000 which means Residents property management. Its latest filings were filed up to 2015-12-31 and the latest annual return information was released on 2015-08-04. It has been twenty seven years for Riverdale Court Management Co Limited in this field, it is still in the race and is an example for many.

When it comes to this specific business, all of director's duties up till now have been carried out by Christopher Joseph Smith, Gillian Robertson Craig, John Townend and 15 remaining, listed below. As for these eighteen individuals, John Bramley has worked for the business for the longest period of time, having been one of the many members of the Management Board in 1992-01-01. Furthermore, the director's duties are constantly aided by a secretary - Joy Lennon, from who was chosen by this specific business on 2015-03-06.

Riverdale Court Management Company Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds. Riverdale Court Management Company Limited was registered on 1989-08-04. 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 - 150,000 GBP, sales per year - less 463,000 GBP. Riverdale Court Management Company Limited is Private Limited Company.
The main activity of Riverdale Court Management Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Riverdale Court Management Company Limited is Christopher Joseph Smith, which was registered at 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. Products made in Riverdale Court Management Company Limited were not found. This corporation was registered on 1989-08-04 and was issued with the Register number 02411179 in Leeds, 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 Riverdale Court Management Company Limited, open vacancies, location of Riverdale Court Management Company 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 Riverdale Court Management Company Limited from yellow pages of The United Kingdom. Find address Riverdale Court Management Company Limited, phone, email, website credits, responds, Riverdale Court Management Company Limited job and vacancies, contacts finance sectors Riverdale Court Management Company Limited