Riverdale 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Riverdale Court Management Company Limited"? - Send email to us!
Registration data Riverdale Court Management Company Limited
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, MySpaceLocation 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