Ridings Merchants' Association Limited(the)

All companies of The UKProfessional, scientific and technical activitiesRidings Merchants' Association Limited(the)

Advertising agencies

Contacts of Ridings Merchants' Association Limited(the): address, phone, fax, email, website, working hours

Address: Centre Managers' Office The Ridings Shopping Centre WF1 1DS Wakefield

Phone: +44-1398 4172851 +44-1398 4172851

Fax: +44-1398 4172851 +44-1398 4172851

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ridings Merchants' Association Limited(the)"? - Send email to us!

Ridings Merchants' Association Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ridings Merchants' Association Limited(the).

Registration data Ridings Merchants' Association Limited(the)

Register date: 1986-10-01
Register number: 02060517
Capital: 956,000 GBP
Sales per year: Less 803,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Ridings Merchants' Association Limited(the)

Addition activities kind of Ridings Merchants' Association Limited(the)

5074. Plumbing and hydronic heating supplies
394299. Dolls and stuffed toys, nec
23960100. Apparel and other linings, except millinery
27599905. Embossing on paper
28249900. Organic fibers, noncellulosic, nec
34430404. Pots: annealing, melting, or smelting
58130201. Cabaret
73639902. Domestic help service
73840103. Photograph enlarging

Owner, director, manager of Ridings Merchants' Association Limited(the)

Director - Graham Pitchforth. Address: The Ridings Shopping Centre, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. DoB: July 1948, British

Director - Sandra Bradbury. Address: The Ridings Shopping Centre, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. DoB: January 1946, British

Director - Lynne Thompson. Address: The Ridings Shopping Centre, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. DoB: February 1957, British

Director - Eileen Holroyd. Address: The Ridings Shopping Centre, Almhouse Lane, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. DoB: March 1957, British

Secretary - Eileen Holroyd. Address: The Ridings Shopping Centre, Almhouse Lane, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. DoB:

Director - Jacqueline Williams. Address: Stannard Well Lane, Horbury, Wakefield, West Yorkshire, WF4 6BW, United Kingdom. DoB: May 1944, British

Director - Simon Falkinder. Address: 50a Bishopgate Walk, The Ridings, Wakefield, West Yorkshire, WF1 1YB, United Kingdom. DoB: August 1983, British

Director - Robert Lindley. Address: 76 Cathedral Walk, The Ridings, Wakefield, West Yorkshire, WF1 1YD, United Kingdom. DoB: October 1986, British

Director - Karen Shaw. Address: The Crescent, Altofis, West Yorkshire, WF6 2QE. DoB: April 1965, British

Director - John Daniels. Address: 26 Heatherlands Ave, Denholme, Bradford, West Yorkshire, BD13 4LF. DoB: May 1960, British

Director - Christopher Venters. Address: The Ridings, Wakefield, West Yorkshire, WF1 1YP, United Kingdom. DoB: September 1985, British

Director - Paul Clayton. Address: Primrose Close, Killinghall, Harrogate, North Yorkshire, HG3 2WQ, England. DoB: August 1975, British

Director - Julie Norman. Address: Milner Street, Newark, Nottinghamshire, NG24 4AA, England. DoB: August 1966, British

Director - Neil Grice. Address: Park Drive, Wakefield, West Yorkshire, WF3 3ET, England. DoB: July 1980, British

Director - Councillor David Dagger. Address: Pippins Approach, Normanton, West Yorkshire, WF6 2BZ. DoB: November 1948, British

Director - Barbara Hannah Winston. Address: Stonecroft, Stanley, Wakefield, West Yorkshire, WF3 4HA, United Kingdom. DoB: May 1951, British

Director - Odele Adcock. Address: Griffe Road, Wyke, Bradford, W Yorkshire, BD12 9JS. DoB: August 1967, British

Director - Colin Gibson. Address: 3 Knave Close, Horbury, Wakefield, West Yorkshire, WF4 5RE. DoB: July 1969, British

Director - Janet Kuryliw. Address: 1 Cavendish Road Hall Terrace, Bradford, West Yorkshire, BD10 9LE. DoB: March 1952, British

Director - Steve Walsh. Address: 4 Pipercroft, Meadway, Bradford, West Yorkshire, BD6 2SF. DoB: February 1978, British

Director - Julie Anne Leadbeater. Address: 71 Woodhouse Lane, Brighouse, West Yorkshire, HD6 3TH. DoB: November 1959, British

Director - Steve Walsh. Address: 4 Pipercroft, Meadway, Bradford, West Yorkshire, BD6 2SF. DoB: February 1978, British

Director - Sam Heaton Green. Address: 6 Woodcock Way, Adwick Le Street, Doncaster, South Yorkshire, DN6 7UP. DoB: May 1971, British

Director - Victoria Campbell. Address: 10 Kirkgate, Wakefield, West Yorkshire, WF1 1SS. DoB: January 1981, British

Director - Angela Watson. Address: 39 Jackson Street, Cudworth, Barnsley, South Yorkshire, S72 8UR. DoB: November 1962, British

Director - Claire Andrews. Address: 37 Constantine Road, Hampstead, London, NW3 2LN. DoB: December 1977, British

Director - Michelle Hensby. Address: 49 Cloverlands Drive, Barnsley, South Yorkshire, S75 6EB. DoB: December 1974, British

Director - Brian Appleton. Address: Fir Tree House 34 Fir Tree Lane, Thorpe Willoughby, Selby, North Yorkshire, YO8 9PG. DoB: March 1964, British

Director - Melissa Edwards. Address: 63 Elmwood Drive, Wakefield, West Yorkshire, WF2 6LW. DoB: September 1981, British

Director - Paul Gubbay. Address: 2 Draycott Place, London, SW3 2SB. DoB: n\a, British

Director - Suzanne Walker. Address: 1 Pryburgh Court, Pryburgh Road, London, SW15 1BN. DoB: March 1973, British

Director - Andrew Richard Carr. Address: 53 Knowles Lane, Gomersal, Bradford, West Yorkshire, BD4 9AE. DoB: January 1965, British

Director - Susan Pollard. Address: 7 Heather Croft, Sharlston, Wakefield, West Yorkshire, WF4 1TJ. DoB: March 1960, British

Director - Guv Singh. Address: 67 Childers Street, Hyde Park, Doncaster, DN4 5BZ. DoB: April 1977, British

Director - Gillian Saville. Address: 16 Millfields, Silsden, Keighley, West Yorkshire, BD20 0DT. DoB: November 1967, British

Director - Paul Stainthorpe. Address: 4 Clifton Villas, Otley, West Yorkshire, LS21 3EY. DoB: July 1962, British

Director - David Carne. Address: 119 Denby Dale Road, Wakefield, West Yorkshire, WF2 8EB. DoB: May 1971, British

Director - Norman Joseph Hazell. Address: 71 Woolgreaves Drive, Sandal, Wakefield, West Yorkshire, WF2 6DS. DoB: April 1932, British

Director - Gavin Thompson. Address: 1 Springfields, Redbrook, Barnsley, South Yorkshire, S75 1JS. DoB: February 1976, British

Director - Kathryn Godfrey. Address: 16 High Ash Avenue, Clayton West, Huddersfield, West Yorkshire, HD8 9QJ. DoB: February 1957, British

Director - Andrea Watson. Address: 2 Wellbank Cottages, Dacre Banks, Harrogate, North Yorkshire, HG3 4EP. DoB: December 1967, British

Director - Marcia Osborne. Address: 11 Windsor Crescent, Wrenthorpe Wake, Wakefield, West Yorkshire, WF1 2BS. DoB: July 1957, British

Director - Christine Netherwood. Address: 67 Meadow Vale, Outwood, Wakefield, West Yorkshire, WF1 3TD. DoB: August 1950, British

Director - Annette Penny. Address: 10 Chantry Road, Wakefield, Yorkshire, WF2 8HP. DoB: September 1976, British

Director - Robert Coleman. Address: 22 Rawson Square, Idle, Bradford, West Yorkshire, BD10 8PS. DoB: September 1972, British

Director - John Upton. Address: Tudor Cottage, 5 The Green, Wakefield, West Yorkshire, WF4 1EL. DoB: December 1963, British

Director - Stephen Teale. Address: 16 Sunningdale Croft, Fixby, Huddersfield, West Yorkshire, HD2 2NX. DoB: August 1951, British

Director - David Carne. Address: 149 Cheviot Road, South Shields, Tyne & Wear, NE34 7SS. DoB: May 1971, British

Director - Peter Holroyd. Address: 17 The Greenway, Haxby, York, YO3 3FE. DoB: February 1954, British

Director - Sharon Shires. Address: 18 Scarborough Lane, Wakefield, West Yorkshire, WF3 1BF. DoB: August 1971, British

Director - Erika Sadler. Address: 7 Brierlands Fold, Garforth, Leeds, West Yorkshire, LS25 2NU. DoB: January 1969, British

Director - Anne Mcnab. Address: 30 Forest Road, Huddersfield, West Yorkshire, HD5 8EU. DoB: December 1971, British

Director - Sherlee Owen. Address: 17 Rossiter Road, Rotherham, South Yorkshire, S61 4PZ. DoB: July 1970, British

Director - Linda Evans. Address: 4 Flanderwell Court, Bramley, Rotherham, South Yorkshire, S66 3ZA. DoB: March 1963, British

Director - Paul Kenny. Address: 43 Stonehouse Drive, Queensbury, Bradford, West Yorkshire, BD13 2FB. DoB: August 1968, British

Director - Jayne Radford. Address: 109a Towngate, Brighouse, West Yorkshire, HD6 4HP. DoB: September 1969, British

Director - Andrew Sunderland. Address: 3 Laithes Fold, Wakefield, West Yorkshire, WF2 9TP. DoB: March 1972, British

Director - Claire Scaife. Address: 52 Markington Place, Leeds, West Yorkshire, LS10 4TD. DoB: March 1975, British

Director - Susan Pollard. Address: 23 Magdalene Road, Wakefield, West Yorkshire, WF2 8BA. DoB: March 1960, British

Director - Sandra Morrison. Address: 4 Peacock Court, Yeadon, Leeds, West Yorkshire, LS19 7WG. DoB: July 1970, British

Director - John Brooker. Address: 2 Butternab Ridge, Butternab Road, Huddersfield, West Yorkshire, HD4 7AW. DoB: February 1955, British

Director - Patricia Townley. Address: 55 Thorpes Avenue, Huddersfield, West Yorkshire, HD8 8TB. DoB: April 1947, British

Director - Andrew Brook. Address: 14-17 French Gate, Doncaster, South Yorkshire, DN1 1QD. DoB: August 1966, British

Director - Craig Hawthorn. Address: 49 Sandown Avenue, Crofton, Wakefield, West Yorkshire, WF4 1SG. DoB: December 1969, British

Director - Karen Lyman. Address: 42 Regent Crescent, Barnsley, South Yorkshire, S71 3TS. DoB: May 1971, British

Director - Derek Gedman. Address: 27 Sherwood Drive, Wakefield, West Yorkshire, WF2 7QT. DoB: March 1953, British

Director - Tracey Gillibrand. Address: 4 Booth Street, Lees, Oldham, Lancashire, OL4 3BX. DoB: March 1970, British

Director - David Airey. Address: Crosswinds The Homestead, Turbary Road Haxey, Doncaster, South Yorkshire, DN9 2JH. DoB: December 1947, British

Director - Phillip Clayton. Address: 40 Abbey Court, Horsforth, West Yorkshire, LS18 4SA. DoB: January 1964, British

Director - Julie Day. Address: 10 Oaklands, Robin Hood, Leeds, Wf3 3va. DoB: February 1964, British

Director - Martin Botting. Address: 2 St Catherines Villas, Wakefield, West Yorkshire, WF1 5HF. DoB: July 1972, British

Director - Peter Walker. Address: Copperstones 49 Lower Mill Bank Road, Lower Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3EQ. DoB: December 1943, British

Director - Michelle Ash. Address: 2 Heaton Street, Ackworth, Pontefract, West Yorkshire, WF7 7AF. DoB: March 1960, British

Director - Julia Coupe. Address: Flat 6, 32 Crabtree Lane, Sheffield, South Yorkshire, SS 7AY. DoB: February 1969, British

Director - Carol Greenwood. Address: 1 Sycamore Drive, Cleckheaton, West Yorkshire, BD19 6AP. DoB: March 1949, British

Director - Peter Dick. Address: Mulberry Hall Eaves Lane, Sutton On Trent, Newark, Nottinghamshire, NG23 6PR. DoB: August 1953, British

Director - Guy Williams. Address: 86 Thames Drive, Leigh On Sea, Essex, SS9 2XE. DoB: April 1949, British

Director - Julie Shillito. Address: 13 Brooklands Road, Walton, Wakefield, West Yorkshire, WF2 6LY. DoB: September 1958, British

Director - Michael Spencer Ashworth. Address: 8 Partridge Close, Bamford, Rochdale, Lancashire, OL11 5SP. DoB: August 1953, British

Director - Caroline Shaw. Address: 77 Clough Park, Lepton, Huddersfield, West Yorkshire, HD8 0JH. DoB: March 1966, British

Director - Matthew King. Address: 42 Finsbury Drive, Bradford, West Yorkshire, BD2 1QA. DoB: March 1969, British

Director - Jane Norman. Address: 19 Parkwood Close, Shelley, Huddersfield, West Yorkshire, HD8 8JP. DoB: June 1966, British

Director - Gareth Crawshaw. Address: 41a Standbridge Lane, Sandal, Wakefield, West Yorkshire, WF2 7EE. DoB: November 1970, British

Director - Simon Alleston. Address: 59 Hawthorne, Mount Wormanton, Wakefield, West Yorkshire. DoB: January 1972, British

Director - Mark O Horan. Address: 42 Ashdene Drive, Crofton, Wakefield, West Yorkshire, WF4 1PJ. DoB: December 1968, Irish

Director - Geoffrey Dawson. Address: Rolan Cottage, 2 Dam Road Tickhill, Doncaster, South Yorkshire, DN11 9QX. DoB: August 1949, British

Director - Steven Biggs. Address: 10 College Grove View, Wakefield, West Yorkshire, WF1 3RH. DoB: August 1969, British

Director - Lisa Audsley. Address: 15 Woodbine Street, Ossett, West Yorkshire, WF5 9LN. DoB: June 1971, British

Director - Colin Macdonald. Address: 23 Stepney Drive, Scarborough, North Yorkshire, YO12 5DP. DoB: January 1949, British

Director - Julie Henfrey. Address: 112 Raikes Lane, Birstall, Batley, West Yorkshire, WF17 9QF. DoB: June 1959, British

Director - Keith Walter Rhodes. Address: 6 Neville Road, Lupset, Wakefield, West Yorkshire, WF2 8EW. DoB: May 1940, British

Director - Simon Roger Jennings. Address: 119 Carr Road, Calverley, Pudsey, West Yorkshire, LS28 5RT. DoB: March 1957, British

Director - Kenneth Strange. Address: 2 St Catherines Villas, Wakefield, West Yorkshire, WF1 5HF. DoB: April 1968, British

Director - Richard Parkers. Address: The Old Farmhouse 5 Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 2OB. DoB: September 1956, British

Director - Graham Fish. Address: 39 Haise Mount Oarleigh Grange, Darton, Barnsley, South Yorkshire, S75 5LU. DoB: August 1958, British

Director - Aidan Stones. Address: 4 Oakworth Grove, Halfway, Sheffield, South Yorkshire, S19 5SE. DoB: July 1966, British

Director - Glenn Spenceley. Address: 7 Allan Street, Clifton, Rotherham, South Yorkshire, S65 2AF. DoB: September 1964, British

Director - Moica Clark. Address: 6 Ridgewood Close, Baildon, Shipley, West Yorkshire, BD17 6HE. DoB: January 1961, British

Director - Peter Wagstaff. Address: 25 Argyll Close, Bailden, Shipley, West Yorkshire, BD17 6HD. DoB: July 1947, British

Director - Robert Graham Walden. Address: Mapletons, Crawley End, Chrishall, Royston, Hertfordshire, SG8 8QN. DoB: February 1950, British

Director - Geoffrey Green. Address: 43 Newlaithes Crescent, Normanton, West Yorkshire, WF6 1SX. DoB: September 1942, British

Director - Ian Grace. Address: Conistone 23 Estcourt Drive, Darrington, Pontefract, West Yorkshire. DoB: May 1958, British

Director - John Sellers. Address: 20 Highfields, Netherton, Wakefield, West Yorkshire, WF4 4ST. DoB: August 1947, British

Director - Elizabeth Boden. Address: 120 Bachelor Lane, Horsforth, Leeds, West Yorkshire, LS18 5NF. DoB: April 1964, British

Director - Peter Bolton. Address: 29 Parkway, Crofton, Wakefield, West Yorkshire, WF4 1SX. DoB: November 1947, British

Director - Graham Webster. Address: Charnwood Ladyfield Road, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JS. DoB: March 1956, British

Director - Stephen Rado. Address: 21 Rockwood Rise, Denby Dale, Huddersfield, West Yorkshire, WD8 8SN. DoB: April 1940, Rsa

Director - Richard Cocker. Address: 401 Milnthorpe Lane, Sandal, Wakefield, West Yorkshire, WF2 7HT. DoB: March 1928, British

Director - Dr Peter Cromar. Address: 13 Grange Crescent Road, Sheffield, South Yorkshire, S11 8FX. DoB: April 1950, British

Director - Trevor Waddington. Address: Craiglands Applehaigh Lane, Noton, Wakefield, West Yorks, WF4 2NA. DoB: April 1937, British

Jobs in Ridings Merchants' Association Limited(the), vacancies. Career and training on Ridings Merchants' Association Limited(the), practic

Now Ridings Merchants' Association Limited(the) have no open offers. Look for open vacancies in other companies

  • Senior Research Fellow (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Sustainable Environments and Communities / The Centre for Climate Justice

    Salary: £48,327 to £55,998 per annum. Grade:8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Head of Teaching and Learning (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Centre of Learning Excellence

    Salary: Up to £60,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Research Assistant - Mobile & Marine Robotics Research Centre (0.6 FTE – Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €23,396 to €33,930
    £21,643.64 to £31,388.64 converted salary* per annum pro rata (maximum starting salary €32,993 per annum pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Maritime Technology

  • Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 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,Metallurgy and Minerals Technology

  • DLHE Canvassing Supervisor (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Partnerships and Engagement Projects Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Academic Partnerships

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £32,004 to £38,183 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Field Environmental Scientist x 2 Posts (Edinburgh)

    Region: Edinburgh

    Company: British Geological Survey

    Department: N\A

    Salary: £22,224 to £24,112 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Mathematics and Statistics,Statistics

  • Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Winton Advanced Research Fellowship in the Physics of Sustainability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Ridings Merchants' Association Limited(the) on Facebook, comments in social nerworks

Read more comments for Ridings Merchants' Association Limited(the). Leave a comment for Ridings Merchants' Association Limited(the). Profiles of Ridings Merchants' Association Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Ridings Merchants' Association Limited(the) on Google maps

Other similar companies of The United Kingdom as Ridings Merchants' Association Limited(the): Nadine Meillam Limited | Positive Reframe Limited | Howfield Projects Limited | Axant Limited | C I M Associates Uk Limited

Ridings Merchants' Association Limited(the) is located at Wakefield at Centre Managers' Office. You can search for the company using the zip code - WF1 1DS. Ridings Merchants' Association (the)'s founding dates back to year 1986. This enterprise is registered under the number 02060517 and company's public status is active. This enterprise declared SIC number is 73110 which means Advertising agencies. Ridings Merchants' Association Ltd(the) released its latest accounts up till Thu, 31st Dec 2015. The company's most recent annual return was submitted on Wed, 4th May 2016. It has been 30 years for Ridings Merchants' Association Ltd(the) on the market, it is doing well and is an example for it's competition.

At the moment, the directors hired by this specific limited company include: Graham Pitchforth selected to lead the company one year ago, Sandra Bradbury selected to lead the company on Tuesday 12th May 2015, Lynne Thompson selected to lead the company in 2015 and 6 others listed below. Additionally, the managing director's responsibilities are bolstered by a secretary - Eileen Holroyd, from who was selected by this limited company on Saturday 31st January 2015.

Ridings Merchants' Association Limited(the) is a domestic stock company, located in Wakefield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Centre Managers' Office The Ridings Shopping Centre WF1 1DS Wakefield. Ridings Merchants' Association Limited(the) was registered on 1986-10-01. 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 - 956,000 GBP, sales per year - less 803,000,000 GBP. Ridings Merchants' Association Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ridings Merchants' Association Limited(the) is Professional, scientific and technical activities, including 9 other directions. Director of Ridings Merchants' Association Limited(the) is Graham Pitchforth, which was registered at The Ridings Shopping Centre, Wakefield, West Yorkshire, WF1 1DS, United Kingdom. Products made in Ridings Merchants' Association Limited(the) were not found. This corporation was registered on 1986-10-01 and was issued with the Register number 02060517 in Wakefield, 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 Ridings Merchants' Association Limited(the), open vacancies, location of Ridings Merchants' Association Limited(the) 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 Ridings Merchants' Association Limited(the) from yellow pages of The United Kingdom. Find address Ridings Merchants' Association Limited(the), phone, email, website credits, responds, Ridings Merchants' Association Limited(the) job and vacancies, contacts finance sectors Ridings Merchants' Association Limited(the)