The Riverside Centre Limited
Other service activities n.e.c.
Contacts of The Riverside Centre Limited: address, phone, fax, email, website, working hours
Address: The Riverside Centre The Quay PO30 2QR Newport
Phone: (01983) 822209 (01983) 822209
Fax: (01983) 822209 (01983) 822209
Email: [email protected]
Website: www.riversidecentre.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "The Riverside Centre Limited"? - Send email to us!
Registration data The Riverside Centre Limited
Get full report from global database of The UK for The Riverside Centre Limited
Addition activities kind of The Riverside Centre Limited
621100. Security brokers and dealers
10440000. Silver ores
20240203. Sherbets, dairy based
38240207. Mechanical counters
38250229. Spectrum analyzers
73730400. Computer-aided system services
75320000. Top and body repair and paint shops
Owner, director, manager of The Riverside Centre Limited
Director - Alistair Wakely. Address: n\a. DoB: June 1947, British
Director - Jacqueline Louise Casey. Address: Chale Green, Ventnor, Isle Of Wight, PO38 2JN, England. DoB: April 1967, British
Director - Emma Jane Corina. Address: Winchester House, Sandown Road, Shanklin, Isle Of Wight, PO37 6HT, England. DoB: September 1969, British
Director - Raymond John Harrington-vail. Address: n\a. DoB: January 1958, British
Secretary - Claire Cheek. Address: The Riverside Centre, The Quay, Newport, Isle Of Wight, PO30 2QR. DoB:
Director - Patrick William Noctor. Address: Weston Manor, Totland Bay, Isle Of Wight, PO39 0HF, England. DoB: August 1947, British
Director - Maureen Dorothy Wakeman. Address: 11 Churchill Road, Cowes, Isle Of Wight, PO31 8HH. DoB: July 1939, British
Director - Yvonne Joan Jukes. Address: Alexandra Road, Cowes, Isle Of Wight, PO31 7JT, England. DoB: February 1926, British
Director - Jillian Elsie Wood. Address: Hawthorns, St Johns Road, Wroxall, Isle Of Wight, PO38 3EL. DoB: November 1942, British
Director - Cllr Iw Winifred Jeanne Mcrobert. Address: 5 Pelham Close, Bembridge, Isle Of Wight, PO35 5TS. DoB: September 1933, British
Director - Geoffrey Alan Lumley. Address: 30 Fairlee Road, Newport, Isle Of Wight, PO30 2EJ. DoB: June 1957, British
Secretary - Robert Harold Taplin. Address: Bulwana, Copse Lane, Freshwater, Isle Of Wight, PO40 9DB. DoB:
Secretary - Roger Craven. Address: 45 Sylvan Avenue, East Cowes, Isle Of Wight, PO32 6QA. DoB: n\a, British
Director - Harold Rees. Address: 63 Newport Road, Ventnor, Isle Of Wight, PO38 1BD. DoB: June 1933, British
Director - Lesley Anne Cartwright. Address: 79 Gills Cliff Road, Ventnor, Isle Of Wight, PO38 1AD. DoB: January 1952, British
Director - Rodney Ireland. Address: 9 Terrace Road, Newport, Isle Of Wight, PO30 1EE. DoB: July 1941, British
Director - Judith Ann Green. Address: The Fairway, Sandown, Isle Of Wight, PO36 9EG, England. DoB: March 1952, British
Director - Michael John Poole. Address: 1 Chestnut Close, Newport, Isle Of Wight, PO30 1YD. DoB: October 1955, British
Director - Michael John Cunningham. Address: Peppercorns, Whitepit Lane, Newport, Isle Of Wight, PO30 1ND. DoB: May 1936, British
Secretary - William Davison. Address: Upper Winstone Farm Bungalow, St Johns Road, Wroxall, Isle Of Wight, PO38 3AA. DoB: June 1942, British
Director - Peter James Staples. Address: 47 Alvington Road, Carisbrooke, Newport, Isle Of Wight, PO30 5AR. DoB: January 1936, British
Director - Betsy Orr. Address: The Mayflower 64 St Marys Road, Cowes, Isle Of Wight, PO31 7ST. DoB: June 1931, British
Secretary - Michael John Poole. Address: 5 Blackthorn Close, Newport, Gwent, PO30 2FE. DoB: October 1955, British
Director - Anne Preston. Address: 27 Greenway, Binstead, Ryde, Isle Of Wight, PO33 3SD. DoB: July 1943, British
Director - Brian Harry Drake. Address: Woodlands, 98 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PY. DoB: November 1938, British
Director - Shirley Amy Smart. Address: Top Flat Grove Bank, Whitepit Lane, Newport, Isle Of Wight, PO30 1NH. DoB: July 1942, British
Director - Graham John Vaughan. Address: 1 Carita House, Westminster Lane, Newport, Isle Of Wight. DoB: October 1969, British
Director - Maryse Christiane Plisnier. Address: 1 Toll Gate Cottage, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UX. DoB: September 1947, British/Belgian
Director - Yvonne Joan Jukes. Address: 48 Alexandra Road, West Cowes, Isle Of Wight, PO31 7JT. DoB: February 1926, British
Director - Doris Ethel Frizel. Address: 14 Ash Lane, Newport, Isle Of Wight, PO30 5LT. DoB: February 1928, British
Secretary - Felix Richard Hetherington. Address: 31 The Fairway, Sandown, Isle Of Wight, PO36 9EF. DoB:
Director - Raymond James Price. Address: 1 Whitesmith Road, Newport, Isle Of Wight, PO30 5HY. DoB: June 1922, British
Director - Eileen Ellis. Address: 34 St Johns Road, Newport, Isle Of Wight, PO30 1LW. DoB: February 1938, British
Director - Arthur Wakeley. Address: 72 Arnold Road, Binstead, Ryde, Isle Of Wight, PO33 3RG. DoB: August 1921, British
Director - William Davison. Address: Upper Winstone Farm Bungalow, St Johns Road, Wroxall, Isle Of Wight, PO38 3AA. DoB: June 1942, British
Director - Brian Harry Drake. Address: Woodlands, 98 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PY. DoB: November 1938, British
Director - Mavis Anne Johns. Address: Timbers Youngwoods Way, Alverstone Garden Villag, Sandown, Isle Of Wight, PO36 0HE. DoB: February 1927, British
Director - Helen Ives. Address: 2 Cranleigh Gardens, Northwood, Isle Of Wight, PO31 8AS. DoB: December 1940, British
Jobs in The Riverside Centre Limited, vacancies. Career and training on The Riverside Centre Limited, practic
Now The Riverside Centre Limited have no open offers. Look for open vacancies in other companies
-
International Recruitment Officer (Bath)
Region: Bath
Company: Bath Spa University
Department: International Relations Office
Salary: £26,495 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Careers Consultant (London)
Region: London
Company: University of London
Department: N\A
Salary: £34,831 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Research Fellow in Cell Mechanics and Biophotonics – AR1976AC (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Physics and Astronomy
Salary: £32,004 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Practice Placements Agreements (PPA) Administrator (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Health and Social Work
Salary: £23,557 to £26,495 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Payroll Functional Implementation Lead (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Developer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health - Leeds Institute of Clinical Trials Research (LICTR)
Salary: £26,052 to £31,076 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Events Manager (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Admissions, Recruitment and Marketing Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Fast-focusing 3D optical microscopy for imaging excitable tissues - PHY- PhD (Funded) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
OECD Future of Work Fellowship Scheme (Paris - France)
Region: Paris - France
Company: The Organisation for Economic Co-operation and Development (OECD)
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Lecturer/Senior Lecturer/ Associate Professor in Digital Marketing (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Associate Professor of Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
Responds for The Riverside Centre Limited on Facebook, comments in social nerworks
Read more comments for The Riverside Centre Limited. Leave a comment for The Riverside Centre Limited. Profiles of The Riverside Centre Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Riverside Centre Limited on Google maps
Other similar companies of The United Kingdom as The Riverside Centre Limited: Studio 19 Inverness Ltd | Lerel Trade Limited | Coin Corporation Ltd | Maranatha (isle Of Wight) Management Limited | Busin N Clubin Ltd
The Riverside Centre Limited could be found at The Riverside Centre, The Quay in Newport. The area code is PO30 2QR. The Riverside Centre has been actively competing in this business since the firm was established on November 30, 1988. The Companies House Reg No. is 02323556. This enterprise principal business activity number is 96090 meaning Other service activities not elsewhere classified. The most recent financial reports cover the period up to 2015/04/17 and the latest annual return information was filed on 2015/05/14.
The firm started working as a charity on 1992-04-13. It operates under charity registration number 1010432. The range of their area of benefit is isle of wight. They provide aid in Hampshire and Isle Of Wight. The charity's trustees committee consists of eight people: Shirley Amy Smart, Geoffrey Alan Lumley, Paddy Noctor Frsa, Maureen Dorothy Wakeman and Ms Emma Corina, and others. In terms of the charity's financial summary, their best year was 2010 when they raised 545,865 pounds and their spendings were 482,466 pounds. The Riverside Centre Ltd focuses on the issue of disability, the problem of disability. It strives to improve the situation of people with disabilities, people with disabilities. It helps these recipients by providing various services, providing human resources and providing human resources. If you want to find out anything else about the firm's activity, dial them on the following number (01983) 822209 or go to their website. If you want to find out anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their website.
Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 18,684 pounds of revenue. In 2010 the company had 24 transactions that yielded 215,100 pounds. Cooperation with the Isle of Wight Council council covered the following areas: Pay To Pvte Contract.
Current directors hired by this specific limited company include: Alistair Wakely hired in 2014 in August, Jacqueline Louise Casey hired two years ago, Emma Jane Corina hired two years ago and 3 remaining, listed below. To find professional help with legal documentation, for the last nearly one month the limited company has been providing employment to Claire Cheek, who's been looking for creative solutions maintaining the company's records.
The Riverside Centre Limited is a domestic nonprofit company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in The Riverside Centre The Quay PO30 2QR Newport. The Riverside Centre Limited was registered on 1988-11-30. 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 - 435,000 GBP, sales per year - approximately 116,000 GBP. The Riverside Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Riverside Centre Limited is Other service activities, including 7 other directions. Director of The Riverside Centre Limited is Alistair Wakely, which was registered at . Products made in The Riverside Centre Limited were not found. This corporation was registered on 1988-11-30 and was issued with the Register number 02323556 in Newport, 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 The Riverside Centre Limited, open vacancies, location of The Riverside Centre 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 April 1st, 2024