Ridge Court Lessees Limited
Management of real estate on a fee or contract basis
Ridge Court Lessees Limited contacts: address, phone, fax, email, website, shedule
Address: 35 Paradise Street S3 8PZ Sheffield
Phone: +44-1560 2846252
Fax: +44-1560 2846252
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ridge Court Lessees Limited"? - send email to us!
Registration data Ridge Court Lessees Limited
Register date: 1974-02-27
Register number: 01161410
Type of company: Private Limited Company
Get full report form global database UK for Ridge Court Lessees LimitedOwner, director, manager of Ridge Court Lessees Limited
Shirley Frances Holst Secretary. Address: Paradise Street, Sheffield, South Yorkshire, S3 8PZ. DoB:
Linda Mary Anderson Director. Address: Paradise Street, Sheffield, South Yorkshire, S3 8PZ. DoB: April 1942, British
Shirley Frances Holst Director. Address: Paradise Street, Sheffield, South Yorkshire, S3 8PZ. DoB: February 1939, British
Judith Stacey Director. Address: 12 Ridge Court, Redmires Road, Sheffield, S10 4LY. DoB: December 1967, British
Marie Jackson Director. Address: Paradise Street, Sheffield, South Yorkshire, S3 8PZ. DoB: March 1932, British
Marie Jackson Secretary. Address: Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB:
Brian Herbert Jackson Director. Address: Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY, England. DoB: January 1930, British
Betty Margaret Picken Director. Address: Redmires Road, Sheffield, South Yorkshire, S10 4LY, England. DoB: March 1931, British
The Mcdonald Partnership Corporate-secretary. Address: Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, Southyorkshire, S8 0TB. DoB:
Lionel Keith Hardie Director. Address: 5 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: March 1947, British
Alwyn Taylor Director. Address: 2 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: October 1926, British
Marie Jackson Director. Address: 1 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: March 1932, British
Anthony Jonathan Bolingrove Director. Address: 12 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: October 1943, British
Dorothy Sibell Laybourn Director. Address: 10 Ridge Court, Sheffield, South Yorkshire, S10 4LY. DoB: November 1928, British
Kathleen White Director. Address: 11 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: June 1944, British
Eric Stafford Andrews Director. Address: 4 Ridge Court, Sheffield, South Yorkshire, S10 4LY. DoB: December 1907, British
Constance Edna Grierson Director. Address: 7 Ridge Court, Sheffield, South Yorkshire, S10 4LY. DoB: September 1919, British
Brian Herbert Jackson Director. Address: Flat 1 Ridge Court, Redmires Road, Sheffield, South Yorkshire, S10 4LY. DoB: January 1930, British
Marjorie Moffatt Director. Address: 3 Ridge Court, Sheffield, South Yorkshire, S10 4LY. DoB: February 1935, British
John Herbert Shaddock Director. Address: 8 Ridge Court, Sheffield, South Yorkshire, S10 4LY. DoB: May 1925, British
Jobs in Ridge Court Lessees Limited vacancies. Career and practice on Ridge Court Lessees Limited. Working and traineeship
Controller. From GBP 2800
Assistant. From GBP 1500
Assistant. From GBP 1900
Engineer. From GBP 2100
Plumber. From GBP 1700
Fabricator. From GBP 2300
Project Co-ordinator. From GBP 1300
Responds for Ridge Court Lessees Limited on FaceBook
Read more comments for Ridge Court Lessees Limited. Leave a respond Ridge Court Lessees Limited in social networks. Ridge Court Lessees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ridge Court Lessees Limited on google map
Other similar UK companies as Ridge Court Lessees Limited: Cherwel Caravan Services Limited | James R Scott Uk Limited | M R Deacon Limited | The Green Golf Ball Company Limited | Nordic Delight Ltd
Ridge Court Lessees Limited may be reached at 35 Paradise Street, in Sheffield. The company's postal code is S3 8PZ. Ridge Court Lessees has been operating on the British market since it was registered on 1974-02-27. The company's reg. no. is 01161410. This business is registered with SIC code 68320 which means Management of real estate on a fee or contract basis. Its latest financial reports were submitted for the period up to Friday 25th March 2016 and the most current annual return was released on Wednesday 30th September 2015. Since it began in this line of business 42 years ago, this company has managed to sustain its praiseworthy level of prosperity.
Considering this specific firm's constant expansion, it was necessary to find more executives: Linda Mary Anderson, Shirley Frances Holst and Judith Stacey who have been aiding each other since July 2014 for the benefit of this specific company. Moreover, the director's duties are constantly bolstered by a secretary - Shirley Frances Holst, from who joined this specific company on 2015-04-16.