Ridham 2 Limited

All UK companiesConstructionRidham 2 Limited

Development of building projects

Ridham 2 Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1383 8421539

Fax: +44-1383 8421539

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ridham 2 Limited"? - send email to us!

Ridham 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ridham 2 Limited.

Registration data Ridham 2 Limited

Register date: 1998-10-02

Register number: 03643528

Type of company: Private Limited Company

Get full report form global database UK for Ridham 2 Limited

Owner, director, manager of Ridham 2 Limited

Nicholas Peter Herward Director. Address: Fao Group Legal, 33 Margaret Street, London, W1G 0JD, England. DoB: June 1969, British

Vesa Matti Poikonen Director. Address: Throgmorton Street, London, EC2N 2AQ, England. DoB: April 1981, British

Michael William Phillips Director. Address: Tachbrook Park Drive, Lemington Spa, Warwick, CV34 6SY, England. DoB: March 1956, British

Peter Christopher Aikman Director. Address: Bedford Road, Barton-Le-Clay, Bedford, MK45 4JU, England. DoB: January 1986, British

Bethan Melges Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Matthew Armitage Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Alastair James Gordon-stewart Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1972, British

Deborah Pamela Hamilton Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Leigh Parry Thomas Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1971, British

Thomas George Gilman Director. Address: 4 Court Barton Lane, Wetherby, LS23 6SN, England. DoB: February 1970, British

Kevin Dixon Director. Address: Cavendish Place, London, W1G 9NB, England. DoB: September 1955, British

Andrew Nicholas Howard White Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1970, British

Roger John Duncombe Director. Address: Croft House, 16 Faircross Way, St Albans, Hertfordshire, AL1 4SD. DoB: December 1954, British

James Paul Lambert Director. Address: 2 Portman Avenue, East Sheen, London, SW14 8NX. DoB: February 1967, British

Thomas George Gilman Director. Address: 70 High Street, Clifford, Leeds, West Yorkshire, LS23 6HJ. DoB: February 1970, British

Ian Paul Woods Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British

James Anthony John Byrne Director. Address: 4 Blythe Way, Solihull, West Midlands, B91 3EY. DoB: January 1956, British

Ian Paul Woods Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British

Richard William Simkin Director. Address: 14 Little Plucketts Way, Buckhurst Hill, Essex, IG9 5QU. DoB: September 1948, British

Nigel Alan Turner Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1965, British

Christopher Joseph Bond Secretary. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British

Roger Keith Miller Secretary. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British

Derek William Featherstone Secretary. Address: 21 The Strand, Walmer, Deal, Kent, CT14 7DY. DoB: n\a, British

Derrick Ardern Director. Address: Twyvidales, 85 Eythrope Road, Stone Aylesbury, Buckinghamshire, HP17 8PH. DoB: July 1945, British

Christopher Joseph Bond Director. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British

Paul Francis Lester Secretary. Address: 19a Vine Avenue, Sevenoaks, TN13 3AH. DoB: n\a, British

George Russell Sandars Director. Address: 5 Crescent Road, London, SW20 8EY. DoB: February 1954, British

Jobs in Ridham 2 Limited vacancies. Career and practice on Ridham 2 Limited. Working and traineeship

Package Manager. From GBP 2400

Other personal. From GBP 1000

Administrator. From GBP 2000

Welder. From GBP 1500

Electrical Supervisor. From GBP 1800

Electrician. From GBP 1900

Project Co-ordinator. From GBP 1200

Cleaner. From GBP 1000

Responds for Ridham 2 Limited on FaceBook

Read more comments for Ridham 2 Limited. Leave a respond Ridham 2 Limited in social networks. Ridham 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Ridham 2 Limited on google map

Other similar UK companies as Ridham 2 Limited: Pugh Berry Limited | Face To Face Digital Ltd | Jlp Meat Trading Limited | Garage Doors Lancing Ltd | Excellent Plants Ltd

Ridham 2 started conducting its operations in the year 1998 as a PLC under the following Company Registration No.: 03643528. This particular business has been prospering successfully for 18 years and the present status is active. This firm's office is located in Bedfordshire at Tempsford Hall. Anyone can also find this business utilizing the postal code of SG19 2BD. The registered name of this business got changed in 1998 to Ridham 2 Limited. The enterprise previous name was Refal 544. The enterprise SIC code is 41100 meaning Development of building projects. The business most recent records were submitted for the period up to 2015-06-30 and the most current annual return was released on 2015-08-06. Ever since the company debuted in this field eighteen years ago, this company has managed to sustain its praiseworthy level of prosperity.

At the moment, the directors registered by the company include: Nicholas Peter Herward appointed nearly one year ago, Vesa Matti Poikonen appointed on Thu, 28th Apr 2016 and Michael William Phillips appointed in 2016 in April.