Riverlynx Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRiverlynx Limited

Wholesale of chemical products

Manufacture of agricultural and forestry machinery other than tractors

Riverlynx Limited contacts: address, phone, fax, email, website, shedule

Address: Moor Farm Moor Monkton YO26 8JA York

Phone: +44-1480 3439514

Fax: +44-1480 3439514

Email: n\a

Website:

Shedule:

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

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

Registration data Riverlynx Limited

Register date: 1992-08-24

Register number: 02742401

Type of company: Private Limited Company

Get full report form global database UK for Riverlynx Limited

Owner, director, manager of Riverlynx Limited

Anne Elizabeth Wilson Secretary. Address: Moor Farm, Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: February 1948, British

James Geoffrey Wilson Director. Address: Main Street, Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: May 1977, British

Geoffrey Wilson Director. Address: Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: March 1950, British

Angus Abraham Douglas Director. Address: 8 Chatham Street, Machen, Newport, Gwent, NP1 8SH. DoB: March 1971, British

Stuart Alexander Douglas Director. Address: Whistlefield, 20 Tydeman Road Portishead, Bristol, Avon, BS20 7LS. DoB: July 1965, British

Richard James Douglas Director. Address: Glenmerle, 11 Linden Road, Clevedon, Avon, BS21 7SL. DoB: July 1968, British

Philip West Director. Address: 59 Colliers Break, Emersons Green, Bristol, South Glos., BS16 7EE. DoB: November 1949, British

Roger Laughton Secretary. Address: 427 Wells Road, Knowle, Bristol, BS4 2QW. DoB:

Jonathan Charles Carr Director. Address: West Riding,, Newtown, Baschurch, Shrewsbury, Shropshire, SY4 2AZ. DoB: February 1947, British

P S Nominees Limited Nominee-director. Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA. DoB:

Mervyn Willbert Douglas Director. Address: 6 Hallam Road, Clevedon, Avon, BS21 7SF. DoB: May 1943, British

Ronald Reeves Director. Address: 2 Trinder Road, Easton In Gordano, Bristol, Avon, BS20 0LX. DoB: June 1951, British

John Dennis Sanders Director. Address: 51 Cheyney Walk, Westbury, Wiltshire, BA13 3UH. DoB: n\a, British

P S Secretaries Limited Nominee-secretary. Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA. DoB:

Jobs in Riverlynx Limited vacancies. Career and practice on Riverlynx Limited. Working and traineeship

Tester. From GBP 2200

Engineer. From GBP 2700

Electrician. From GBP 1900

Director. From GBP 5800

Project Planner. From GBP 3700

Controller. From GBP 2600

Responds for Riverlynx Limited on FaceBook

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

Address Riverlynx Limited on google map

Other similar UK companies as Riverlynx Limited: Bircham Services Limited | Howson Pools Limited | Isa Contractors Ltd | Meanwhile Developments Ltd | Sterling Property New Build Developments Ltd

This Riverlynx Limited firm has been operating in this business field for 24 years, as it's been established in 1992. Started with Companies House Reg No. 02742401, Riverlynx is a PLC located in Moor Farm, York YO26 8JA. This company SIC and NACE codes are 46750 and their NACE code stands for Wholesale of chemical products. Riverlynx Ltd reported its account information up till 2016-03-31. The firm's latest annual return information was filed on 2015-08-25. Twenty four years of competing in the field comes to full flow with Riverlynx Ltd as they managed to keep their clients satisfied through all the years.

1 transaction have been registered in 2015 with a sum total of £553. In 2014 there was a similar number of transactions (exactly 1) that added up to £905. The Council conducted 2 transactions in 2013, this added up to £844. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £2,302. Cooperation with the New Forest District Council council covered the following areas: Materials.

When it comes to this particular enterprise's employees list, since February 2009 there have been two directors: James Geoffrey Wilson and Geoffrey Wilson. Moreover, the director's responsibilities are regularly backed by a secretary - Anne Elizabeth Wilson, age 68, from who was selected by this company in 2009.