Rightmove Group Limited

All UK companiesInformation and communicationRightmove Group Limited

Other information technology service activities

Web portals

Rightmove Group Limited contacts: address, phone, fax, email, website, shedule

Address: Turnberry House 30 Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes

Phone: +44-1341 9763244

Fax: +44-1341 9763244

Email: n\a

Website:

Shedule:

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

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

Registration data Rightmove Group Limited

Register date: 2000-05-16

Register number: 03997679

Type of company: Private Limited Company

Get full report form global database UK for Rightmove Group Limited

Owner, director, manager of Rightmove Group Limited

Robyn Perriss Secretary. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB:

Robyn Perriss Director. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: August 1973, British

Peter Brooks-johnson Director. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: October 1972, British

Nicholas James Mckittrick Director. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: August 1968, British

Jennifer Ann Warburton Secretary. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB:

Robyn Perriss Secretary. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB:

Colin Kemp Director. Address: Knott Barn, Whitehill Lane Lothersdale, Skipton, West Yorkshire, BD20 8HX. DoB: November 1956, British

Elizabeth Taylor Secretary. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: n\a, British

James Graham Zacharias Secretary. Address: Hillside, Mountview Road, Claygate, Surrey, KT10 0UD. DoB: March 1951, British

James Graham Zacharias Director. Address: Hillside, Mountview Road, Claygate, Surrey, KT10 0UD. DoB: March 1951, British

Nigel William Cooper Director. Address: Rightmove Plc Grafton Court, Snowdon Drive, Milton Keynes, Buckinghamshire, MK6 1AJ. DoB: June 1949, British

Judith Vezmar Director. Address: 46 Royal Court House, 162 Sloane Street, London, SW1X 9BS. DoB: October 1956, American / British

Jonathan Geoffrey William Agnew Director. Address: Flat E, 51 Eaton Square, London, SW1W 9BE. DoB: July 1941, British

Scott Edward Forbes Director. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: July 1957, British

Scott Robert Marshall Director. Address: 329 Ensign House, St George Wharf, London, SW8 2LU. DoB: July 1973, Australian

Thomas Miles Shipside Director. Address: Maredo Clare Valley, The Park, Nottingham, Nottinghamshire, NG7 1BV. DoB: May 1958, British

Jeremy Hardwick Riley Director. Address: Dovecote, 138 Ireton Avenue Ashley Park, Walton On Thames, Surrey, KT12 1EN. DoB: November 1960, British

Jane Pridgeon Director. Address: Scallow Grove, Messingham, Scunthorpe, DN17 3RD. DoB: June 1953, British

Scott Robert Marshall Secretary. Address: 329 Ensign House, St George Wharf, London, SW8 2LU. DoB: July 1973, Australian

Charles Miles Taylor Director. Address: The Spinney, Bucklebury Alley, Cold Ash, Berkshire, RG18 9NH. DoB: December 1959, British

Edmund Warren Williams Director. Address: 30 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8LE. DoB: July 1962, British

Grenville Turner Director. Address: The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG. DoB: November 1957, British

Reginald Stephen Shipperley Director. Address: Home Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU. DoB: October 1958, British

Glenn Frederick Mcgregor Secretary. Address: Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9HT. DoB: April 1956, British

John David Hunter Director. Address: 53 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BP. DoB: March 1953, British

Harry Douglas Hill Director. Address: Moat Hall, Fordham, Colchester, Essex, CO6 3LU. DoB: April 1948, British

Shirley Gaik Heah Law Secretary. Address: 1 Warwick Gardens, Ilford, Essex, IG1 4LE. DoB: n\a, British

Jobs in Rightmove Group Limited vacancies. Career and practice on Rightmove Group Limited. Working and traineeship

Controller. From GBP 2900

Electrician. From GBP 2200

Project Planner. From GBP 3600

Helpdesk. From GBP 1300

Responds for Rightmove Group Limited on FaceBook

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

Address Rightmove Group Limited on google map

Other similar UK companies as Rightmove Group Limited: Cr Construction And Groundwork Limited | Harvie Groundwork Limited | Alliance Construction Limited | Walker Services (west Yorkshire) Limited | Prime Maintenance & Developments Limited

Rightmove Group Limited has been in the United Kingdom for at least 16 years. Started with Registered No. 03997679 in Tue, 16th May 2000, the firm have office at Turnberry House 30 Caldecotte Lake Drive, Milton Keynes MK7 8LE. It changed its name already three times. Until 2008 the firm has been working on providing the services it's been known for under the name of Rightmove but at this moment the firm is listed under the name Rightmove Group Limited. This enterprise is registered with SIC code 62090 and their NACE code stands for Other information technology service activities. Its latest filings were filed up to December 31, 2015 and the most current annual return information was filed on May 16, 2016. Since the firm started in this line of business sixteen years ago, the firm has sustained its great level of success.

The firm has obtained three trademarks, all are still in use. The Intellectual Property Office representative of Rightmove Group is Tennant I.P.. The first trademark was licensed in 2014. The trademark which will become invalid sooner, i.e. in October, 2023 is UK00003028414.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £4,320 in total. The company also worked with the Rutland County Council (2 transactions worth £4,200 in total). Rightmove Group was the service provided to the Rutland County Council Council covering the following areas: Publicity.

Because of the enterprise's growing number of employees, it became vital to employ more company leaders: Robyn Perriss, Peter Brooks-johnson and Nicholas James Mckittrick who have been working as a team since April 2013 for the benefit of this business. To increase its productivity, since 2016 this business has been utilizing the expertise of Robyn Perriss, who's been concerned with ensuring the company's growth.