Rightmove 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Rightmove Group Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.