Ryder Pension Fund Limited

All UK companiesProfessional, scientific and technical activitiesRyder Pension Fund Limited

Non-trading company

Ryder Pension Fund Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1-3 Prince Maurice Court Hambleton Avenue SN10 2RT Devizes

Phone: +44-1329 2690521

Fax: +44-1329 2690521

Email: n\a

Website:

Shedule:

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

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

Registration data Ryder Pension Fund Limited

Register date: 1949-10-28

Register number: 00474419

Type of company: Private Limited Company

Get full report form global database UK for Ryder Pension Fund Limited

Owner, director, manager of Ryder Pension Fund Limited

Calene Candela Director. Address: Nw 105 Street, Miami 33168, Florida, Usa. DoB: September 1964, American

Nigel Paul Martin Director. Address: Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, Cheshire, WA4 4TG, United Kingdom. DoB: July 1962, British

Terence Dillon Director. Address: Prince Maurice Court, Hambleton Avenue, Devizes, Wiltshire, SN10 2RT, England. DoB: December 1958, British

Neil Somerville Director. Address: Prince Maurice Court, Hambleton Avenue, Devizes, Wiltshire, SN10 2RT, England. DoB: February 1975, British

Pamela Rothstein Director. Address: Nw 105 Street, Miami 33168, Florida, Usa. DoB: July 1958, American

David Roger Edward Hunt Director. Address: Prince Maurice Court, Hambleton Avenue, Devizes, Wiltshire, SN10 2RT, United Kingdom. DoB: July 1966, British

Richard Shoreland Director. Address: 17 Holbein Gardens, West Hunsbury, Northampton, Northamptonshire, NN4 9XT. DoB: May 1971, British

Ian Edward Jameson Secretary. Address: 162 Walton Road, Sale, Cheshire, M33 4DS. DoB:

Braden Kent Moll Director. Address: Nw 105 Street, Miami 33168, Florida, Usa. DoB: July 1966, American

Nigel Andre Director. Address: 17082 Nw 11th Street, Pembroke Pines, Florida 33028, Usa. DoB: December 1971, Usa

Nigel Godbolt Director. Address: 5 Pine Copse Close, Duston, Northampton, Northamptonshire, NN5 6NF. DoB: July 1961, British

William Williams Director. Address: 10647 Nm 69th Street, Parkland, Florida 33076, Usa. DoB: June 1960, Usa

Andrea Levenson Director. Address: 9523 Nw 67th Place, Parkland, Florida 33075, Usa. DoB: April 1958, Us Citizen

W Susik Director. Address: 11805 Sw 62nd Avenue, Miami, Fl 33156, FOREIGN, Usa. DoB: October 1958, American

Laurence Churcher Director. Address: 4 Wiltshire Drive, Wokingham, Berkshire, RG40 1TQ. DoB: August 1944, British

Timothy Carl Orr Director. Address: 4738 Nw 107th Ave 1210, Miami, Florida 33178, FOREIGN, Usa. DoB: January 1961, American

Challis Lowe Director. Address: 10950 Sw 59th Court, Pinecrest, Florida 33156, Usa. DoB: July 1945, Usa

Peter David Backhouse Director. Address: Ryder House, 16 Bath Road, Slough, Berkshire, SL1 3SA. DoB: April 1965, British

Jacqueline Desouza Director. Address: 14490 Sw 163rd Street, Miami, Florida 33177, FOREIGN, Usa. DoB: May 1962, American

Nicholas James Hadfield Director. Address: 47 Brynmaer Road, London, SW11 4EN. DoB: December 1955, British

Joseph Maximiliaan Elisabeth Hessels Director. Address: Gro0t Haesebroekseweg 70, Wassenaar 2243 Eg, Netherlands. DoB: January 1956, Dutch

Laurence Churcher Director. Address: 4 Wiltshire Drive, Wokingham, Berkshire, RG40 1TQ. DoB: August 1944, British

Nigel Godbolt Director. Address: 5 Pine Copse Close, Duston, Northampton, Northamptonshire, NN5 6NF. DoB: July 1961, British

David Charles Griffiths Secretary. Address: Ryder House, 16 Bath Road, Slough, Berkshire, SL1 3SA. DoB:

Gary Allcott Director. Address: 74 Cannon Grove, Fetcham, Surrey, KT22 9LS. DoB: September 1953, British

Robin Cooper Director. Address: 100 Green Hill, High Wycombe, Buckinghamshire, HP13 5QE. DoB: May 1953, British

Dennis John Stocker Director. Address: 3 Long Wall, Haddenham, Bucks, HP17 8DL. DoB: May 1955, British

Susan Preston Director. Address: 277 Stoke Road, Slough, SL2 5AX. DoB: February 1952, British

Thomas Lysaght Director. Address: 4 Little Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9LQ. DoB: n\a, British

Carl Dean Simmons Director. Address: 12a Riverside, Wraysbury, Staines, Middlesex, TW19 5JN. DoB: February 1934, American

Thomas Lysaght Secretary. Address: 4 Little Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9LQ. DoB: n\a, British

John Hodges Director. Address: Westside, Grange Gardens, Farnham Common, Buckinghamshire, SL2 3HL. DoB: July 1946, British

James Henry Morris Director. Address: 3 Knightlow Close, Kenilworth, Warwickshire, CV8 2PX. DoB: February 1946, British

Clive Stokes Director. Address: 34 Templar Close, Sandhurst, Berkshire, GU47 8JP. DoB: December 1947, British

Alan John White Director. Address: Trelayne Cottage, Chalk Road Ford Nr Leocumb, Billingshurst, West Sussex, RH14. DoB: September 1941, British

Raymond Weakley Director. Address: 3 Wisteria Close, Wokingham, Berkshire, RG11 4BZ. DoB: November 1946, British

Jobs in Ryder Pension Fund Limited vacancies. Career and practice on Ryder Pension Fund Limited. Working and traineeship

Assistant. From GBP 1000

Project Planner. From GBP 3600

Cleaner. From GBP 1200

Cleaner. From GBP 1100

Package Manager. From GBP 1300

Fabricator. From GBP 2800

Tester. From GBP 3200

Responds for Ryder Pension Fund Limited on FaceBook

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

Address Ryder Pension Fund Limited on google map

Other similar UK companies as Ryder Pension Fund Limited: Pullngrip Limited | Ice Seat Belt Sleeves Limited | Selectronix Onboard Limited | Cambria Automobiles (swindon) Limited | Sinclair General Stores Limited

Ryder Pension Fund has been on the market for 67 years. Registered under no. 00474419, this firm operates as a Private Limited Company. You can reach the office of the firm during its opening hours under the following location: Unit 1-3 Prince Maurice Court Hambleton Avenue, SN10 2RT Devizes. The enterprise SIC code is 74990 which means Non-trading company. Wednesday 31st December 2014 is the last time when company accounts were reported.

When it comes to the company, a variety of director's obligations have been met by Calene Candela, Nigel Paul Martin, Terence Dillon and 3 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these six people, David Roger Edward Hunt has worked for the company the longest, having been a part of the Management Board in 2004.