Riverstone Management Limited
Financial intermediation not elsewhere classified
Riverstone Management Limited contacts: address, phone, fax, email, website, shedule
Address: Park Gate 161-163 Preston Road BN1 6AU Brighton
Phone: +44-1449 4359069
Fax: +44-1449 4359069
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Riverstone Management Limited"? - send email to us!
Registration data Riverstone Management Limited
Register date: 1976-07-12
Register number: 01268308
Type of company: Private Limited Company
Get full report form global database UK for Riverstone Management LimitedOwner, director, manager of Riverstone Management Limited
Sarah Louise Garrod Secretary. Address: Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU. DoB:
Fraser Henry Director. Address: Preston Road, Brighton, Sussex, BN1 6AU, United Kingdom. DoB: June 1966, British
Stephen Charles Roberts Director. Address: Preston Road, Brighton, Sussex, BN1 6AU, United Kingdom. DoB: June 1965, British
Antony Charles Tilley Director. Address: Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom. DoB: October 1965, British
Mark Julian Bannister Director. Address: Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom. DoB: June 1970, British
Lorna Ann Hemsley Director. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: January 1967, British
Fraser Henry Secretary. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB:
Luke Robert Tanzer Director. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: November 1965, Australian
Nicholas Craig Bentley Director. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AU, England. DoB: February 1960, British
William John Gillett Director. Address: 128 Loudoun Road, London, NW8 0ND. DoB: June 1958, American
Geoffrey David Lorimer Shanks Director. Address: 247 Preston Road, Brighton, BN1 6SE. DoB: March 1954, British
Frances Louise Moule Secretary. Address: Lanterns 2b York Road, Chingford, London, E4 8QN. DoB:
Charles Gordon Ehrlich Director. Address: 2 Fair Oaks Drive, Amherst, New Hampshire 03031, FOREIGN, United States. DoB: April 1949, British Us Citzen
Robert David Warren Director. Address: 36 Darby Lane, Bedford, New Hampshire 03110, FOREIGN, Usa. DoB: October 1947, Usa
Catherine Geraldine Regan Director. Address: 22 Keats Close, Horsham, West Sussex, RH12 5PL. DoB: n\a, Irish
Richard Nicholas Barnett Director. Address: 106 Frithville Gardens, London, W12 7JW. DoB: April 1962, British
John Joseph Bator Director. Address: 74 Colonel Daniels Drive, Bedford, New Hampshire, Usa. DoB: June 1964, Us Citizen
Catherine Geraldine Regan Secretary. Address: 22 Keats Close, Horsham, West Sussex, RH12 5PL. DoB: n\a, Irish
Charles Gordon Ehrlich Director. Address: 61 Shore Road, Gilford, New Hampshire 03246, Usa. DoB: April 1949, British Us Citzen
Dennis Coyle Gibbs Director. Address: 14 Dunlap Drive, Bedford, New Hampshire, 03110, America. DoB: July 1952, American
William John Gillett Director. Address: 128 Loudoun Road, London, NW8 0ND. DoB: June 1958, American
Nigel Gordon Wilson Director. Address: 39 Ripplevale Grove, London, N1 1HS. DoB: April 1953, British
Jan Erik Hernfrid Wangard Director. Address: Karlsholmsvagen 11, Taby 18377, Sweden, FOREIGN. DoB: October 1959, Swedish
Jonathan Vaughan Drake Secretary. Address: The Chestnut 33 Hollywell Close, Orpington, Kent, BR6 9XP. DoB: n\a, British
Michitoki Yokoi Director. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: December 1957, Japanese
Terence Robert Tannett Director. Address: Spellbank 2 Wood Drive, Sevenoaks, Kent, TN13 2NL. DoB: May 1953, British
David Andrew Jordan Director. Address: 69 Southern Drive, Loughton, Essex, IG10 3BX. DoB: December 1961, British
Andrew Trevor Cohen Director. Address: 10 Gurney Drive, London, N2 0DG. DoB: January 1954, Uk
Muhammad Amer Ahmed Director. Address: 21 Hayes Way, Beckenham, Kent, BR3 6RJ. DoB: July 1967, British
Ashley Fearon Director. Address: Claytiles, Bostal Road, Steyning, West Sussex, BN44 3PD. DoB: October 1955, British
Michael Mather Director. Address: 4 Waterside Point, Anhalt Road, London, W11. DoB: October 1952, American
Neil Lyndale Cook Director. Address: Flat 4, 22 Banks Road, Poole, Dorset, BH13 7QE. DoB: December 1955, British
Victor William Broad Director. Address: 2 Oaklands Way, Tadworth, Surrey, KT20 5SW. DoB: February 1941, British
Christopher Robert Topple Director. Address: The Georgian House, 21 Blanford Road, Reigate, Surrey, RH2 7DP. DoB: December 1956, British
Robert Joseph Forness Director. Address: 68 Blackheath Park, Blackheath, London, SE3 0ET. DoB: October 1965, American
Richard Norman Carver Director. Address: 10 Reed Pond Walk, Romford, Essex, RM2 5PB. DoB: May 1965, British
Richard John Harris Director. Address: 35 Woodland Avenue, Hove, East Sussex, BN3 6BH. DoB: November 1961, British
Michael Clive Watson Director. Address: Apartment B Clink Wharf, Clink Street, London, SE1 9DG. DoB: June 1954, British
Kazunori Adachi Director. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: March 1956, Japanese
John C Head Iii Director. Address: 67 Riverside Drive, New York, Usa, FOREIGN. DoB: April 1948, American
Thomas Rupert King Director. Address: 37 Cromwell Grove, London, W6 7AQ. DoB: June 1963, British
David Francis Osbourne Director. Address: Mayflower Cottage, Lower Assendon, Henley On Thames, Oxfordshire, RG9 6AH. DoB: October 1937, British
Frederick Duncan Director. Address: 72a The Droveway, Hove, East Sussex, BN3 6PR. DoB: August 1948, British
Hiroshi Kishimoto Director. Address: 6 Meadowbank, Primrose Hill Road, London, NW3 3AY. DoB: October 1946, Japanese
Jeremy Nicholas Bloxham Director. Address: Lyndhurst Drive, Harpenden, Hertfordshire, AL5 5QN. DoB: May 1954, British
Ian Hall Dean Director. Address: Lawn Cottage, 27 West Hill Avenue, Epsom, Surrey, KT19 8LE. DoB: September 1944, British
Susan Rose Gilbert Director. Address: Lawn Cottage 27 West Hill Avenue, Epsom, Surrey, KT19 8LE. DoB: July 1949, British
John Richard Llambias Director. Address: 15 West Park Lane, Goring By Sea, Worthing, West Sussex, BN12 4EP. DoB: January 1942, British
David Christopher Long Director. Address: Wishing Well, 12 Nantucket Lane, Smiths Parish, Fl 05, Bermuda. DoB: May 1957, British
Richard William Gray Director. Address: The Mews, 4 Harbour Road Pg 01, Paget Bermuda, FOREIGN. DoB: September 1943, British
Roger Clifford Marks Director. Address: The Yews, 64 Bentfield Road, Stansted, Essex, CM24 8HP. DoB: July 1948, British
Martin James Read Director. Address: 25 Upper Brighton Road, Worthing, West Sussex, BN14 9HY. DoB: May 1942, British
Paul Gregory Philo Director. Address: Mashbury House, Mashbury, Chelmsford, Essex, CM1 4SF. DoB: June 1953, British
Patrick Keiran Walsh Secretary. Address: Garden Flat 1 33 Brondesbury Villas, Kilburn, London, NW6 6AH. DoB: n\a, British
Jeanette Mary Mansell Secretary. Address: 23 Willowfield, Harlow, Essex, CM18 6RR. DoB: n\a, British
Jobs in Riverstone Management Limited vacancies. Career and practice on Riverstone Management Limited. Working and traineeship
Tester. From GBP 3500
Controller. From GBP 2000
Responds for Riverstone Management Limited on FaceBook
Read more comments for Riverstone Management Limited. Leave a respond Riverstone Management Limited in social networks. Riverstone Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Riverstone Management Limited on google map
Other similar UK companies as Riverstone Management Limited: Keswick Design Limited | Ozone Holdings Plc | Tlb Limited | Client Partners Global Limited | Noble Denton Consultants Limited
Registered as 01268308 40 years ago, Riverstone Management Limited is categorised as a Private Limited Company. The company's current mailing address is Park Gate, 161-163 Preston Road Brighton. This company changed its registered name two times. Until 1999 this company has provided its services as Odyssey Re Management but currently this company is featured under the business name Riverstone Management Limited. This business declared SIC number is 64999 - Financial intermediation not elsewhere classified. 2015-12-31 is the last time when company accounts were filed. It's been fourty years for Riverstone Management Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.
2 transactions have been registered in 2013 with a sum total of £14,881. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.
There's a group of seven directors leading the company at the moment, including Fraser Henry, Stephen Charles Roberts, Antony Charles Tilley and 4 others listed below who have been performing the directors assignments for four years. To maximise its growth, for the last nearly one month the company has been utilizing the expertise of Sarah Louise Garrod, who has been looking for creative solutions successful communication and correspondence within the firm.