Riversdale Court Company Limited

All UK companiesAccommodation and food service activitiesRiversdale Court Company Limited

Other accommodation

Riversdale Court Company Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Westcliffe Corner West Cliffe Corner HG2 0PJ Harrogate

Phone: +44-20 5625793

Fax: +44-20 5625793

Email: n\a

Website:

Shedule:

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

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

Registration data Riversdale Court Company Limited

Register date: 1981-09-01

Register number: 01583318

Type of company: Private Limited Company

Get full report form global database UK for Riversdale Court Company Limited

Owner, director, manager of Riversdale Court Company Limited

Seng Hoong Ng Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ. DoB: January 1963, Malaysian

Li Ying Gardner Director. Address: 13 Nam Shan Road, Peng Chau Island, Hong Kong, Pr China. DoB: November 1975, British

Stephen Gardner Director. Address: 13 Nam Sham Road, Peng Chau Island, Hong Kong, Pr China. DoB: October 1957, British

Jean Elizabeth Martin Director. Address: Halladale Close, York, YO24 2XJ, England. DoB: September 1951, British

Kay Atkinson Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ, England. DoB: May 1965, British

Jill Laurillard Director. Address: Parkside Close, Leeds, LS6 4LZ, England. DoB: June 1962, British

Mark Thomas Laurillard Director. Address: Parkside Close, Leeds, LS6 4LZ, England. DoB: October 1960, British

Kay Atkinson Secretary. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ. DoB:

Paul Richard Ash Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ, England. DoB: July 1948, British

Ann Ash Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ, England. DoB: June 1952, British

Natasha Jordan Director. Address: Flat 8 Riversdale, 17-19 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: January 1974, British

Timothy Milnes Director. Address: 6 Riversdale Court, Harrogate, North Yorkshire, HG2 0JJ. DoB: October 1961, British

John Willis Director. Address: Flat 7 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: May 1940, British

Simon Hubbard Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ, England. DoB: February 1973, British

Claire Parkes Director. Address: West Cliffe Corner, Harrogate, North Yorkshire, HG2 0PJ, England. DoB: August 1973, British

Adrian Stuart Holey Director. Address: Wayside Crescent, Harrogate, North Yorkshire, HG2 8NJ. DoB: February 1959, British

Gwyneth Margaret Atkinson Secretary. Address: Flat 3, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: April 1939, British

Alan Atkinson Director. Address: Flat 3, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: January 1934, British

Gwyneth Margaret Atkinson Director. Address: Flat 3, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: April 1939, British

Peter Glenn Hamann Director. Address: Davis Road, Martinez, Ga 30907, 30907, Usa. DoB: March 1978, American

Emma Louise Wentworth Director. Address: Flat 1 Riversdale, 17-19 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: September 1976, British

Stephen John Guy Footman Director. Address: Flat 5, 19 Riversdale Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: April 1969, British

Margaret Beagle Director. Address: 5 Park Road, Harrogate, North Yorkshire, HG2 9AZ. DoB: November 1952, British

Jessica Sara Thomason Director. Address: Flat 1, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: May 1978, British

Keeley Jayne Clarke Secretary. Address: 37 Harlow Avenue, Harrogate, N Yorkshire, HG2 0AS. DoB: May 1970, British

Keeley Jayne Clarke Director. Address: Flat 3, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB: May 1970, British

Corinna Brooke Director. Address: Melltowns Green, Pickhill, Thirsk, North Yorkshire, YO7 4LL. DoB: February 1937, British

Timothy Milnes Secretary. Address: 6 Riversdale Court, Harrogate, North Yorkshire, HG2 0JJ. DoB: October 1961, British

Michael Tweedale Milnes Director. Address: 6 Pannal Ash Grove, Harrogate, North Yorkshire, HG2 0HZ. DoB: September 1931, British

Jill Elizabeth Milnes Secretary. Address: 6 Pannal Ash Grove, Harrogate, North Yorkshire, HG2 0HZ. DoB:

Nadia Ogle Boyes Secretary. Address: Flat 3 Riversdale, 17 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ. DoB:

Catherine Ragg Director. Address: Flat 4 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: January 1919, British

Doris Driver Director. Address: Flat 5 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: May 1903, British

Charles Williamson Director. Address: Flat 1 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: June 1911, British

Doreen Maw Director. Address: Flat 2 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: September 1927, British

Dorothy Wilkinson Director. Address: Flat 3 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: November 1987, British

John Edward Pocklington Director. Address: Flat 8 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: July 1963, British

Francis Milnes Director. Address: Flat 6 Riversdale, 17 Valley Drive, Harrogate, N Yorks, HG2 0JJ. DoB: January 1907, British

Jobs in Riversdale Court Company Limited vacancies. Career and practice on Riversdale Court Company Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Engineer. From GBP 2300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Responds for Riversdale Court Company Limited on FaceBook

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

Address Riversdale Court Company Limited on google map

Other similar UK companies as Riversdale Court Company Limited: Langwood 360 Limited | Alda Cad Services Limited | Avenell Production Management Limited | Lets Cell It .com Ltd | Greenscape Environmental Ltd

This particular company is situated in Harrogate registered with number: 01583318. This firm was started in 1981. The headquarters of this firm is situated at 5 Westcliffe Corner West Cliffe Corner. The zip code is HG2 0PJ. This firm is classified under the NACe and SiC code 55900 which stands for Other accommodation. 2016-03-31 is the last time the company accounts were filed. It has been 35 years for Riversdale Court Co Limited on the market, it is doing well and is an object of envy for it's competition.

Because of the following company's constant development, it became unavoidable to hire additional company leaders, including: Seng Hoong Ng, Li Ying Gardner, Stephen Gardner who have been collaborating since 2015-12-01 to promote the success of the company. To find professional help with legal documentation, since 2014 this company has been providing employment to Kay Atkinson, who's been focusing on ensuring efficient administration of the company.