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