Rykneld Homes Limited

All UK companiesReal estate activitiesRykneld Homes Limited

Management of real estate on a fee or contract basis

Development of building projects

Rykneld Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Pioneer House Mill Lane Wingerworth S42 6NG Chesterfield

Phone: +44-1435 3911102

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rykneld Homes Limited"? - send email to us!

Rykneld Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rykneld Homes Limited.

Registration data Rykneld Homes Limited

Register date: 2006-07-03

Register number: 05864912

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Rykneld Homes Limited

Owner, director, manager of Rykneld Homes Limited

Martha Finitsis-sharpe Secretary. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG. DoB:

Michael Brian Ward Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: August 1938, English

David Skinner Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: October 1944, English

Anthony James Kay Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: February 1955, British

John Anthony Carter Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: April 1944, British

Elizabeth Ann Hill Director. Address: Tennyson Way, Grassmoor, Chesterfield, Derbyshire, S42 5BA, United Kingdom. DoB: April 1947, British

Cllr Nigel Barker Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: June 1957, British

Geoffrey Butler Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: December 1942, British

Cllr Stuart John Ellis Director. Address: 8 Pear Tree Avenue, Wingerworth, Chesterfield, Derbyshire, S42 6QB. DoB: March 1947, British

Jeffrey Lilley Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG. DoB: May 1954, English

Angela Jayne Smith Secretary. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, England. DoB:

Sylvia Green Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: January 1960, British

Lee Bloomfield Secretary. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB:

Sheila Jennifer Parnell Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: April 1939, British

Phyllis Joan Griffiths Director. Address: Marx Court, Bestwood Park, Clay Cross, Chesterfield, Derbyshire, S45 9JH, United Kingdom. DoB: October 1944, British

Peter James Alcock Director. Address: Dove Barn Church Lane, Church Mayfield, Ashbourne, Derbyshire, DE6 2JR. DoB: February 1951, British

David Hunt Director. Address: 12 Hall Rise, Darley Dale, Matlock, Derbyshire, DE4 2HD. DoB: April 1937, British

Peter Colver Frakes Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NT, United Kingdom. DoB: June 1946, British

Fides Matzdorf Director. Address: 70 Everton Road, Sheffield, South Yorkshire, S11 8RY. DoB: November 1958, British

Rebecca Rance Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB: n\a, British

Janet Melanie Robinson Director. Address: Oak Crescent, Wingerworth, Chesterfield, Derbyshire, S42 6PY. DoB: May 1962, British

Anna Lucy Melton Director. Address: 24 Longedge Lane, Wingerworth, Chesterfield, Derbyshire, S42 6PD. DoB: May 1974, British

Jason Spencer Secretary. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NG, United Kingdom. DoB:

Ian Noel Farrand Director. Address: 11 Castle View Drive, Cromford, Matlock, Derbyshire, DE4 3RL. DoB: December 1945, British

Peter James Riggott Director. Address: 18 Bevan Road, Danesmoor, Chesterfield, Derbyshire, S45 9RT. DoB: November 1948, British

Melvyn John Keightley Director. Address: 16 Thorpleigh Road, Woodthorpe, Chesterfield, Derbyshire, S43 3BJ. DoB: August 1956, British

Patrick Robin Kerry Director. Address: 42 Parker Avenue, Calow, Chesterfield, Derbyshire, S44 5AY. DoB: July 1940, British

Anisha Waka Director. Address: 14 Coplow Avenue, Leics, Leicestershire, LE5 5WA. DoB: March 1973, British

Georgina Ann Groom Director. Address: Westthorpe Road, Killamarsh, Sheffield, S21 1EU, United Kingdom. DoB: May 1942, British

Colin Robinson Director. Address: Plum Tree Cottage, 5 Rowan Tree Close, Killamarsh, South Yorkshire, S21 1JR. DoB: June 1943, British

James Edward Brown Director. Address: 25 Castle Hill Close, Eckington, Eckington, South Yorkshire, S21 4BJ. DoB: July 1934, British

Gary Anthony Apsley Director. Address: 53 Oakfield Avenue, Chesterfield, Derbyshire, S40 3LE. DoB: September 1963, British

Linda Mary Henstock Director. Address: Mill Lane, Wingerworth, Chesterfield, Derbyshire, S42 6NT, United Kingdom. DoB: June 1946, British

Elizabeth Ann Hill Director. Address: 51 Tennyson Way, Chesterfield, Derbyshire, S42 5BA. DoB: April 1947, British

Christine Ann Holmes Director. Address: 1 Royale Close, Eckington, Sheffield, North East Derbyshire, S21 4HN. DoB: December 1939, British

Dr Robert Hunt Director. Address: 13 Ladysmith Avenue, Sheffield, South Yorkshire, S7 1SF. DoB: August 1963, British

Derrick Skinner Director. Address: 16 Stoneholes Drive, Danesmoor Claycross, Chesterfield, Derbyshire, S45 9SY. DoB: March 1956, British

Christopher Brailsford Director. Address: 21 Harewood Crescent, Old Tupton, Chesterfield, Derbys, S42 6HX. DoB: October 1941, British

Lorraine Margaret Shaw Secretary. Address: 10 Sydney Street, Brampton, Chesterfield, Derbyshire, S40 1DA. DoB:

Walter Islwyn Pryce Director. Address: 30 Ormesby Close, Dronfield, Dronfield, Derbyshire, S18 8QD. DoB: October 1943, British

Mark Robinson Director. Address: 4 Penny Engine Lane, Eckington, South Yorkshire, S21 4BF. DoB: August 1973, British

Sol Gylian Murphy Director. Address: 12 Lascelles Road, Buxton, Derbyshire, SK17 6RA. DoB: July 1949, Irish

Jobs in Rykneld Homes Limited vacancies. Career and practice on Rykneld Homes Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Rykneld Homes Limited on FaceBook

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

Address Rykneld Homes Limited on google map

Other similar UK companies as Rykneld Homes Limited: Bdl Wood Recycling Limited | Kopra Invest Ltd | Garwood Communications Limited | Stx Corporation | Pride Splashbacks Ltd

Rykneld Homes came into being in 2006 as company enlisted under the no 05864912, located at S42 6NG Chesterfield at Pioneer House Mill Lane. It has been expanding for ten years and its last known state is active. This firm Standard Industrial Classification Code is 68320 : Management of real estate on a fee or contract basis. The business latest financial reports were filed up to 2015-03-31 and the most current annual return was filed on 2015-07-01. This firm can look back on the successful 10 years in the field, with good things still ahead of them.

With two job advert since June 5, 2014, the corporation has been a relatively active employer on the employment market. On June 5, 2014, it was recruiting job candidates for a full time Labourer (Housing) post in Chesterfield, and on June 5, 2014, for the vacant post of a full time Community Liaison Officer in Chesterfield. Employees on these posts usually earn minimum £14800 and up to £25500 yearly. More details on recruitment process and the job vacancy is detailed in particular announcements.

11 transactions have been registered in 2014 with a sum total of £31,002. In 2013 there was a similar number of transactions (exactly 16) that added up to £48,535. The Council conducted 6 transactions in 2012, this added up to £44,339. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 39 transactions and issued invoices for £190,119. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Telecare # Support and Equipment.

As the data suggests, the limited company was formed in 2006/07/03 and has so far been managed by thirty seven directors, out of whom eight (Michael Brian Ward, David Skinner, Anthony James Kay and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In order to find professional help with legal documentation, since July 2014 this specific limited company has been utilizing the expertise of Martha Finitsis-sharpe, who has been concerned with ensuring efficient administration of this company.