Derwenthurst (ryhope) Club Limited

All UK companiesAccommodation and food service activitiesDerwenthurst (ryhope) Club Limited

Public houses and bars

Derwenthurst (ryhope) Club Limited contacts: address, phone, fax, email, website, shedule

Address: 'derwenthurst, The Village Ryhope, Sunderland

Phone: +44-1368 4906738

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Derwenthurst (ryhope) Club Limited"? - send email to us!

Derwenthurst (ryhope) Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Derwenthurst (ryhope) Club Limited.

Registration data Derwenthurst (ryhope) Club Limited

Register date: 1946-11-16

Register number: 00423805

Type of company: Private Limited Company

Get full report form global database UK for Derwenthurst (ryhope) Club Limited

Owner, director, manager of Derwenthurst (ryhope) Club Limited

Ian Mclagan Director. Address: 'Derwenthurst,, The Village Ryhope,, Sunderland, Tyne & Wear Sr2 Opf. DoB: September 1948, British

William Roberts Director. Address: 'Derwenthurst,, The Village Ryhope,, Sunderland, Tyne & Wear Sr2 Opf. DoB: January 1955, British

Henry Parkinson Director. Address: Lynden Road, Sunderland, SR2 0EZ, England. DoB: June 1943, British

Richard Michael Matters Director. Address: 'Derwenthurst,, The Village Ryhope,, Sunderland, Tyne & Wear Sr2 Opf. DoB: September 1971, British

Richard Haley Director. Address: The Village, Ryhope, Sunderland, Tyne & Wear, SR2 0PF. DoB: September 1967, British

Simon Mclean Director. Address: 1 Cherrytree Square, Ryhope, Sunderland, Tyne & Wear, SR2 0EF. DoB: August 1970, British

Martin Dodds Secretary. Address: 'Derwenthurst,, The Village Ryhope,, Sunderland, Tyne & Wear Sr2 Opf. DoB:

Edward Dosh Director. Address: 25 Rosemary Lane, Peterlee, County Durham, SR8 3BQ. DoB: October 1932, British

John Andrew Mclean Director. Address: The Village, Ryhope, Sunderland, Tyne And Wear, SR2 0PF. DoB: May 1969, British

Charles Vincent Director. Address: 'Derwenthurst,, The Village Ryhope,, Sunderland, Tyne & Wear Sr2 Opf. DoB: November 1945, British

Brian Robinson Director. Address: 28 Rothbury, Ryhope, Sunderland, Tyne & Wear, SR2 0BE. DoB: November 1950, British

David Thirkle Director. Address: 2 Ridley Avenue, Ryhope, Sunderland, Tyne & Wear, SR2 0SF. DoB: July 1949, British

John Remmer Director. Address: 43 Shaftesbury Avenue, Ryhope, Sunderland, Tyne & Wear, SR2 0AQ. DoB: August 1944, British

Peter Gordine Director. Address: 10 Maple Avenue, Silksworth, Sunderland, County Durham, SR3 1DW. DoB: January 1948, British

Kevin Brace Director. Address: 10 Dinsdale Street South, Ryhope, Sunderland, Tyne & Wear, SR2 0LR. DoB: July 1947, British

Richard Haley Secretary. Address: 18 Scotland Street, Ryhope, Sunderland, Tyne & Wear, SR2 0PY. DoB:

John Williams Director. Address: 158 Canon Cockin Street, Sunderland, Tyne & Wear, SR2 8PR. DoB: December 1937, British

Edward Dosh Director. Address: 25 Rosemary Lane, Peterlee, County Durham, SR8 3BQ. DoB: October 1932, British

James Hurneyman Director. Address: 29 Lyngrove, Ryhope, Sunderland, Tyne & Wear, SR2 0EX. DoB: January 1952, British

John George Kenneth Tatters Director. Address: 17 Grey Terrace, Ryhope, Sunderland, Tyne And Wear, SR2 0QS. DoB: December 1948, British

Ronald Stokoe Director. Address: 36 Meadow Drive, East Herrington, Sunderland, Tyne And Wear, SR3 3RD. DoB: August 1937, British

Donald Stewart Director. Address: 42 Grantham Avenue, Deneside, Seaham, County Durham, SR7 8LY. DoB: March 1952, British

Derek Dowson Director. Address: 6 Stavordale Street, Dawdon, Seaham, County Durham, SR7 7LR. DoB: July 1945, British

George William Smith Director. Address: 56 Thomas Street, Ryhope, Sunderland, SR2 0RF. DoB: February 1940, British

Alfred Walter Hibbert Director. Address: 3 Brewer Terrace, Ryhope, Sunderland, Tyne And Wear, SR2 0QN. DoB: November 1945, British

Brian David Smith Director. Address: 3 Earsdon Terrace, Ryhope, Sunderland, Tyne And Wear, SR2 0HW. DoB: April 1949, British

John Remmer Director. Address: 43 Shaftesbury Avenue, Ryhope, Sunderland, Tyne & Wear, SR2 0AQ. DoB: August 1944, British

Edward Miller Director. Address: 5 Markham Street, Sunderland, SR2 9QL. DoB: September 1946, British

Kevin Brace Director. Address: 10 Dinsdale Street South, Ryhope, Sunderland, Tyne & Wear, SR2 0LR. DoB: July 1947, British

Ernest Kevin Pike Director. Address: 61 Hewitt Avenue, Ryhope, Sunderland, Tyne & Wear, SR2 0DR. DoB: January 1949, British

Kevin William Pike Director. Address: 61 Hewitt Avenue, Ryhope, Sunderland, Tyne & Wear, SR2 0DR. DoB: December 1965, British

Ernest Sargent Hall Director. Address: Grey Terrace, Ryhope, Sunderland, Tyne And Wear, SR2 0QS. DoB: June 1937, British

William Thomas Fowler Secretary. Address: Seaham House 9 Grey Terrace, Ryhope, Sunderland, Tyne & Wear, SR2 0QT. DoB:

Peter Ronald Burn Director. Address: 63 Altrincham Tower, Gilley Law, Sunderland, Tyne & Wear, SR3 3AW. DoB: February 1949, British

Harry Burn Director. Address: 63 Altrincham Tower, Gilley Law, Sunderland, Tyne & Wear, SR3 3AW. DoB: April 1921, British

Terence Brace Director. Address: 31 Athelstan Rigg, Ryhope, Sunderland, Tyne & Wear, SR2 0NT. DoB: December 1944, British

Alexander Hill Director. Address: 42 Gladstone Street, Sunderland, Tyne & Wear, SR6 0HY. DoB: October 1934, British

Alfred Walter Hibbert Director. Address: 47 St Cuthberts Terrace, Millfield, Sunderland, Tyne & Wear, SR4 6BS. DoB: November 1945, British

James Ibinson Director. Address: 12 Hedley Terrace, Ryhope, Sunderland, Tyne & Wear, SR2 0QQ. DoB: September 1935, British

Alan Johnson Director. Address: 65 Rothbury, Ryhope, Sunderland, Tyne & Wear, SR2 0BE. DoB: November 1936, British

William Richard Mordecai Director. Address: 7 Rachel Close, Ryhope, Sunderland, Tyne & Wear, SR2 0AF. DoB: July 1928, British

James Hurneyman Director. Address: 29 Lyngrove, Ryhope, Sunderland, Tyne & Wear, SR2 0EX. DoB: January 1952, British

John Green Secretary. Address: 12 The Village, Ryhope, Sunderland, Tyne And Wear, SR2 0NQ. DoB:

Jobs in Derwenthurst (ryhope) Club Limited vacancies. Career and practice on Derwenthurst (ryhope) Club Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Derwenthurst (ryhope) Club Limited on FaceBook

Read more comments for Derwenthurst (ryhope) Club Limited. Leave a respond Derwenthurst (ryhope) Club Limited in social networks. Derwenthurst (ryhope) Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Derwenthurst (ryhope) Club Limited on google map

Other similar UK companies as Derwenthurst (ryhope) Club Limited: Dicu Limited | Glowocean Ltd | Hollandsbeheer Ltd. | Smith Partnership (uk) Llp | Plas Melyd Residential Home Limited

Derwenthurst (ryhope) Club Limited with Companies House Reg No. 00423805 has been in this business field for 70 years. This PLC can be found at 'derwenthurst,, The Village Ryhope, in Sunderland and company's post code is . This business principal business activity number is 56302 and has the NACE code: Public houses and bars. 2015-12-31 is the last time when company accounts were reported. Derwenthurst (ryhope) Club Ltd has been working in this business for more than seventy years, something very few companies have achieved.

The company operates in Pub/bar/nightclub and Restaurant/Cafe/Canteen. Its FHRSID is 000935-1. It reports to Sunderland and its last food inspection was carried out on Friday 29th July 2016 in 26, Sunderland, SR2 0PF. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

Current directors chosen by the following firm include: Ian Mclagan hired in 2012 in March, William Roberts hired in 2012, Henry Parkinson hired in 2011 and 5 others listed below. Furthermore, the managing director's tasks are aided by a secretary - Martin Dodds, from who joined this firm in 2005.