Rivendell Nurseries Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRivendell Nurseries Limited

Other retail sale in non-specialised stores

Rivendell Nurseries Limited contacts: address, phone, fax, email, website, shedule

Address: The Nursery Cumberland Street IP12 4AF Woodbridge

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

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

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

Registration data Rivendell Nurseries Limited

Register date: 1984-12-20

Register number: 01873497

Type of company: Private Limited Company

Get full report form global database UK for Rivendell Nurseries Limited

Owner, director, manager of Rivendell Nurseries Limited

Ian William Furniss Secretary. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB:

Ian William Furniss Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB: January 1962, British

Michael David Cole Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB: May 1960, British

Andrew Michael Lawrence Staff Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB: February 1975, British

Roger William Notcutt Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB: March 1967, British

Andrew James King Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AF. DoB: August 1961, British

Richard Antony Whiting Director. Address: Chestnut Farm, Cross Lane, Kermincham, Congleton, Cheshire, CW12 2LJ. DoB: February 1964, British

Anthony Christopher Spurling Director. Address: 36 Mossgrove Road, Timperley, Altrincham, Cheshire, WA15 6LF. DoB: December 1961, British

Paul Grundy Director. Address: 74 Broadwalk, Wilmslow, Cheshire, SK9 5PN. DoB: February 1957, British

Stephen Robert Andrew Secretary. Address: Chapel Farmhouse Chapel Lane, Mouldsworth, Chester, Cheshire, CH3 8BF. DoB: September 1962, British

Stephen Faun Director. Address: 2 Worleston Close, Middlewich, Cheshire, CW10 0RG. DoB: September 1966, British

Linda Margaret Walker Secretary. Address: 21 Cornelia Crescent, Belvidere, Shrewsbury, Shropshire, SY2 5NA. DoB: May 1960, British

Ian Malcolm Barnes Director. Address: Holly House The Fold, Dorrington, Shrewsbury, Shropshire, SY5 7JD. DoB: August 1957, British

Michael Dean Cookson Secretary. Address: Bankside Farm, Winsford Road, Wettenhall Winsford, Cheshire, CW7 4DL. DoB: March 1942, British

Graham Robert Scott Director. Address: 216 Main Road, Goostrey, Crewe, Cheshire, CW4 8PE. DoB: December 1944, British

Alan Ernest Fulker Director. Address: White Lodge 17 Overhill Road, Wilmslow, Cheshire, SK9 2BE. DoB: April 1947, British

Harry Howard Director. Address: Mill Green Farm, Mill Green Lane, Widnes, Cheshire, WA8 3UP. DoB: January 1950, British

Vera Sally Howard Director. Address: Mill Green Farm, Millgreen Lane, Widnes, Cheshire, WA8 3UP. DoB: July 1953, British

Jobs in Rivendell Nurseries Limited vacancies. Career and practice on Rivendell Nurseries Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Rivendell Nurseries Limited on FaceBook

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

Address Rivendell Nurseries Limited on google map

Other similar UK companies as Rivendell Nurseries Limited: Ddl109 Limited | Gateley Wareing Limited | Blue Helix Limited | D J Baker Limited | Shandong Wanyu Building Materials Co., Ltd

Rivendell Nurseries came into being in 1984 as company enlisted under the no 01873497, located at IP12 4AF Woodbridge at The Nursery. This company has been expanding for 32 years and its last known state is active - proposal to strike off. This firm is classified under the NACe and SiC code 47190 meaning Other retail sale in non-specialised stores. 2015-02-28 is the last time account status updates were reported.

Ian William Furniss is this particular enterprise's individual managing director, that was hired in 2014 in June. Since November 2009 Michael David Cole, age 56 had been working for this specific business till the resignation in 2011. Furthermore a different director, namely Andrew Michael Lawrence Staff, age 41 resigned in 2015. In order to find professional help with legal documentation, for the last nearly one month this specific business has been providing employment to Ian William Furniss, who has been tasked with successful communication and correspondence within the firm.