River Valley Centre
Other amusement and recreation activities n.e.c.
River Valley Centre contacts: address, phone, fax, email, website, shedule
Address: The River Valley Centre 6 White Horse Drive, Emerson MK4 2AS Valley, Milton Keynes
Phone: +44-1465 2113464
Fax: +44-1465 2113464
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "River Valley Centre"? - send email to us!
Registration data River Valley Centre
Register date: 1987-07-29
Register number: 02151283
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for River Valley CentreOwner, director, manager of River Valley Centre
Philip William Blake Director. Address: The River Valley Centre, 6 White Horse Drive, Emerson, Valley, Milton Keynes, Buckinghamshire, MK4 2AS. DoB: March 1959, Uk
Wendy Louisa Cousin Director. Address: The River Valley Centre, 6 White Horse Drive, Emerson, Valley, Milton Keynes, Buckinghamshire, MK4 2AS. DoB: April 1972, Uk
Nicola Jane Castle Director. Address: The River Valley Centre, 6 White Horse Drive, Emerson, Valley, Milton Keynes, Buckinghamshire, MK4 2AS. DoB: May 1973, Uk
Lisa Jane Forrest Director. Address: The River Valley Centre, 6 White Horse Drive, Emerson, Valley, Milton Keynes, Buckinghamshire, MK4 2AS. DoB: June 1971, British
Anne Margaret Blake Secretary. Address: Froxfield Court, Emerson Valley, Milton Keynes, Bucks, MK4 2DH. DoB:
Anne Margaret Blake Director. Address: 6 Froxfield Court, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DH. DoB: April 1962, British
Wendy Jane Cross Director. Address: 14 Hawkridge, Furzton, Milton Keynes, Buckinghamshire, MK4 1BQ. DoB: n\a, British
Andrew Carey Director. Address: Oriel Close, Wolverton, Milton Keynes, Buckinghamshire, MK12 5FE. DoB: December 1974, British
Dawn Irving Director. Address: Kenilworth Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6AQ. DoB: July 1961, British
Philip John Turner Director. Address: Whaddon Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7NR. DoB: April 1953, British
Raymond Andrew Wilson Director. Address: 5 Arbroath Close Bletchley, Milton Keynes, Buckinghamshire, MK3 7ST. DoB: June 1964, British
Kerrie Mortimer Director. Address: 34 Upperwood Close, Shenley Brook End, Milton Keynes, MK5 7GH. DoB: December 1971, British
Dawn Marie Miller Director. Address: 3 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3BE. DoB: May 1964, British
Clifford Richard Gordon Burt Director. Address: 6 Ganton Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7TT. DoB: February 1932, British
Lorraine Clare Wilson Director. Address: 5 Arbroath Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7ST. DoB: July 1968, British
Wendy Jane Cross Secretary. Address: 14 Hawkridge, Furzton, Milton Keynes, Buckinghamshire, MK4 1BQ. DoB: n\a, British
Christine Merriman Director. Address: 13 Hawkridge, Furzton, Milton Keynes, Buckinghamshire, MK4 1BH. DoB: December 1957, British
Lorraine Clare Wilson Secretary. Address: 5 Arbroath Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7ST. DoB: July 1968, British
Roger Paul Goodship Director. Address: 1 Colston Bassett, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2BU. DoB: August 1953, British
Linda Margaret Goodship Secretary. Address: 1 Colston Bassett, Emerson Valley, Milton Keynes, MK4 2BU. DoB: May 1955, British
Denise Carini Director. Address: 1 Beufort Drive, Willen, Milton Keynes, Buckinghamshire. DoB: July 1961, British
Corinne Wykes Director. Address: 7 Cropwell Bishop, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AH. DoB: January 1954, British
Corina Morris Director. Address: 114 Blackmoor Gate, Furzton, Milton Keynes, Buckinghamshire, MK4 1DN. DoB: July 1961, British
Linda Margaret Goodship Director. Address: 1 Colston Bassett, Emerson Valley, Milton Keynes, MK4 2BU. DoB: May 1955, British
Philip Douglas Carroll Director. Address: 27 White Horse Drive, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AZ. DoB: May 1954, British
David Owen White Director. Address: Rose Cottage, Shenley Brook End, Milton Keynes, Bucks, MK5 7AF. DoB: January 1939, British
Patricia Halle Director. Address: 3 Forches Close, Emerson Valley, Milton Keynes, Bucks, MK4 2BE. DoB: November 1921, British
James Alfred Ford Director. Address: 58 Severn Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7QQ. DoB: April 1920, British
Mike Bannister Director. Address: 25 White Horse Drive, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AZ. DoB: March 1945, British
Mike Bannister Secretary. Address: 25 White Horse Drive, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AZ. DoB: March 1945, British
Jobs in River Valley Centre vacancies. Career and practice on River Valley Centre. Working and traineeship
Other personal. From GBP 1300
Administrator. From GBP 2200
Tester. From GBP 2100
Carpenter. From GBP 2300
Tester. From GBP 2300
Welder. From GBP 2000
Responds for River Valley Centre on FaceBook
Read more comments for River Valley Centre. Leave a respond River Valley Centre in social networks. River Valley Centre on Facebook and Google+, LinkedIn, MySpaceAddress River Valley Centre on google map
Other similar UK companies as River Valley Centre: Madone Limited | A D Contracting Services Ltd | Coles Scaffolding Limited | London Sprinkler Services Limited | Chris Mcfalone Ltd
River Valley Centre started its business in 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 02151283. The business has been working with great success for twenty nine years and the present status is active. The company's registered office is based in Valley, Milton Keynes at The River Valley Centre. Anyone can also find this business using the zip code , MK4 2AS. This firm SIC code is 93290 which stands for Other amusement and recreation activities n.e.c.. River Valley Centre reported its account information up till 2015-03-31. The latest annual return was released on 2016-01-30. It's been 29 years for River Valley Centre in this field, it is still strong and is an example for it's competition.
The company became a charity on 19th August 1987. It is registered under charity number 297501. The geographic range of the firm's activity is milton keynes. They work in Milton Keynes and Buckinghamshire. The charity's trustees committee has eight members: Roger Goodship, Anne Margaret Blake, Wendy Jane Cross, Lisa Jane Forrest and Dawn Miller, and others. When it comes to the charity's financial summary, their most successful year was 2011 when their income was 25,346 pounds and they spent 19,044 pounds. The enterprise engages in charitable purposes, the problems of unemployment and economic and community development and the problems of unemployment and economic and community development . It dedicates its activity to all the people, the whole mankind. It tries to help these agents by providing buildings, open spaces and facilities and providing buildings, open spaces and facilities. If you would like to know anything else about the firm's activity, mail them on this e-mail [email protected] or visit their official website.
The data we obtained regarding the following company's executives shows us there are six directors: Philip William Blake, Wendy Louisa Cousin, Nicola Jane Castle and 3 other directors have been described below who became a part of the team on 2014-11-04, 2014-01-21 and 2010-11-23. In order to maximise its growth, since September 2009 this specific company has been providing employment to Anne Margaret Blake, who has been concerned with maintaining the company's records.