Riverdale Court Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedRiverdale Court Management Company Limited

Residents property management

Riverdale Court Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds

Phone: +44-1277 6460754

Fax: +44-1277 6460754

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Riverdale Court Management Company Limited"? - send email to us!

Riverdale Court Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Riverdale Court Management Company Limited.

Registration data Riverdale Court Management Company Limited

Register date: 1989-08-04

Register number: 02411179

Type of company: Private Limited Company

Get full report form global database UK for Riverdale Court Management Company Limited

Owner, director, manager of Riverdale Court Management Company Limited

Christopher Joseph Smith Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: June 1973, British

Gillian Robertson Craig Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: April 1963, British

Joy Lennon Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

John Townend Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: March 1945, British

Emily Duffy Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

Keith Donald Thompson Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1957, British

David Middleton Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: August 1927, British

Mary Waterton Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: December 1931, British

Victoria Anne Prophett Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: August 1945, British

Josephine Birdsall Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: September 1942, British

Brenda Goddard Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: January 1935, English

Sheila Maria Whitaker Director. Address: 8 Lyndon Close, Bramham, Wetherby, West Yorkshire, LS23 6SR. DoB: August 1946, British

Geoffrey Frederick Mawson Director. Address: 9 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1933, British

Doreen Gallagher Director. Address: 14 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: June 1947, British

Caroline Patricia Jopling Director. Address: 64 New Road, Firbeck, Worksop, Nottinghamshire, S81 8JY. DoB: January 1955, British

Robert Joseph Coombes Director. Address: 22 Riverdale Gardens, Boston Spa, Yorkshire, LS23 6DZ. DoB: January 1954, British

Barbara Wintle Director. Address: 21 Church End, Potterspury, Towcester, Northamptonshire, NN12 7PX. DoB: August 1932, British

George Edward Scott Director. Address: 19 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: March 1923, British

John Mcgivern Director. Address: Broadacres Old Coach Road, Healaugh, Tadcaster, North Yorkshire, LS24 8HA. DoB: June 1947, British

John Bramley Director. Address: 15 Riverdale Gardens, Boston Spa, Wetherby, Yorkshire, LS23 6DZ. DoB: May 1923, British

Navpreet Mander Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

George Richard Lewis Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: April 1939, British

Patricia Bland Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1944, British

Lori Griffiths Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

Paula Mary Watts Secretary. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

Sharon Morley Secretary. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

John Robert Oates Director. Address: Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ, England. DoB: July 1948, British

Michael Norman Brooke Director. Address: Ballyshannon, Castlecomer, Co Kilkenny, IRISH. DoB: April 1946, British

John Holdsworth Director. Address: 2 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: June 1926, British

Adrian Ball Director. Address: Cocksford Lodge, Cocksford, Stutton, North Yorkshire, LS24 9NG. DoB: n\a, British

Peter Richardson Director. Address: 7 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: March 1933, British

Peter John Mcnamara Director. Address: 9 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1956, British

Pauline Yvonne Brightmore Director. Address: 14 Riverdale Gardens, Boston Spa, Yorkshire, LS23 6DZ. DoB: July 1946, British

Gordon Campbell Director. Address: 8 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: April 1939, British

James Hurrell Director. Address: Ludgate Lodge, Ludgate Newton Kyme, Tadcaster, LS24 9LY. DoB: May 1978, British

Michael Stuart Lockwood Director. Address: 6 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1955, British

Cornelius Arthur Simpson Director. Address: 2 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1914, British

John Simpson Adams Director. Address: 14 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: August 1952, British

Ruth Morton Director. Address: 16 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS22 6RP. DoB: December 1932, British

Cornelius Arthur Simpson Director. Address: 2 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: November 1914, British

Zbigniew Frank Orlinski Director. Address: 11 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: December 1951, British

Mary Waterton Director. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1931, British

Eric Waterton Director. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: May 1932, British

Nellie Frank Director. Address: 17 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6NZ. DoB: February 1914, British

Patricia Margaret Small Director. Address: 2 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1942, British

Samuel George Lea Director. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: May 1951, British

Anne Margaret Brown Director. Address: 12 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: December 1953, British

Susan Catherine Banks Director. Address: 7 Riverdale Gardens, Boston Spa, West Yorkshire, LS22 6RP. DoB: June 1959, British

Mary Janice Wood Director. Address: 6 Barton Crescent, 2076 Wahroonga, New South Wales, Australia. DoB: n\a, British & Australian

Terence Thomas Walsh Director. Address: 1 Ashfield Place, Chislehurst, Kent, BR7 6TL. DoB: July 1939, British

Dawn Louise Taylor Director. Address: 22 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: June 1967, British

Clive John Stones Director. Address: 19 Riverdale Gardens, Boston Spa, Wetherby, LS23 6DZ. DoB: May 1950, British

Besat 121 Limited Director. Address: R O 27 Union Street, Dewsbury, West Yorkshire, WF13 1BA. DoB:

Lynda Bullus Director. Address: 8 Riverdale Gardens, Boston Spa, West Yorkshire, LS23 6DZ. DoB: March 1947, British

Estelle Susan Ellam Director. Address: 9 The Croft, Boroughbridge, York, North Yorkshire, YO5 9YA. DoB: September 1957, British

Kenneth Button Frank Director. Address: 17 Riverdale Gardens, Boston Spa, M Wetherby, Ls23 6nz, LS23 6NZ. DoB: March 1917, British

John Stafford Hodgson Director. Address: 4 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ. DoB: March 1929, British

John Richard Simpson Director. Address: 16 Riverdale Gardens, Boston Spa, Leeds, Yorks, LS23 6DZ. DoB: July 1955, British

Margaret Ann Lund Director. Address: 3 The Coppice, Royal Victoria Park Netley Abbey, Southampton, Hampshire, SO31 5HH. DoB: February 1941, British

Vincent Mcnicholas Director. Address: 6 Riverdale Gardens, Boston Spa, Leeds, LS23 6DZ. DoB: July 1962, British

Douglas Metcalfe Director. Address: High Hoyland, Barnsley, South Yorkshire, S75 4BE. DoB: April 1948, British

Kathleen Edna Newell Director. Address: 1 Riverdale, Boston Spa, Wetherby, West Yorkshire, LS22 6RP. DoB: March 1926, British

Jennifer Dixon Secretary. Address: 41 Front Street, Acomb, York, North Yorkshire, YO24 3BR. DoB: n\a, English

Victoria Anne Prophett Director. Address: 20 Riverdale Gardens, Wetherby, Leeds, West Yorkshire, LS23 6DZ. DoB: August 1945, British

Terence Gall Director. Address: 232 Bradford Road, Wakefield, West Yorkshire, WF1 2BA. DoB: March 1949, British

Stephen Geoffrey Evans Secretary. Address: The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AS. DoB: n\a, British

Jobs in Riverdale Court Management Company Limited vacancies. Career and practice on Riverdale Court Management Company Limited. Working and traineeship

Sorry, now on Riverdale Court Management Company Limited all vacancies is closed.

Responds for Riverdale Court Management Company Limited on FaceBook

Read more comments for Riverdale Court Management Company Limited. Leave a respond Riverdale Court Management Company Limited in social networks. Riverdale Court Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Riverdale Court Management Company Limited on google map

Other similar UK companies as Riverdale Court Management Company Limited: Link The World Limited | Vac Consulting Limited | Smart Arts (uk) Limited | Vapa Creative Ltd | Tony Flinn & Associates Ltd

Located at Glendevon House 4 Hawthorn Park, Leeds LS14 1PQ Riverdale Court Management Company Limited is classified as a Private Limited Company issued a 02411179 Companies House Reg No.. It has been established 27 years ago. This firm is classified under the NACe and SiC code 98000 which means Residents property management. Its latest filings were filed up to 2015-12-31 and the latest annual return information was released on 2015-08-04. It has been twenty seven years for Riverdale Court Management Co Limited in this field, it is still in the race and is an example for many.

When it comes to this specific business, all of director's duties up till now have been carried out by Christopher Joseph Smith, Gillian Robertson Craig, John Townend and 15 remaining, listed below. As for these eighteen individuals, John Bramley has worked for the business for the longest period of time, having been one of the many members of the Management Board in 1992-01-01. Furthermore, the director's duties are constantly aided by a secretary - Joy Lennon, from who was chosen by this specific business on 2015-03-06.