Riverwood Properties Limited

All UK companiesReal estate activitiesRiverwood Properties Limited

Management of real estate on a fee or contract basis

Riverwood Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Levendale Hutton Rudby TS15 0DW Yarm

Phone: +44-1332 9948913

Fax: +44-1332 9948913

Email: n\a

Website:

Shedule:

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

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

Registration data Riverwood Properties Limited

Register date: 1990-05-04

Register number: 02499409

Type of company: Private Limited Company

Get full report form global database UK for Riverwood Properties Limited

Owner, director, manager of Riverwood Properties Limited

Matthew Jack Brown Director. Address: Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW, England. DoB: July 1990, English

Susan Joy Cosgrove Director. Address: Langbaurgh Road, Hutton Rudby, Yarm, Cleveland, TS15 0HL, England. DoB: February 1968, British

Gerry Stephen Stapleton Director. Address: Cooper Lane, Potto, Northallerton, North Yorkshire, DL6 3HA, England. DoB: September 1948, English

David Porritt Secretary. Address: Levendale, Hutton Rudby, Yarm, Cleveland, TS15 0DW, England. DoB:

Peter Kenneth John Simmonds Director. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: September 1941, British

John Stephen Martin Director. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: July 1983, British

Lucinda Marianne Dudd Director. Address: Northfields, Hutton Rudby, North Yorkshire, TS15 0LA. DoB: August 1978, British

Peter Christopher Marsden Director. Address: 21 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: October 1967, British

David Porritt Director. Address: 25 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: August 1981, British

John Raymond Porter Director. Address: 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR. DoB: n\a, British

Simon Edward Williams Director. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: February 1990, British

Shona Elaine Leys Director. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB: September 1989, British

Lucinda Marianne Dudd Secretary. Address: Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA, United Kingdom. DoB:

Susan Elizabeth Tapster Secretary. Address: 24 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1945, British

Susan Elizabeth Tapster Director. Address: 24 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1945, British

Diane Ogleby-gaskin Director. Address: 23 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: May 1960, British

Hilda Euphemia Gilman Director. Address: 26 Northfields, Hutton Rudby, Cleveland, TS15 0LA. DoB: July 1921, British

John Raymond Porter Secretary. Address: 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR. DoB: n\a, British

Emily Irene Bailey Director. Address: 26 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: July 1911, British

Peter Sawdon Director. Address: 20 Northfields, Hutton Rudby, Yarm, North Yorkshire, TS15 0LA. DoB: March 1936, British

Jayne Kathryn Mckittrick Director. Address: 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: May 1973, British

Rosalimd Ardagh Clarke Director. Address: Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF. DoB: June 1940, British

Gordon Clarke Director. Address: Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF. DoB: April 1937, British

Peter Davison Director. Address: 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: June 1940, British

Wyn Powell Director. Address: 18 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: November 1917, British

Diane Readfern Director. Address: 19 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: January 1949, British

Patricia Anne Sawdon Director. Address: 20 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA. DoB: June 1939, British

John Arthur Boot Director. Address: 20 Deepdale, Hutton Rudby, Yarm, Cleveland, TS15 0DS. DoB: January 1913, British

Neil Hawkins Director. Address: 6 High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EH. DoB: December 1947, British

Colin Gerrard Director. Address: 78 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AP. DoB: July 1947, British

Wan Michelle Hand Director. Address: 14 Southside, Hutton Rudby, Yarm, Cleveland, TS15 0DD. DoB: December 1969, British

Dr Janice Hand Director. Address: Ayton Firs Hall, Great Ayton, North Yorkshire, TS9 6JB. DoB: January 1952, British

Peter James Holligon Director. Address: 25 Northfields, Hutton Rudey, North Yorkshire, TS15 0LA. DoB: April 1954, British

Ralph Mallam Director. Address: 22 North End, Hutton Rudby, Yarm, Cleveland, TS15 0DG. DoB: November 1939, British

Jobs in Riverwood Properties Limited vacancies. Career and practice on Riverwood Properties Limited. Working and traineeship

Other personal. From GBP 1200

Carpenter. From GBP 2000

Project Co-ordinator. From GBP 1800

Manager. From GBP 2600

Engineer. From GBP 2700

Responds for Riverwood Properties Limited on FaceBook

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

Address Riverwood Properties Limited on google map

Other similar UK companies as Riverwood Properties Limited: Gbt-vdubz Limited | Erifa Limited | Coolwonder Limited | Ellison Switchgear Solutions Limited | Safe Barrier International Limited

1990 signifies the launching of Riverwood Properties Limited, a company registered at 12 Levendale, Hutton Rudby , Yarm. This means it's been 26 years Riverwood Properties has existed in the United Kingdom, as it was started on Fri, 4th May 1990. The company's registered no. is 02499409 and its postal code is TS15 0DW. This business SIC code is 68320 : Management of real estate on a fee or contract basis. 2015-05-31 is the last time account status updates were reported. It's been twenty six years for Riverwood Properties Ltd in this field, it is doing well and is very inspiring for many.

The limited company owes its well established position on the market and permanent growth to nine directors, specifically Matthew Jack Brown, Susan Joy Cosgrove, Gerry Stephen Stapleton and 6 other directors who might be found below, who have been in charge of the company since Thu, 17th Jul 2014. In order to help the directors in their tasks, since June 2012 the following limited company has been implementing the ideas of David Porritt, who has been working on ensuring efficient administration of this company.