Riptonbridge Limited

All UK companiesActivities of households as employers; undifferentiatedRiptonbridge Limited

Residents property management

Riptonbridge Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Mornington Crescent London NW1 7RH

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

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

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

Registration data Riptonbridge Limited

Register date: 1979-10-26

Register number: 01457277

Type of company: Private Limited Company

Get full report form global database UK for Riptonbridge Limited

Owner, director, manager of Riptonbridge Limited

Fiona Elspeth Alison Mckenzie Director. Address: 11 Mornington Crescent, London, NW1 7RH, England. DoB: July 1990, British

Emma-Louise Evans Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: October 1989, British

Howard Roger Brown Director. Address: Bocketts, Downs Road, Epsom, Surrey, KT18 5HA. DoB: February 1945, British

Kate Fenske Director. Address: 12 Mornington Crescent, London, NW1 7RH. DoB: October 1975, British

Lesley Chilkes Secretary. Address: Flat 2 11 Mornington Crescent, London, NW1 7RH. DoB: October 1960, British

Lesley Chilkes Director. Address: Flat 2 11 Mornington Crescent, London, NW1 7RH. DoB: October 1960, British

Kirsty Iona Claire Mckenzie Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: December 1988, British

Raif Jacobs Director. Address: Flat 4 11 Mornington Crescent, London, NW1 7RH. DoB: January 1971, British

James Charles Edward Boyd Director. Address: Apartado 445, Ronda, 29480 Malaga, FOREIGN, Spain. DoB: January 1972, British

Ilan Ari Jacobs Director. Address: Flat 4, 11 Mornington Crescent, London, NW1 7RH. DoB: July 1973, British

Michael Patrick Troy Director. Address: 12 Mornington Crescent, London, NW1 7RH. DoB: September 1957, British

Rachel Shapton Director. Address: Flat 4 11 Mornington Crescent, London, NW1 7RH. DoB: December 1963, British

Lord Alastair Ivor Gilbert Kilmarnock Director. Address: Flat 1, 11 Mornington Crescent, London, NW1 7RH. DoB: May 1927, British

Alison Jane Shapton Secretary. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: March 1961, British

Deborah Randall-cutler Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: December 1953, British

Julian Hugh Benedict Plant Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: June 1964, British

Doctor Brian Peter Bowers Director. Address: 89 Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RH. DoB: September 1938, British

Alison Jane Shapton Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: March 1961, British

Justin Augustus Clive Codrai Director. Address: 12 Mornington Crescent, London, NW1 7RH. DoB: December 1956, British

Doctor Brian Roy Barrington Cooke Director. Address: 11 Mornington Crescent, London, NW1 7RH. DoB: December 1951, British

Jobs in Riptonbridge Limited vacancies. Career and practice on Riptonbridge Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Riptonbridge Limited on FaceBook

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

Address Riptonbridge Limited on google map

Other similar UK companies as Riptonbridge Limited: Beeteg Ltd | Barbara Thompson Ltd | Waverley Management Consultants Limited | Abdive Offshore Services Limited | Crawford And Gray Architects Ltd

Riptonbridge came into being in 1979 as company enlisted under the no 01457277, located at NW1 7RH Euston at 11 Mornington Crescent. This firm has been expanding for 37 years and its status at the time is active. This business SIC code is 98000 meaning Residents property management. 2016-03-31 is the last time company accounts were filed. From the moment the company debuted in this field of business thirty seven years ago, this firm managed to sustain its impressive level of prosperity.

Fiona Elspeth Alison Mckenzie, Emma-Louise Evans, Howard Roger Brown and 2 remaining, listed below are listed as enterprise's directors and have been doing everything they can to help the company since August 2013. Furthermore, the director's efforts are constantly helped by a secretary - Lesley Chilkes, age 56, from who was hired by the following limited company seventeen years ago.