RIVERWOOD PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02499409. The registration start date is May 4, 1990. The current status is Active.
Company Number | 02499409 |
Company Name | RIVERWOOD PROPERTIES LIMITED |
Registered Address |
12 Levendale Hutton Rudby Yarm Cleveland TS15 0DW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-05-04 |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-06-01 |
Returns Last Update | 2016-05-04 |
Confirmation Statement Due Date | 2021-05-18 |
Confirmation Statement Last Update | 2020-05-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
12 LEVENDALE HUTTON RUDBY |
Post Town | YARM |
County | CLEVELAND |
Post Code | TS15 0DW |
Entity Name | Office Address |
---|---|
CJW ELECTRICS LIMITED | 33 Levendale, Hutton Rudby, Yarm, North Yorkshire, TS15 0DW, England |
WASTELL PROPERTIES LIMITED | 33 Levendale, Hutton Rudby, Yarm, North Yorkshire, TS15 0DW, England |
JFB DESIGN LTD | 19 Levendale, Hutton Rudby, North Yorkshire, TS15 0DW |
Entity Name | Office Address |
---|---|
NORTHALLERTON CONCRETE PRODUCTS LIMITED | Malhams, Hutton Rudby, Yarm, TS15 0HB, England |
RENEWABLE TRANSPORT FUEL ASSOCIATION | 17a High Street, Yarm, TS15 9BW |
NEW BEGINNINGS GATEWAY GROUP CIC | 19 Galatea Road, Yarm, TS15 9GG, England |
GORILLA PERFORMANCE LTD | Orchard House, Low Worsall, Yarm, TS15 9PJ, England |
7576 | Friargate, Leven Road, Yarm, North Yorkshire, TS15 9JF |
TALL TREES JOINERY LTD | 17 Hornbeam Drive, Yarm, TS15 9BJ, England |
CLP PROPERTIES LTD | 14 Tindale Close, Yarm, North Yorkshire, TS15 9UD, England |
CPD 4 INDUSTRY LIMITED | 3 Denevale, Yarm, TS15 9SA, England |
GS DOBLE ENTERPRISE LIMITED | 41 Campion Lane, Hutton Rudby, Yarm, TS15 0DX, England |
JAYSEYS ATTIC LTD | 13 Braunton Way, Yarm, TS15 9GA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PORRITT, David | Secretary (Active) | 12 Levendale, Hutton Rudby, Yarm, Cleveland, England, TS15 0DW | / 18 June 2012 |
/ |
|
BLAND, Clare Elisabeth | Director (Active) | 19 Hundale, Hutton Rudby, Yarm, England, TS15 0DR | January 1970 / 20 August 2017 |
British / United States |
Charity Fundraiser |
BROWN, Matthew Jack | Director (Active) | 12 Levendale, Hutton Rudby, Yarm, Cleveland, England, TS15 0DW | July 1990 / 17 July 2014 |
English / England |
Building Contractor |
COSGROVE, Susan Joy | Director (Active) | 12 Langbaurgh Road, Hutton Rudby, Yarm, Cleveland, England, TS15 0HL | February 1968 / 13 April 2014 |
British / United Kingdom |
Administrator |
DUDD, Lucinda Marianne | Director (Active) | 19 Northfields, Hutton Rudby, North Yorkshire, TS15 0LA | August 1978 / 16 May 2008 |
British / United Kingdom |
Scientist |
JOPLING, Matthew James | Director (Active) | 14 Enterpen, Hutton Rudby, Yarm, England, TS15 0EJ | December 1989 / 2 November 2017 |
English / England |
Civil Engineer |
JOPLING, Robert William | Director (Active) | 14 Enterpen, Hutton Rudby, Yarm, England, TS15 0EJ | May 1993 / 2 November 2017 |
English / England |
Deck Officer Princess Cruises |
MARSDEN, Peter Christopher | Director (Active) | 21 Northfields, Hutton Rudby, Cleveland, TS15 0LA | October 1967 / 28 April 2006 |
British / United Kingdom |
Postman |
MARTIN, John Stephen | Director (Active) | 23 Northfields, Hutton Rudby, Yarm, Cleveland, United Kingdom, TS15 0LA | July 1983 / 27 December 2009 |
British / United Kingdom |
Farm Worker |
PORRITT, David | Director (Active) | 25 Northfields, Hutton Rudby, Cleveland, TS15 0LA | August 1981 / 11 March 2005 |
British / United Kingdom |
Hgv |
DUDD, Lucinda Marianne | Secretary (Resigned) | Lucinda Dudd, 19 Northfields, Hutton Rudby, Yarm, Cleveland, United Kingdom, TS15 0LA | / 7 June 2010 |
/ |
|
HAWKINS, Neil | Secretary (Resigned) | 6 High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EH | / |
/ |
|
PORTER, John Raymond | Secretary (Resigned) | 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR | / 3 March 2004 |
/ |
|
SAWDON, Patricia Anne | Secretary (Resigned) | 20 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | / |
/ |
|
TAPSTER, Susan Elizabeth | Secretary (Resigned) | 24 Northfields, Hutton Rudby, Cleveland, TS15 0LA | / 11 August 2008 |
/ |
|
BAILEY, Emily Irene | Director (Resigned) | 26 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | July 1911 / 31 January 2003 |
British / |
Retired |
BOOT, John Arthur | Director (Resigned) | 20 Deepdale, Hutton Rudby, Yarm, Cleveland, TS15 0DS | January 1913 / 1 September 1992 |
British / |
Retired |
CLARKE, Gordon | Director (Resigned) | Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF | April 1937 / 6 December 1999 |
British / |
Retired |
CLARKE, Rosalimd Ardagh | Director (Resigned) | Shalom 10 Cooper Close, Potto, Northallerton, North Yorkshire, DL6 3HF | June 1940 / 6 December 1999 |
British / |
Retired |
DAVISON, Peter | Director (Resigned) | 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | June 1940 / |
British / |
Education Inspector |
GERRARD, Colin | Director (Resigned) | 78 The Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8AP | July 1947 / |
British / |
Builder |
GILMAN, Hilda Euphemia | Director (Resigned) | 26 Northfields, Hutton Rudby, Cleveland, TS15 0LA | July 1921 / 4 December 2005 |
British / United Kingdom |
Retired |
HAND, Janice, Dr | Director (Resigned) | Ayton Firs Hall, Great Ayton, North Yorkshire, TS9 6JB | January 1952 / 1 April 1991 |
British / |
Co Director |
HAND, Wan Michelle | Director (Resigned) | 14 Southside, Hutton Rudby, Yarm, Cleveland, TS15 0DD | December 1969 / 1 April 1991 |
British / |
Lecturer |
HAWKINS, Neil | Director (Resigned) | 6 High Street, Great Broughton, Middlesbrough, Cleveland, TS9 7EH | December 1947 / |
British / |
Sales Director |
HOLLIGON, Peter James | Director (Resigned) | 25 Northfields, Hutton Rudey, North Yorkshire, TS15 0LA | April 1954 / 1 April 1991 |
British / |
Restauraoner |
LEYS, Shona Elaine | Director (Resigned) | David Porritt, 25 Northfields, Hutton Rudby, Yarm, Cleveland, United Kingdom, TS15 0LA | September 1989 / 1 June 2012 |
British / United Kingdom |
Administrator |
MALLAM, Ralph | Director (Resigned) | 22 North End, Hutton Rudby, Yarm, Cleveland, TS15 0DG | November 1939 / 9 May 1990 |
British / |
Petroleum Engineer |
MCKITTRICK, Jayne Kathryn | Director (Resigned) | 17 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | May 1973 / 10 September 2001 |
British / United Kingdom |
Nursery Nurse |
OGLEBY-GASKIN, Diane | Director (Resigned) | 23 Northfields, Hutton Rudby, Cleveland, TS15 0LA | May 1960 / 3 October 2007 |
British / |
Physiotherapist |
PORTER, John Raymond | Director (Resigned) | 19 Hundale, Hutton Rudby, Yarm, Cleveland, TS15 0DR | October 1938 / 19 November 2000 |
British / United Kingdom |
Retired |
POWELL, Wyn | Director (Resigned) | 18 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | November 1917 / |
British / United Kingdom |
Retired |
READFERN, Diane | Director (Resigned) | 19 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | January 1949 / |
British / |
Sales Executive |
SAWDON, Patricia Anne | Director (Resigned) | 20 Northfields, Hutton Rudby, Yarm, Cleveland, TS15 0LA | June 1939 / |
British / |
Teacher |
SAWDON, Peter | Director (Resigned) | 20 Northfields, Hutton Rudby, Yarm, North Yorkshire, TS15 0LA | March 1936 / 15 March 2002 |
British / United Kingdom |
Builder |
Post Town | YARM |
Post Code | TS15 0DW |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on RIVERWOOD PROPERTIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.