Engage Mutual Funds Limited

All UK companiesFinancial and insurance activitiesEngage Mutual Funds Limited

Financial intermediation not elsewhere classified

Engage Mutual Funds Limited contacts: address, phone, fax, email, website, shedule

Address: 16-17 West Street BN1 2RL Brighton

Phone: +44-1252 9712707

Fax: +44-1252 9712707

Email: n\a

Website:

Shedule:

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

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

Registration data Engage Mutual Funds Limited

Register date: 1996-07-15

Register number: 03224780

Type of company: Private Limited Company

Get full report form global database UK for Engage Mutual Funds Limited

Owner, director, manager of Engage Mutual Funds Limited

David Heard Secretary. Address: West Street, Brighton, East Sussex, BN1 2RL. DoB:

John William Adams Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: January 1955, British

Simon Christopher Markey Director. Address: West Street, Brighton, England And Wales, BN1 2RL, United Kingdom. DoB: December 1965, British

Keith Meeres Secretary. Address: Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE. DoB:

Keith Frederick Meeres Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: August 1957, British

Caroline Elizabeth Fawcett Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: February 1959, British

Paul Geoffrey Chandler Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: October 1961, British

Nigel Barry Masters Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: September 1952, British

Andrew Thomas Gosling Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: June 1955, British

Peter James Burrows Director. Address: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB: September 1968, British

David Gordon Robinson Director. Address: Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE. DoB: May 1949, British

Karl Jeffery Dixon Elliott Director. Address: West Park Crescent, Leeds, West Yorkshire, LS8 2EA, United Kingdom. DoB: May 1972, British

Peter William Mason Director. Address: 2 Goodwyns Place, Tower Hill, Dorking, Surrey, RH4 2AW. DoB: April 1950, British

William Grahamslaw Henderson Director. Address: 6 West Munro Drive, Helensburgh, Dunbartonshire, G84 9AA. DoB: August 1954, British

David Grant Hargrave Director. Address: Trench Hill, Painswick, Stroud, Gloucestershire, GL6 6TZ. DoB: April 1951, British

Lord David George Clark Of Windermere Director. Address: Cornbirthwaite Road, Windermere, Cumbria, LA23 1DG. DoB: October 1939, British

Christina Margaret Mccomb Director. Address: 11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HS. DoB: May 1956, British

Penelope Julia Hemming Director. Address: 2 Aldersyde, York, YO24 1QP. DoB: July 1947, British

Charles Christopher Frederick Lazenby Director. Address: Strayside, 4 Roslyn Road, Harrogate, North Yorkshire, HG2 7SB. DoB: December 1950, British

Andrew James Horsley Secretary. Address: 4 Jubilee Court, Tollerton, York, North Yorkshire, YO61 1RF. DoB: n\a, British

Andrew Scott Haigh Director. Address: 20 St James Drive, Harrogate, North Yorkshire, HG2 8HT. DoB: January 1963, British

Kevin Chidwick Director. Address: Eston Barn, Lon Cwrt Ynyston, Leckwith, South Glamorgan, CF11 8DR. DoB: August 1963, British

Thomas Colston Secretary. Address: 36 Whinmoor Court, Leeds, West Yorkshire, LS14 1NX. DoB:

Raymond Francis Pierce Director. Address: St Wilfreds 42 Ferndale Road, Burgess Hill, West Sussex, RH15 0HG. DoB: March 1946, British

Derek Barnes Secretary. Address: 2 Church Avenue, Dacre Banks, Harrogate, North Yorkshire, HG3 4EB. DoB: October 1947, British

Nigel James Brinn Director. Address: 1a Oatlands Drive, Harrogate, North Yorkshire, HG2 8JT. DoB: July 1945, British

Colin Hughes Secretary. Address: 5 Hartley Road, Pannal Ash, Harrogate, North Yorkshire, HG2 9DQ. DoB: n\a, British

Peter Norman Sparling Director. Address: Tree Tops Church Lane, Bardsey, Leeds, West Yorkshire, LS17 9DR. DoB: December 1933, British

Peter Norman Sparling Director. Address: Tree Tops Church Lane, Bardsey, Leeds, West Yorkshire, LS17 9DR. DoB: December 1933, British

Anthony O'leary Director. Address: 62 Beckwith Crescent, Harrogate, North Yorkshire, HG2 0BH. DoB: September 1953, British

Trevor Batten Director. Address: 17 Rievaulx Court, Knaresborough, North Yorkshire, HG5 8NZ. DoB: January 1959, British

Peter Robert Stanford Director. Address: 32 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH. DoB: January 1967, British

Stephen Fox Director. Address: Kinnessburn The Orchards, Marton Cum Grafton, Boroughbridge Harrogate, North Yorshire, YO5 9QY. DoB: June 1949, British

Andrew James Horsley Secretary. Address: 4 Jubilee Court, Tollerton, York, North Yorkshire, YO61 1RF. DoB: n\a, British

Derek Barnes Director. Address: 2 Church Avenue, Dacre Banks, Harrogate, North Yorkshire, HG3 4EB. DoB: October 1947, British

Colin Hughes Director. Address: 5 Hartley Road, Pannal Ash, Harrogate, North Yorkshire, HG2 9DQ. DoB: n\a, British

Jobs in Engage Mutual Funds Limited vacancies. Career and practice on Engage Mutual Funds Limited. Working and traineeship

Sorry, now on Engage Mutual Funds Limited all vacancies is closed.

Responds for Engage Mutual Funds Limited on FaceBook

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

Address Engage Mutual Funds Limited on google map

Engage Mutual Funds Limited with Companies House Reg No. 03224780 has been competing in the field for twenty years. This particular Private Limited Company is located at 16-17 West Street, , Brighton and its post code is BN1 2RL. This company has a history in name change. Previously it had two different company names. Up to 2006 it was prospering as Homeowners Investment Fund Managers and before that the company name was Homeowners Unit Trust Managers. The firm declared SIC number is 64999 - Financial intermediation not elsewhere classified. The business latest filings were filed up to Thursday 31st December 2015 and the latest annual return information was released on Wednesday 8th June 2016. It's been 20 years for Engage Mutual Funds Ltd on this market, it is not planning to stop growing and is an object of envy for the competition.

In order to be able to match the demands of its client base, this limited company is consistently overseen by a team of two directors who are John William Adams and Simon Christopher Markey. Their outstanding services have been of utmost importance to the limited company since 2015-04-01. To increase its productivity, since 2016 the limited company has been implementing the ideas of David Heard, who has been concerned with maintaining the company's records.