Engage Mutual Services Limited

All UK companiesFinancial and insurance activitiesEngage Mutual Services Limited

Other activities auxiliary to insurance and pension funding

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

Address: 16-17 West Street BN1 2RL Brighton

Phone: +44-1254 6825500

Fax: +44-1254 6825500

Email: n\a

Website:

Shedule:

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

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

Registration data Engage Mutual Services Limited

Register date: 1995-08-07

Register number: 03088162

Type of company: Private Limited Company

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

Owner, director, manager of Engage Mutual Services Limited

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: West Street, Brighton, East Sussex, BN1 2RL, United Kingdom. DoB:

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

Caroline Elizabeth Fawcett Director. Address: Gardner House, Hornbeam Park, Avenue, Harrogate, North Yorkshire, HG2 8XE. 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: Gardner House, Hornbeam Park, Avenue, Harrogate, North Yorkshire, HG2 8XE. DoB: September 1952, British

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

Andrew Thomas Gosling Director. Address: Gardner House, Hornbeam Park, Avenue, Harrogate, North Yorkshire, HG2 8XE. DoB: June 1955, British

David Gordon Robinson Director. Address: Gardner House, 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

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

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

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

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

Gordon Alexander Murison Director. Address: 5 Findhorn Avenue, Dean Park, Renfrew, PA4 0UQ. DoB: February 1943, British

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

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

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

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

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

Michael Rush Director. Address: 2 Raban Court, Royston Road, Baldock, Hertfordshire, SG7 6PL. DoB: August 1960, British

Sally Howland Secretary. Address: 54 Elmfield Avenue, Teddington, Middlesex, TW11 8BT. DoB:

Peter Macdonald Director. Address: 28 Rossindel Road, Hounslow, Middlesex, TW3 3QN. DoB: September 1958, British

Martin Rawsthorne Director. Address: 21 Green Lane, Cowes, Isle Of Wight, PO31 8QG. DoB: April 1964, British

Joseph Kelly Secretary. Address: 18 Cathcart Drive, Orpington, Kent, BR6 8BX. DoB:

Leonard Burns Director. Address: 25 Oak Road, Huyton, Liverpool, Merseyside, L36 5XY. DoB: July 1933, British

Ashok Bhardwaj Nominee-secretary. Address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE. DoB:

Raymond Harrison Director. Address: 318 Fairlee Road, Newport, Isle Of Wight, PO30 2JU. DoB: April 1931, British

Robert Hayes Director. Address: 8 Girton Avenue, Bootle, Merseyside, L20 9LL. DoB: May 1934, British

George Leverage Director. Address: 19 Lindford Drive, Eaton, Norwich, Norfolk, NR4 6LT. DoB: April 1941, British

Michael Hoath Director. Address: 24 Lloyds Way, Beckenham, Kent, BR3 3QS. DoB: July 1931, British

Frank Henson Director. Address: 9 Yew Tree Close, Middleton Cheney, Banbury, Oxfordshire, OX17 2SU. DoB: March 1934, British

Lyndon Morgan Director. Address: 45 West Garth Road, Exeter, Devon, EX4 5AJ. DoB: January 1937, British

Mamoun Eddin Secretary. Address: 32 Manor Court Road, London, W7 3EL. DoB:

Victor Carter Director. Address: 5 Collingwood Close, Whitton, Twickenham, Middlesex, TW2 7AE. DoB: March 1928, British

Gordon Alexander Murison Director. Address: 5 Findhorn Avenue, Dean Park, Renfrew, PA4 0UQ. DoB: February 1943, British

Malcolm Gibbon Director. Address: 9 Compton Close, Churchdown, Gloucester, Gloucestershire, GL3 1NY. DoB: June 1940, British

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

Welder. From GBP 1800

Driver. From GBP 2300

Controller. From GBP 2500

Driver. From GBP 2300

Project Co-ordinator. From GBP 1900

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1400

Controller. From GBP 2000

Responds for Engage Mutual Services Limited on FaceBook

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

Address Engage Mutual Services Limited on google map

Engage Mutual Services Limited 's been in the UK for at least twenty one years. Registered with number 03088162 in 1995-08-07, the company is based at 16-17 West Street, Brighton BN1 2RL. Its listed name transformation from Uk Friendly Insurance Services to Engage Mutual Services Limited took place in 2006-03-22. The company Standard Industrial Classification Code is 66290 which stands for Other activities auxiliary to insurance and pension funding. The business most recent filed account data documents were submitted for the period up to 31st December 2015 and the latest annual return was submitted on 9th June 2016. It has been 21 years for Engage Mutual Services Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.

When it comes to this particular limited company, a number of director's obligations have been done by John William Adams, Simon Christopher Markey and Keith Frederick Meeres. Out of these three managers, John William Adams has been with the limited company for the longest period of time, having become a part of Board of Directors in April 2015. What is more, the director's efforts are regularly aided by a secretary - Keith Meeres, from who joined the limited company one year ago.