Dunedin Mortgage Company Limited

All UK companiesFinancial and insurance activitiesDunedin Mortgage Company Limited

Activities of mortgage finance companies

Dunedin Mortgage Company Limited contacts: address, phone, fax, email, website, shedule

Address: 70 Teall Street Ossett WF5 0NY Wakefield

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Dunedin Mortgage Company Limited

Register date: 1984-11-23

Register number: 01866196

Type of company: Private Limited Company

Get full report form global database UK for Dunedin Mortgage Company Limited

Owner, director, manager of Dunedin Mortgage Company Limited

Fiona May Shepherd Director. Address: Clune Road, Gowkhall, Fife, KY12 9NZ. DoB: September 1961, British

Neil Morton Shepherd Director. Address: 35 Kaimes Road, Edinburgh, Midlothian, EH12 6JT. DoB: n\a, British

Neil Morton Shepherd Secretary. Address: 35 Kaimes Road, Edinburgh, Midlothian, EH12 6JT. DoB: n\a, British

Petrus Henricus Maria Kuys Director. Address: Warmonderweg 82, Oegstgeest, 2341 Kz, Netherlands. DoB: May 1945, Dutch

Hermanns Johannes Touw Director. Address: Laan Van Welkevreden, 3062 2p, Rotterdam, FOREIGN, Netherlands. DoB: September 1943, Dutch

Willem Badon Ghijben Director. Address: Jacob Mulderweg 18, 2597 Bs Den Haag, The Netherlands. DoB: April 1932, Dutch

Raymond Macqueen Paul Director. Address: 9 Braid Farm Road, Edinburgh, Midlothian, EH10 6LG. DoB: March 1942, British

Jan De Meulder Director. Address: 355 Lanark Road, Edinburgh, EH14 2LQ. DoB: September 1955, British

Amanda Jane Norris Secretary. Address: 4 Stanhope Place, Edinburgh, EH12 5HH. DoB:

Colin Winchester Director. Address: Fairfield 26 Gamekeepers Road, Edinburgh, EH4 6LU. DoB: February 1948, British

Ivo Henri Schuilweeve Director. Address: Zuidwerflaan, The Hague, Holland. DoB: December 1931, Dutch

Neil Morton Shepherd Secretary. Address: 35 Kaimes Road, Edinburgh, Midlothian, EH12 6JT. DoB: n\a, British

Derk Ernste Director. Address: Italuulenkuja 11, 02100 Espoo, Finland. DoB: November 1935, Dutch

Michael Alexander Forrest Director. Address: 23 Barnton Avenue, Edinburgh, Midlothian, EH4 6AJ. DoB: May 1938, British

Anne Ward Secretary. Address: 1a South Hamilton Road, North Berwick, East Lothian, EH39 4NJ. DoB: n\a, British

Maarten Boudewijn Bolle Director. Address: Bremhorstlaan 9, 2244 En Wassenaar, FOREIGN, Holland. DoB: February 1939, Dutch

John Frederick Buchanan Director. Address: West Redford House 137 Redford Road, Edinburgh, Midlothian, EH13 0AS. DoB: July 1949, British

Richard Robertson Trail Buchanan Director. Address: Lynwood, 6 Essex Road, Edinburgh, Midlothian, EH4 6LG. DoB: December 1944, British

Jobs in Dunedin Mortgage Company Limited vacancies. Career and practice on Dunedin Mortgage Company Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Dunedin Mortgage Company Limited on FaceBook

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

Address Dunedin Mortgage Company Limited on google map

Other similar UK companies as Dunedin Mortgage Company Limited: Khayou Ltd | Kaemingk Limited | Cmr (industrial) Limited | Convenience Distribution (oxford) Limited | High Food Stores Limited

Dunedin Mortgage Company Limited is categorised as Private Limited Company, with headquarters in 70 Teall Street, Ossett in Wakefield. It's zip code is WF5 0NY This business has been thirty two years in the UK. The Companies House Registration Number is 01866196. This business SIC code is 64922 and their NACE code stands for Activities of mortgage finance companies. 2015-12-31 is the last time when account status updates were filed.

In the following business, the majority of director's responsibilities have so far been met by Fiona May Shepherd and Neil Morton Shepherd. As for these two executives, Neil Morton Shepherd has been employed by the business for the longest period of time, having been a vital part of Board of Directors since eighteen years ago. In order to find professional help with legal documentation, since the appointment on 7th December 1993 the following business has been providing employment to Neil Morton Shepherd, who has been responsible for ensuring that the Board's meetings are effectively organised.