Swift Homeloans Limited

All UK companiesActivities of extraterritorial organisations and otherSwift Homeloans Limited

Dormant Company

Swift Homeloans Limited contacts: address, phone, fax, email, website, shedule

Address: Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley

Phone: +44-1277 5295379

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

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

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

Registration data Swift Homeloans Limited

Register date: 1993-04-07

Register number: 02807874

Type of company: Private Limited Company

Get full report form global database UK for Swift Homeloans Limited

Owner, director, manager of Swift Homeloans Limited

Stephen Francis Mcconnell Secretary. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB:

Andrew Robert Punch Director. Address: The Drive, Brentwood, Essex, CM13 3BE. DoB: March 1960, British

Amanda Brooks Director. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB: May 1965, British

David Paul Bolland Director. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB: October 1957, English

David Paul Bolland Secretary. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB:

Bernard Robert Barwick Secretary. Address: Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. DoB:

Robert Alan Joseph Rosenberg Secretary. Address: Peel Place, Ilford, Essex, IG5 0PS. DoB: n\a, British

Nigel Jeffrey Martin Ingram Director. Address: Meadowlands, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ. DoB: January 1963, British

Sunny Ho Sun Lo Secretary. Address: 197 Spring Grove Road, Isleworth, Middlesex, TW7 4AL. DoB: n\a, British

John Alfred Webster Director. Address: 2 Reigate Hill Close, Reigate, Surrey, RH2 9PG. DoB: September 1955, British

Sunny Ho Sun Lo Director. Address: 197 Spring Grove Road, Isleworth, Middlesex, TW7 4AL. DoB: n\a, British

Bernard Robert Barwick Secretary. Address: 2 Somerby Close, Broxbourne, Hertfordshire, EN10 7AE. DoB: July 1945, British

Bernard Robert Barwick Director. Address: 2 Somerby Close, Broxbourne, Hertfordshire, EN10 7AE. DoB: July 1945, British

Simon Nicholas Lewis Woolcott Director. Address: 3 Garden Lane, Bromley, Kent, BR1 3NB. DoB: August 1956, British

Joanne Henderson Director. Address: 47 Mount Crescent, Brentwood, Essex, CM14 5DD. DoB: November 1968, British

Patricia Myers Director. Address: 11 Burntwood Avenue, Emerson Park, Hornchurch, Essex, RM11 3JD. DoB: February 1948, British

Patricia Myers Secretary. Address: 11 Burntwood Avenue, Emerson Park, Hornchurch, Essex, RM11 3JD. DoB: February 1948, British

Montagu St.John Martin Secretary. Address: 8 Truman Close, Laindon West, Basildon, Essex, SS15 6JS. DoB: n\a, British

Joanne Henderson Director. Address: 47 Mount Crescent, Brentwood, Essex, CM14 5DD. DoB: November 1968, British

David Guinane Director. Address: 12 Tudor Avenue, Dyprus Downs, Dublin 6w, Ireland. DoB: March 1961, Irish

William Kane Director. Address: Bellevue House, Bellevue Park, Blackrock, Dublin, IRISH, Ireland. DoB: January 1955, Irish

Sunny Ho Sun Lo Director. Address: 66 Romulus Court, Justin Close, Brentford, Middlesex, TW8 8QL. DoB: n\a, British

Patricia Ann Myers Director. Address: 11 Burntwood Avenue, Hornchurch, Essex, RM11 3JD. DoB: February 1942, British

Dennis Edward Myers Director. Address: 11 Burntwood Avenue, Emerson Park, Hornchurch, Essex, RM11 3JD. DoB: May 1950, British

Bernard Robert Barwick Secretary. Address: 2 Somerby Close, Broxbourne, Hertfordshire, EN10 7AE. DoB: July 1945, British

Jacques Henri Thunnissen Director. Address: 35 Cranley Mews, London, SW7 3BY. DoB: January 1938, Belgian

Stella Lilian Ince Director. Address: 396 Mawney Road, Romford, RM7 8QP. DoB: December 1942, British

Margaret Susan Mairs Director. Address: 68 Burnway, Hornchurch, Essex, RM11 3SG. DoB: March 1952, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Swift Homeloans Limited vacancies. Career and practice on Swift Homeloans Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Swift Homeloans Limited on FaceBook

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

Address Swift Homeloans Limited on google map

Other similar UK companies as Swift Homeloans Limited: Beatgrove Limited | Keenwing Properties Limited | Highwood Property Development Limited | Amc Aluminium Contracts Limited | James Thomason Joinery Ltd

Swift Homeloans Limited has existed on the British market for twenty three years. Registered with number 02807874 in the year 7th April 1993, the company is located at Arcadia House, The Drive Great Warley CM13 3BE. The company's registered name transformation from Northdown Home Loans to Swift Homeloans Limited came in 19th April 1996. This company is registered with SIC code 99999 which means Dormant Company. The latest financial reports cover the period up to 2015-03-31 and the most recent annual return was submitted on 2016-04-07.

From the data we have, the following limited company was built in 1993 and has been overseen by nineteen directors, out of whom two (Andrew Robert Punch and Amanda Brooks) are still active. In order to increase its productivity, since April 2014 this specific limited company has been utilizing the skills of Stephen Francis Mcconnell, who's been working on ensuring the company's growth.