Capita Mortgage Administration Limited
Information technology consultancy activities
Capita Mortgage Administration Limited contacts: address, phone, fax, email, website, shedule
Address: 17 Rochester Row SW1P 1QT London
Phone: +44-1343 7980438
Fax: +44-1343 7980438
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Capita Mortgage Administration Limited"? - send email to us!
Registration data Capita Mortgage Administration Limited
Register date: 1986-08-01
Register number: 02042968
Type of company: Private Limited Company
Get full report form global database UK for Capita Mortgage Administration LimitedOwner, director, manager of Capita Mortgage Administration Limited
Steven James Barker Director. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH. DoB: May 1979, British
Steven James Barker Secretary. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH. DoB:
Chris Thompson Director. Address: Linton Avenue, Solihull, West Midlands, B91 3NN, United Kingdom. DoB: September 1959, British
Alfred Barrington Meeks Director. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: December 1954, British
Gavin Keith James Director. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: March 1963, Uk
Stephen Bailey Secretary. Address: Cavendish Road, Heaton Mersey, Stockport, England And Wales, SK4 3DN, United Kingdom. DoB:
Stephen Gledhill Secretary. Address: Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QP, United Kingdom. DoB:
Robert Charles Coyle Director. Address: Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: April 1965, British
Richard Hawke Collins Secretary. Address: Halland Road, Cheltenham, Gloucestershire, GL53 0DJ, United Kingdom. DoB:
Jeffrey George John Chittenden Director. Address: 11 Sheldon Square, London, W2 6DQ, United Kingdom. DoB: February 1948, British
Paul Terence Sweeny Director. Address: A Idar Court, Greenwich, Connecticut, CT 06830, Usa. DoB: November 1953, British
Jeffrey George John Chittenden Director. Address: 11 Sheldon Square, London, W2 6DQ, United Kingdom. DoB: February 1948, British
Edward Mark Charlesworth Director. Address: 11 Lambridge Place, Larkhall, Bath, Somerset, BA1 6RU. DoB: May 1961, British
Anne Louise Sheffield Secretary. Address: Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY. DoB: n\a, British
Andrea Adams Director. Address: 9 Beech Drive, Whalley, Clitheroe, Lancashire, BB7 9RA. DoB: December 1967, British
Colin Philip Whittle Director. Address: Charel House, 1 Medway Close, Wilmslow, Cheshire, SK9 3UH. DoB: April 1954, British
Stephen Gledhill Director. Address: 18 Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QP. DoB: September 1953, British
Dale Stanley Shepherd Director. Address: 1004 Shenandoah Road, Lexington, Virginia 24450, IRISH, Usa. DoB: October 1947, American
Richard Halton Graham Director. Address: 307 Sunup Holiday Park, Ellicottville, New York, New York 14731-9604, 1473196, Usa. DoB: January 1962, Canadian
Jeffrey George John Chittenden Director. Address: 11 Sheldon Square, London, W2 6DQ. DoB: February 1948, British
Timothy Lloyd Birkett Secretary. Address: 17 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: n\a, British
Andrew James Patrick Godden Director. Address: 1 Millers Close, Ashleworth, Gloucestershire, GL19 4JE. DoB: May 1974, British
Andrew James Hunt Director. Address: Millswood, Old Neighbouring, Chalford, Stroud, Gloucestershire, GL6 8AA. DoB: January 1964, British
Darren Pope Director. Address: 22 Dundonald Road, London, NW10 3HR. DoB: August 1965, British
Paul Jonathan Ewart Holden Director. Address: The Lannock, Climperwell, Brimpsfield, Gloucestershire, GL4 8LQ. DoB: February 1962, British
Michael Kevin O`leary Director. Address: Greenwood, Wichenford, Worcester, Worcestershire, WR6 6YB. DoB: December 1952, British
Stephen Jeremy Thomas Secretary. Address: Willow Cottage, Hill End Twyning, Tewkesbury, Gloucestershire, GL20 6DW. DoB: n\a, British
David Edwards Director. Address: Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ. DoB: November 1959, British
David Colin Doyle Director. Address: 19 Belsize Park Gardens, London, NW3 4JG. DoB: February 1966, Australian
Adrian Michael Guttridge Director. Address: Heathfield End, Okewood Hill, Dorking, Surrey, RH5 5RH. DoB: April 1962, British
Andrew Ian White Director. Address: 27 Keynshambury Road, Cheltenham, Gloucestershire, GL52 6HB. DoB: July 1961, British
Joseph Patrick Bradley Director. Address: 6 Woodley Avenue, Airdrie, Strathclyde, ML6 8RZ. DoB: March 1958, British
Huw Dewi Evans Director. Address: Brecon House, Charlton Hill, Cheltenham, Gloucestershire, GL53 9NE. DoB: January 1949, British
David John Phillips Director. Address: 27 Tower Road, Barbourne, Worcester, Worcestershire, WR3 7AF. DoB: August 1956, British
Richard Michael Swan Director. Address: 8 Salix Court, Up Hatherley, Cheltenham, Gloucestershire, GL51 3WH. DoB: December 1957, British
Graham Peter Coxell Director. Address: Greka, Noverton Avenue, Prestbury, Cheltenham, Gloucestershire, GL52 5DB. DoB: December 1969, British
Stacey Lee Cartwright Director. Address: 34 Roedean Crescent, London, SW15 5JU. DoB: November 1963, British
Andrew Peel Fritchie Secretary. Address: Orchard House, Beckford Hall Beckford, Tewkesbury, Gloucestershire, GL20 7AA. DoB: September 1964, British
David George Green Director. Address: Weatherby House, 20 Morgan Gardens, Aldenham, Hertfordshire, WD2 8BF. DoB: August 1950, British
Derek John Councell Director. Address: 11 Gainsborough Gardens, London, NW3 1BJ. DoB: September 1937, British
Dr Michael John Lawrence Director. Address: Springmead Bradcutts Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AA. DoB: October 1943, British
Robert Walker Secretary. Address: 6 Albion Road, Reigate, Surrey, RH2 7JY. DoB: n\a, British
Peter Robert Rawson Director. Address: 25 Claremont Avenue, Woking, Surrey, GU22 7SF. DoB: n\a, British
Jobs in Capita Mortgage Administration Limited vacancies. Career and practice on Capita Mortgage Administration Limited. Working and traineeship
Other personal. From GBP 1200
Other personal. From GBP 1500
Engineer. From GBP 2100
Other personal. From GBP 1100
Responds for Capita Mortgage Administration Limited on FaceBook
Read more comments for Capita Mortgage Administration Limited. Leave a respond Capita Mortgage Administration Limited in social networks. Capita Mortgage Administration Limited on Facebook and Google+, LinkedIn, MySpaceAddress Capita Mortgage Administration Limited on google map
Other similar UK companies as Capita Mortgage Administration Limited: R J Fencing Limited | Bracken Lofts Limited | Duggan Site Services Limited | Connections (interiors) Limited | S Tilson Building Limited
Capita Mortgage Administration came into being in 1986 as company enlisted under the no 02042968, located at SW1P 1QT London at 17 Rochester Row. The firm has been expanding for thirty years and its current state is active. This particular Capita Mortgage Administration Limited business functioned under three different company names in the past. The company was established as Vertex Mortgage Services and was switched to Marlborough Stirling Mortgage Services on 2015-08-14. The company's third business name was current name until 2000. This business SIC code is 62020 - Information technology consultancy activities. The latest records cover the period up to December 31, 2015 and the most recent annual return information was released on June 1, 2016. It has been 30 years for Capita Mortgage Administration Ltd in this field, it is doing well and is an example for many.
When it comes to the company's employees list, since 2014 there have been four directors to name just a few: Steven James Barker, Chris Thompson and Alfred Barrington Meeks. In order to find professional help with legal documentation, since August 2014 this firm has been utilizing the expertise of Steven James Barker, who's been responsible for making sure that the firm follows with both legislation and regulation.