Capita Mortgage Administration Limited

All UK companiesInformation and communicationCapita 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.