Ocean Money Limited

All UK companiesFinancial and insurance activitiesOcean Money Limited

Activities of mortgage finance companies

Ocean Money Limited contacts: address, phone, fax, email, website, shedule

Address: Pacific House Relay Point Wilnecote B77 5PA Tamworth

Phone: +44-1205 8553924

Fax: +44-1205 8553924

Email: n\a

Website:

Shedule:

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

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

Registration data Ocean Money Limited

Register date: 2003-04-10

Register number: 04730154

Type of company: Private Limited Company

Get full report form global database UK for Ocean Money Limited

Owner, director, manager of Ocean Money Limited

Jack Erkilla Secretary. Address: Relay Point, Wilnecote, Staffordshire, B77 5PA, United Kingdom. DoB:

Lee Jackson Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA. DoB: March 1962, Us Citizen

Raymond Brown Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: August 1948, U S Citizen

Gareth Jeffery Shilton Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: June 1971, British

Thomas D Graber Secretary. Address: 815 York Road, Evansville, Indiana, 47715, Usa. DoB:

Sylvia Collett Secretary. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB:

Kevin Small Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: July 1957, United States

Donald Breivogel Jr Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: December 1960, U S Citizen

Frederick Geissinger Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: October 1945, U S Citizen

Daniel Scott Glaser Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: August 1960, American

Dennis J Pitocco Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: November 1952, Us Citizen

Alan Mark Pryor Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: April 1949, Us Citizen

Andrew Leslie Parkes Secretary. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB:

Paul Newey Director. Address: Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, United Kingdom. DoB: September 1968, British

Kevin Michael Brewer Director. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Jennifer Elaine Frazer Morris Secretary. Address: 19 Hollyhock Way, Branston, Staffordshire, DE14 3FE. DoB:

Suzanne Brewer Secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: n\a, British

Jobs in Ocean Money Limited vacancies. Career and practice on Ocean Money Limited. Working and traineeship

Manager. From GBP 2900

Assistant. From GBP 1800

Responds for Ocean Money Limited on FaceBook

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

Address Ocean Money Limited on google map

Other similar UK companies as Ocean Money Limited: Ap Optical Limited | Cards 'n' Things Ltd | Dazzle U Ltd | Conwy Candies Limited | Uk Electrical Wholesale Limited

Started with Reg No. 04730154 13 years ago, Ocean Money Limited was set up as a PLC. The company's actual registration address is Pacific House Relay Point, Wilnecote Tamworth. Even though recently operating under the name of Ocean Money Limited, it previously was known under a different name. This company was known under the name Marlborough Loans (2) until 10th September 2007, when it was changed to Centre Manufacturing. The final was known under the name occurred in 9th September 2003. The enterprise SIC code is 64922 and their NACE code stands for Activities of mortgage finance companies. The company's latest filed account data documents cover the period up to 2014-12-31 and the most current annual return information was submitted on 2016-04-10.

From the data we have, the firm was built in 2003 and has so far been led by eleven directors, out of whom two (Lee Jackson and Raymond Brown) are still a part of the company. In order to maximise its growth, since the appointment on 21st August 2009 this specific firm has been utilizing the expertise of Jack Erkilla, who's been responsible for ensuring efficient administration of the company.