The Business Mortgage Company Services Limited

All UK companiesFinancial and insurance activitiesThe Business Mortgage Company Services Limited

Financial intermediation not elsewhere classified

The Business Mortgage Company Services Limited contacts: address, phone, fax, email, website, shedule

Address: Green Meadow House 2 Village Way Green Meadow Business Park

Phone: +44-1278 4939422

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data The Business Mortgage Company Services Limited

Register date: 1997-04-24

Register number: 03359690

Type of company: Private Limited Company

Get full report form global database UK for The Business Mortgage Company Services Limited

Owner, director, manager of The Business Mortgage Company Services Limited

Anthony John Warren Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, England. DoB: May 1970, British

Pandora Sharp Secretary. Address: Homer Road, Solihull, West Midlands, B91 3QJ, England. DoB:

Andrew Eric Young Director. Address: Green Meadow House, 2 Village Way, Green Meadow Business Park, Cardiff Cf157ne. DoB: November 1955, British

John Andrew Heron Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB: January 1959, British

Richard Dominic Shelton Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB: September 1958, British

Anthony John Warren Secretary. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB:

John Grigor Gemmell Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB: February 1954, British

John Grigor Gemmell Secretary. Address: Herbert Road, Solihull, West Midlands, B91 3QE, United Kingdom. DoB:

Paul Rockett Director. Address: Green Meadow House, 2 Village Way, Green Meadow Business Park, Cardiff Cf157ne. DoB: February 1962, British

Paul Rockett Secretary. Address: Green Meadow House, 2 Village Way, Green Meadow Business Park, Cardiff Cf157ne. DoB: February 1962, British

Andrew Eric Young Director. Address: Upcott Lane, Latton, Swindon, Wiltshire, SN6 6DS. DoB: November 1955, British

Clive Anthony Mason Director. Address: 23 Midland Walk, Norwich, NR2 4QP. DoB: July 1937, British

Michael Woodfine Director. Address: 1 Clip Bush Cottages, Clipbush Lane, Scoulton, Norwich, Norfolk, NR9 4PD. DoB: June 1959, British

Mark Robert Alexander Director. Address: Bridleways, Church Lane, Shipdham Thetford, Norfolk, IP25 7JY. DoB: January 1968, British

Cyril Anthony Finlason Director. Address: Beaconsfield Danes Road, Awbridge, Romsey, Hampshire, SO51 0HL. DoB: March 1946, British

Eric Anthony Lee Director. Address: Nutbrook House, Sturminster Marshall, Wimborne, Dorset, BH21 4BP. DoB: January 1946, British

Ian James Monks Director. Address: 43 Broomfield Drive, Alderholt, Fordingbridge, Hampshire, SP6 3HY. DoB: July 1955, British

William John Wakely Director. Address: 2 Park Crescent, Whitchurch, Cardiff, South Glamorgan, CF4 7AQ. DoB: November 1960, British

Ian Malcolm Wheadon Director. Address: 4 Paget Place, Penarth, South Glamorgan, CF64 1DP. DoB: October 1958, British

David Christopher Whittaker Director. Address: Old Peans, Brightling Road, Robertsbridge, East Sussex, TN32 5EJ. DoB: July 1958, British

Leigh James Woolford Director. Address: 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, CF37 2RR. DoB: April 1959, British

Philip Hugh Williams Secretary. Address: 6 St Albans Avenue, Heath, Cardiff, South Glamorgan, CF14 4AT. DoB: n\a, British

Jobs in The Business Mortgage Company Services Limited vacancies. Career and practice on The Business Mortgage Company Services Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for The Business Mortgage Company Services Limited on FaceBook

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

Address The Business Mortgage Company Services Limited on google map

Other similar UK companies as The Business Mortgage Company Services Limited: Aloud / Allowed Ltd | Choreography & Creative Video Production Ltd | Lucid It Limited | Diffused Solutions Ltd | Confidential Document Exchange Ltd

The exact date this company was established is 1997-04-24. Registered under number 03359690, this company is considered a PLC. You can contact the main office of this firm during business hours under the following location: Green Meadow House 2 Village Way, Green Meadow Business Park. Although recently referred to as The Business Mortgage Company Services Limited, the name had the name changed. This company was known as Ukcfg Services until 2007-02-27, then the name was replaced by Uk Commercial Funding (england). The Last was known as came in 2004-04-02. This enterprise principal business activity number is 64999 , that means Financial intermediation not elsewhere classified. 2015-09-30 is the last time when the accounts were filed. It has been nineteen years for The Business Mortgage Co Services Limited on the local market, it is constantly pushing forward and is an example for it's competition.

Anthony John Warren, Andrew Eric Young, John Andrew Heron and John Andrew Heron are the firm's directors and have been working on the company success since June 2014. Furthermore, the managing director's efforts are continually helped by a secretary - Pandora Sharp, from who found employment in the following business on 2014-06-19.