Corelogic Solutions Limited

All UK companiesInformation and communicationCorelogic Solutions Limited

Other information service activities n.e.c.

Corelogic Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 38-41 Houndsditch EC3A 7DB London

Phone: +44-1324 7437713

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Corelogic Solutions Limited

Register date: 2000-09-06

Register number: 04066186

Type of company: Private Limited Company

Get full report form global database UK for Corelogic Solutions Limited

Owner, director, manager of Corelogic Solutions Limited

Lisa-Jane Claire Commons Director. Address: 38-41 Houndsditch, London, EC3A 7DB. DoB: September 1969, British

Director David Randall Hayes Director. Address: Pacifica Avenue, Suite 900, Irvine, California, 92618, Usa. DoB: August 1974, American

Director Jim Louis Balas Director. Address: Pacifica Avenue, Suite 900, Irvine, California, 92618, Usa. DoB: August 1970, American

Stergios Theologides Secretary. Address: 40 Pacifica Avenue, Suite 900, Irvine, California, 92618, Usa. DoB:

Director Bruce George Turnbull Director. Address: Elmfield Road (South Tower), Bromley, Kent, BR1 1WA, United Kingdom. DoB: June 1955, British

Director Pamela Storm Director. Address: Concourse Parkway, Atlanta, Georgia, 30328, Usa. DoB: December 1971, American

Peter Stimson Director. Address: Floor (South Tower) 26, Elmfield Road, Bromley, Kent, BR1 1WA, United Kingdom. DoB: January 1966, British

Karla Smith Director. Address: Floor (South Tower) 26, Elmfield Road, Bromley, Kent, BR1 1WA, United Kingdom. DoB: May 1972, American

Director Dale Williams Director. Address: Floor (South Tower) 26, Elmfield Road, Bromley, Kent, BR1 1WA, United Kingdom. DoB: July 1959, American And British (Dual)

Susan Allen Director. Address: 4 First American Way, Santa Ana, California 92707, United States. DoB: September 1967, United States

Pierre-Andre Dubois Secretary. Address: Flat 2101 26 Hertsmere Road, Canary Wharf, London, E14 4EF. DoB:

Michael Maron Director. Address: 12804 Baywind Point, San Diego, San Diego 92130, FOREIGN. DoB: December 1962, American

Peter William Donovan Secretary. Address: 6 Oldfield Close, Bromley, Kent, BR1 2LL. DoB: n\a, British

Mark Stephen Witherspoon Director. Address: Little Headfoldswood, Plaistow Road, Loxwood, Billingshurst, West Sussex, RH14 0TR. DoB: June 1959, British

David Mark Thorpe Director. Address: The Coach House Hall Place, Penshurst Road Leigh, Tonbridge, Kent, TN11 8HH. DoB: August 1963, British

Paul Trott Director. Address: Ty Helgen, 23 Grovelands Barnwood, Gloucester, Gloucestershire, GL4 3JF. DoB: April 1955, British

Nigel Anthony Tobin Director. Address: 11 Riddlesdale Avenue, Tunbridge Wells, Kent, TN4 9AB. DoB: April 1958, British

Richard William Griffith Deeprose Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: September 1952, British

Wallace Simon Duthie Hinshelwood Director. Address: 11 Wheelwrights Close, Bishops Stortford, Hertfordshire, CM23 4GH. DoB: April 1963, British

Mark William Richardson Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: May 1960, British

Thomas James Jones Director. Address: Breary Lane East, Bramhope, Leeds, North Yorkshire, LS16 9BH. DoB: July 1955, British

Anne Dewey Mccallion Director. Address: 4164 Oak Place Drive, Thousand Oaks, Ca91362, CA91362, Usa. DoB: July 1954, American

Graeme Philip Winser Director. Address: Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6DS. DoB: December 1959, British

Robert Steven Blizzard Director. Address: Hartlington Hall Burnsall, Skipton, North Yorkshire, BD23 6BY. DoB: April 1955, Usa

John Edmund Carroll Tupman Secretary. Address: 8 Grotes Place, London, SE3 0QH. DoB: n\a, British

Michael Lea Director. Address: 2207 Via Tempo, Cardiff, California Ca 92007, Usa. DoB: December 1949, Usa

Robert John Mckellar Director. Address: Lye House, Lye Lane, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3QD. DoB: December 1945, British

Harold John Cleminson Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: April 1956, British

Peter Kasimir Bruning Director. Address: Foxdale House, The Poplars, Billesdon, Leicestershire, LE7 9AT. DoB: February 1944, British

Richard Lewis Director. Address: 21211 Tulsa Street, Chatsworth, California Ca 91311, Usa. DoB: June 1948, American

Sandor E Samuels Secretary. Address: 17527 Embassy Drive, Encino, California 91316, Usa. DoB:

Mark Witherspoon Director. Address: Oaklands, Spring Lane, Slinfold, West Sussex, RH13 0RT. DoB: June 1959, British

Thomas H Boone Director. Address: 4163 Oak Place Drive, Thousand Oaks, California 91362, Usa. DoB: April 1955, American

Michael Domnic Keating Director. Address: 2050 Glastonbury Road, Westlake Village, California Ca91361, Usa. DoB: August 1948, American

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Corelogic Solutions Limited vacancies. Career and practice on Corelogic Solutions Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Corelogic Solutions Limited on FaceBook

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

Address Corelogic Solutions Limited on google map

Other similar UK companies as Corelogic Solutions Limited: Flik Screen Media Limited | Cwtch Pencil Cases Limited | Flame Estates Maghull Llp | Nea314 Kommandit Ltd. | Special Fx Solutions Llp

Corelogic Solutions is a business with it's headquarters at EC3A 7DB London at 1st Floor. The company has been operating since 2000 and is established under reg. no. 04066186. The company has been operating on the British market for 16 years now and company last known state is is active. This firm changed its business name two times. Until 2010 it has provided the services it specializes in as Ukvaluation but currently it operates under the business name Corelogic Solutions Limited. The company SIC code is 63990 and their NACE code stands for Other information service activities n.e.c.. The firm's latest filed account data documents were filed up to 2014-12-31 and the most current annual return information was filed on 2015-09-06. Sixteen years of experience in this field comes to full flow with Corelogic Solutions Ltd as the company managed to keep their clients happy through all the years.

Regarding to the firm, a variety of director's tasks up till now have been performed by Lisa-Jane Claire Commons, Director David Randall Hayes and Director Jim Louis Balas. As for these three individuals, Director Jim Louis Balas has worked for the firm the longest, having become a vital addition to Board of Directors in September 2014. To find professional help with legal documentation, since the appointment on 2011-08-30 the firm has been utilizing the skills of Stergios Theologides, who has been tasked with ensuring the company's growth.