Corelogic 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Corelogic Solutions Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.