Guaranteed Conveyancing Solutions Limited

All UK companiesFinancial and insurance activitiesGuaranteed Conveyancing Solutions Limited

Non-life insurance

Guaranteed Conveyancing Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: G C S House High Street TN21 8JD Heathfield

Phone: +44-1394 2082702

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

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

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

Registration data Guaranteed Conveyancing Solutions Limited

Register date: 1998-08-28

Register number: 03623950

Type of company: Private Limited Company

Get full report form global database UK for Guaranteed Conveyancing Solutions Limited

Owner, director, manager of Guaranteed Conveyancing Solutions Limited

Raymond Ho Secretary. Address: High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom. DoB:

Raymond Chi Hung Ho Director. Address: High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom. DoB: September 1973, British

Patrick Anthony Tilley Director. Address: High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom. DoB: February 1968, British

Kenneth John Acott Director. Address: High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom. DoB: July 1949, British

Stephen Hadfield Director. Address: High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom. DoB: September 1957, British

Alan Smith Director. Address: Earls Colne, Colchester, Essex, CO6 2NP. DoB: March 1968, British

Marie-Anne Horswill Secretary. Address: Monte Carlo Sun, 74 Boulevard D'Italie, Block D, Flat 52, Monaco, 98000, Monaco. DoB:

Stephen Hadfield Secretary. Address: Westaway, Little Trodgers Lane, Mayfield, East Sussex, TN20 6PW. DoB:

Marie Anne Horswill Director. Address: 71b High Street, Heathfield, East Sussex, TN21 8HU. DoB: July 1974, French

Ursula Betty Horswill Director. Address: 15 Ashleigh Court, Station Road, Arnside, Carnforth, Lancashire, LA5 0JH. DoB: April 1924, British

Jonathan Charles Horswill Director. Address: Monte-Carlo Sun, 74 Boulevard D'Italie, Block D, Flat 52, Monte-Carlo, East Sussex, 98000, Monaco. DoB: March 1953, British

Legal Directors Ltd (comp Nbr 3368733) Director. Address: Collier House, 163-169 Brompton Road Knightsbridge, London, SW3 1PY. DoB:

Legal Secretaries Limited Corporate-secretary. Address: Collier House, 163-169 Brompton Road, Knightsbridge, London, SW3 1PY. DoB:

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

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Guaranteed Conveyancing Solutions Limited on FaceBook

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

Address Guaranteed Conveyancing Solutions Limited on google map

Other similar UK companies as Guaranteed Conveyancing Solutions Limited: Rpco Limited | Tefa Care Limited | Babyface Nursery Limited | Reach-out Care Support Network Limited | Meridian House Ltd

03623950 - registration number used by Guaranteed Conveyancing Solutions Limited. This company was registered as a PLC on August 28, 1998. This company has been actively competing on the market for the last 18 years. This enterprise could be gotten hold of G C S House High Street in Heathfield. The company zip code assigned to this address is TN21 8JD. This enterprise SIC code is 65120 - Non-life insurance. 2015-06-30 is the last time account status updates were filed. From the moment the company started in this particular field eighteen years ago, it has sustained its praiseworthy level of prosperity.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was obtained in 2013. The one that will lose its validity sooner, i.e. in May, 2023 is UK00003007429.

Currently, the directors enumerated by this business are as follow: Raymond Chi Hung Ho selected to lead the company in 2011, Patrick Anthony Tilley selected to lead the company in 2009 in March and Kenneth John Acott selected to lead the company in 2009. Furthermore, the director's assignments are continually bolstered by a secretary - Raymond Ho, from who was hired by the following business in May 2011.