Rms Mortgage Services Limited

All UK companiesFinancial and insurance activitiesRms Mortgage Services Limited

Life insurance

Rms Mortgage Services Limited contacts: address, phone, fax, email, website, shedule

Address: Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard

Phone: +44-1324 7437713

Fax: +44-1324 7437713

Email: n\a

Website:

Shedule:

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

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

Registration data Rms Mortgage Services Limited

Register date: 2005-10-27

Register number: 05605493

Type of company: Private Limited Company

Get full report form global database UK for Rms Mortgage Services Limited

Owner, director, manager of Rms Mortgage Services Limited

Richard John Twigg Secretary. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB:

Richard John Twigg Director. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: February 1965, British

Reginald Stephen Shipperley Director. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: October 1958, British

David Kerry Plumtree Director. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: February 1969, British

David Christopher Livesey Director. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: May 1959, British

Janet Walker Director. Address: 75 Muirfield, Whitley Bay, Tyne & Wear, NE25 9HY. DoB: March 1967, British

Clive Rook Director. Address: House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: March 1953, British

Thomas George Roderick Matthews Director. Address: Bingfield, Hallington, Newcastle Upon Tyne, NE19 2LE, England. DoB: May 1960, British

Clive Rook Director. Address: Potters Bank, Durham, DH1 3RR, England. DoB: March 1953, British

Richard Aidan Sayer Director. Address: Linden Acres, Longhorsley, Morpeth, Northumberland, NE65 8XQ, England. DoB: February 1959, British

Richard Aidan Sayer Director. Address: 12 Linden Acres Linden Hall, Longhorsley, Northumberland, NE65 8XQ. DoB: February 1959, British

Laurel Anne Jordan Secretary. Address: 102 Oakwell Court, Hamsterley Vale Hamsterley, Newcastle Upon Tyne, Tyne & Wear, NE17 7BE. DoB: n\a, British

Clive Rook Director. Address: Hillcrest, Potters Bank, Durham, County Durham, DH1 3RR. DoB: March 1953, British

Thomas George Roderick Matthews Director. Address: Bingfield House, Bingfield, Newcastle Upon Tyne, Northumberland, NE19 2LE. DoB: May 1960, British

Jobs in Rms Mortgage Services Limited vacancies. Career and practice on Rms Mortgage Services Limited. Working and traineeship

Tester. From GBP 2900

Administrator. From GBP 2100

Other personal. From GBP 1300

Responds for Rms Mortgage Services Limited on FaceBook

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

Address Rms Mortgage Services Limited on google map

Other similar UK companies as Rms Mortgage Services Limited: Unilabs Limited | Vpss Solutions Limited | Delta Intercontinental Limited | Dorchid Limited | Croft Dental Care Limited

2005 signifies the establishment of Rms Mortgage Services Limited, a firm registered at Cumbria House, 16-20 Hockliffe Street in Leighton Buzzard. This means it's been eleven years Rms Mortgage Services has prospered on the British market, as the company was founded on 27th October 2005. The firm registration number is 05605493 and the area code is LU7 1GN. Rms Mortgage Services Limited was known 8 years from now as Your Mortgage Team. This enterprise SIC and NACE codes are 65110 : Life insurance. Rms Mortgage Services Ltd filed its account information up to Wednesday 31st December 2014. Its latest annual return was filed on Friday 4th September 2015. From the moment the company debuted on the local market 11 years ago, this company has managed to sustain its impressive level of prosperity.

Richard John Twigg, Reginald Stephen Shipperley, David Kerry Plumtree and 2 others listed below are the firm's directors and have been monitoring progress towards achieving the objectives and policies for nearly one year. In order to maximise its growth, since February 2016 the following company has been providing employment to Richard John Twigg, who has been responsible for ensuring efficient administration of this company.