Loans.co.uk Limited
Other business support service activities n.e.c.
Loans.co.uk Limited contacts: address, phone, fax, email, website, shedule
Address: Stansfield House Chester Business Park CH4 9QQ Chester
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Loans.co.uk Limited"? - send email to us!
Registration data Loans.co.uk Limited
Register date: 1997-06-24
Register number: 03391635
Type of company: Private Limited Company
Get full report form global database UK for Loans.co.uk LimitedOwner, director, manager of Loans.co.uk Limited
Elyn Jane Corfield Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: September 1969, British
Sean Kieran Humphreys Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: December 1970, British
Alyson Elizabeth Mulholland Secretary. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB:
Caroline June Haynes Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: December 1971, Scottish
Ian O'doherty Director. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: June 1962, Irish
Colin Walter Bradley Director. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: January 1955, British
Ian Ashley Craig Director. Address: Chester Business Park, Chester, CH4 9QQ. DoB: July 1959, British
Alex Sherwin Guy Satchell Director. Address: Earlsway, Chester, Cheshire, CH4 8AZ. DoB: August 1968, British
Gina Svendsen Director. Address: Chester Business Park, Chester, CH4 9QQ. DoB: February 1980, American
Robert Angus Maclean Director. Address: 17 Newall Close, Tattenhall, Chester, Cheshire, CH3 9PP. DoB: June 1969, British
Mark Douglas Linsz Director. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB: May 1964, American
Colin Walter Bradley Director. Address: Horseshoe Cottage, Mill Lane, Llanarmon Yn Ial, Clwyd, CH7 4QF. DoB: January 1955, British
Michael Rhodes Director. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB: December 1965, American
Michele Sylvia Greene Director. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: September 1965, Irish
Donna Wendy Pumfrey Secretary. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: n\a, British
Jonathan David Back Director. Address: Darland Hall Farm House, Darland Lane, Rossett, Wrexham, Clwyd, LL12 0BA. DoB: June 1963, British
Adele Margaret Mackinlay Director. Address: Ragg's Hill Shieling, Whitchurch Road, Bangor On Dee, Clwyd, LL13 0BD. DoB: June 1970, British
Richard Kenneth Struthers Director. Address: 900 Old Kennett Road, Greenville, Delaware, 19807, Usa. DoB: May 1955, American
Salvatore Andrew De Angelo Director. Address: Tower House, Curzon Park, Chester, Cheshire, CH4 8AR. DoB: March 1953, American
John Joseph Hewes Director. Address: 351 Applebrook Drive, Malvern, Pa 19355, Usa. DoB: July 1948, American
Shane Grahame Flynn Director. Address: The Old Rectory, Eaton Road Eccleston, Chester, CH4 9HD. DoB: February 1962, Irish
Richard Gerald Thornberry Director. Address: 7 Brighton Way, St Louis, Missouri, 63105, FOREIGN, Usa. DoB: December 1958, American
Patrick John Bamford Director. Address: 17 Lysander Way, Abbots Langley, Hertfordshire, WD5 0TN. DoB: September 1960, British
Andrew John Sheppard Director. Address: 3 Flavian Close, St. Albans, Hertfordshire, AL3 4JX. DoB: June 1971, British
James Henri Millan Director. Address: 105a Theobald Street, Borehamwood, Hertfordshire, WD6 4PT. DoB: December 1975, British
Julieann Greer Director. Address: Cestria, Bushfield Road, Bovingdon, Hertfordshire, HP3 0DR. DoB: August 1972, British
Michael James Brooks Secretary. Address: 17 Blackmore Way, Wheathampstead, Hertfordshire, AL4 8LJ. DoB: November 1969, British
Andrew John Pelley Director. Address: Broadwater, Dagnall Road, Great Gaddesden, Hertfordshire, HP1 3BW. DoB: July 1973, British
Michael James Brooks Director. Address: 17 Blackmore Way, Wheathampstead, Hertfordshire, AL4 8LJ. DoB: November 1969, British
David Francis Cowham Director. Address: Portal 3 30c, Edifico Gran Marbella, C/Alturo Rubinstein, Malaga, 26900, Spain. DoB: June 1940, British
David Clifford Cowham Secretary. Address: Westwood Farm, Bucks Hill, Chipperfield, Hertfordshire, WD4 9AR. DoB: August 1967, British
David Francis Cowham Director. Address: 1 Temple Close, Watford, Hertfordshire, WD1 3DR. DoB: June 1940, British
David Francis Cowham Secretary. Address: 1 Temple Close, Watford, Hertfordshire, WD1 3DR. DoB: June 1940, British
Paramount Properties (uk) Limited Corporate-nominee-director. Address: 229 Nether Street, London, N3 1NT. DoB:
David Clifford Cowham Director. Address: Cloverleaf, Chapel Croft, Chipperfield, Hertfordshire, WD4 9DR. DoB: August 1967, British
Stephen Edward Hayes Director. Address: Bullsland Farm, Bullsland Lane Chorley Wood, Rickmansworth, Hertfordshire, WD3 5BG. DoB: June 1961, British
Jobs in Loans.co.uk Limited vacancies. Career and practice on Loans.co.uk Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Loans.co.uk Limited on FaceBook
Read more comments for Loans.co.uk Limited. Leave a respond Loans.co.uk Limited in social networks. Loans.co.uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Loans.co.uk Limited on google map
Other similar UK companies as Loans.co.uk Limited: E-cables Limited | Goldtouch Properties Limited | Litotes Plc | Reno De Medici Uk Limited | Uk Flyger Valve Co., Ltd
Loans.co.uk Limited could be reached at Stansfield House, Chester Business Park in Chester. The postal code is CH4 9QQ. Loans..uk has been operating on the market since the firm was established on 1997-06-24. The Companies House Registration Number is 03391635. It has been already sixteen years since Loans.co.uk Limited is no longer identified under the name Priority One. The enterprise SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The latest records were filed up to 2015-12-31 and the most current annual return was filed on 2016-05-19. It's been nineteen years for Loans.companyuk Limited in this line of business, it is still in the race and is an example for it's competition.
Current directors employed by this business include: Elyn Jane Corfield selected to lead the company in 2015 in July, Sean Kieran Humphreys selected to lead the company on 2013-11-25, Caroline June Haynes selected to lead the company on 2006-10-05 and Caroline June Haynes selected to lead the company on 2006-10-05. In addition, the managing director's assignments are regularly supported by a secretary - Alyson Elizabeth Mulholland, from who joined the following business on 2008-01-01.