Landmark Mortgages Limited

All UK companiesFinancial and insurance activitiesLandmark Mortgages Limited

Activities of mortgage finance companies

Central banking

Landmark Mortgages Limited contacts: address, phone, fax, email, website, shedule

Address: Admiral House Harlington Way GU51 4YA Fleet

Phone: +44-1264 6237182

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Landmark Mortgages Limited

Register date: 1996-10-30

Register number: 03273685

Type of company: Private Limited Company

Get full report form global database UK for Landmark Mortgages Limited

Owner, director, manager of Landmark Mortgages Limited

David Benjamin Lunn Director. Address: Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: January 1970, British

Ian John Hares Director. Address: Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA. DoB: December 1958, British

John Gornall Secretary. Address: Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB:

John Hartley Tattersall Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: April 1952, British

Richard Lee Banks Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: June 1951, British

Michael Donal Buckley Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: February 1945, Irish

Susan Langley Director. Address: Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL. DoB: July 1963, British

Keith Charles William Morgan Director. Address: Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL. DoB: December 1963, British

Richard Alan Pym Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: September 1949, British

Michael Kent Atkinson Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: May 1945, Anglo Brazilian

Christopher Newton Fox Director. Address: Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 4BG, England. DoB: April 1970, British

Henry James O'neil Director. Address: Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: August 1966, British/American

Phillip Alexander Mclelland Director. Address: Croft Road, Crossflats, Bingley, West Yorkshire, BD16 2UA, England. DoB: September 1966, British

Paul Martin Hopkinson Secretary. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB:

Lady Louise Alexandra Virginia Charlotte Patten Director. Address: Crossflatts, Bingley, West Yorkshire, BD16 2UA, England. DoB: February 1954, British

Joseph Jeremy Ogden Secretary. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB:

Andrew Michael Tate Director. Address: Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL. DoB: September 1962, British

Jason Fitzpatrick Secretary. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB:

Robert John Davies Director. Address: Gso Business Park, East Kilbride, G74 5PG. DoB: October 1948, British

Gary Andrew Hoffman Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL. DoB: October 1960, British

John Coates Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: September 1951, British

Stephen Alan Michael Hester Director. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

The Hon Philip John Remnant Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: December 1954, British

Ann Frances Godbehere Director. Address: Laurence Pountney Hill, London, EC4R 0HH. DoB: April 1955, Canadian British

Ronald Arnon Sandler Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: March 1952, British/German

Thomas Whinfield Scholar Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: December 1968, British

Paul Andrew Thompson Director. Address: 6 Hambledon Place, Dulwich Common, London, SE21 7EY. DoB: June 1962, British

Anne Menze Kuipers Director. Address: Spring House, Brunton Lane North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT. DoB: December 1957, Dutch

Laurence Philip Adams Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: October 1956, British

Simon Timothy Laffin Director. Address: The Whins, Lawfords Hill Road, Worplesdon, Surrey, GU3 3QB. DoB: June 1959, British

John Francis Devaney Director. Address: Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL. DoB: June 1946, British

Bryan Kaye Sanderson Director. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

David Jones Director. Address: The Barn West Farm, Temperley Grange, Corbridge, Northumberland, NE45 5RX. DoB: December 1958, British

Rosemary Anne Radcliffe Director. Address: 22 Lilyville Road, Fulham, London, SW6 5DW. DoB: October 1949, British

Michael James Queen Director. Address: 25 Broad Highway, Cobham, Surrey, KT11 2RR. DoB: September 1961, United Kingdom

Keith Mccallum Currie Director. Address: 27 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE. DoB: July 1956, British

Andy Anne Menze Kuipers Director. Address: Spring House, Brunton Lane North Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE13 9NT. DoB: December 1957, Dutch

Nicholas Adam Hodnett Fenwick Director. Address: 12 Smith Terrace, London, SW3 4DL. DoB: October 1960, British

Colin Taylor Secretary. Address: Orchard House, Main Road, Ovingham, Northumberland, NE42 6AG. DoB: September 1955, British

Sir Ian Gibson Director. Address: 21 Montagu Avenue, Gosforth, Tyne & Wear, NE3 4HY. DoB: February 1947, British

Sir Derek Wanless Director. Address: Chapters 195 Upper Chobham Road, Camberley, Surrey, GU15 1HA. DoB: September 1947, British

Nichola Pease Director. Address: 6 Swan Walk, Chelsea, London, SW3 4JJ. DoB: April 1961, British

David Keith Wilson Director. Address: 9 Lindisfarne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HE. DoB: February 1944, British

Robert Frederick Bennett Director. Address: The Granary Fogget Farm, Opton Hill, Hexham, Northumberland, NE46 1YB. DoB: May 1947, British

Doctor Matthew White Ridley Director. Address: Blagdon Hall Blagdon, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6DD. DoB: February 1958, British

Sir George Russell Director. Address: 46 Downshire Hill, Hampstead, London, NW3 1NX. DoB: October 1935, British

Leo Peter Finn Director. Address: Ratten Row Gate, Caldbeck, Carlisle, Cumbria, CA7 8EE. DoB: July 1938, British

John Streeton Ward Obe Director. Address: 5 East Fields, Whitburn, Sunderland, SR6 7DA. DoB: September 1933, British

James Christopher Sharp Director. Address: 5 Richmond Way Darras Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HU. DoB: December 1939, British

John James Fenwick Director. Address: 27 St Dionis Road, London, SW6 4UQ. DoB: August 1932, British

Sir John Charles Buchanan Riddell Director. Address: 49 Campden Hill Square, London, W8 7JR. DoB: January 1934, British

Christopher Jonathan Pumphrey Director. Address: Bolam West Houses, Middleton, Morpeth, Northumberland, NE61 4DZ. DoB: November 1933, British

Sir David Robert Macgowan Chapman Director. Address: The Hawthorns, Marsden Road Cleadon, Sunderland, Tyne &Wear, SR6 7RA. DoB: December 1941, British

Lord Howick Of Glendale Director. Address: Howick Hall, Alnwick, Northumberland, NE66 3LB. DoB: December 1937, British

Hubert Robin Hutton Director. Address: Church Farm, Athelington, Suffolk, IP21 5EJ. DoB: April 1933, British

Philip Richard Milnes Harbottle Director. Address: Caponscleugh House, Allerwash, Hexham, Northumberland, NE47 5AB. DoB: March 1934, British

Robert Henry Dickinson Director. Address: Styford Hall, Stocksfield, Northumberland, NE43 7TX. DoB: May 1934, British

Christopher Jobe Secretary. Address: 12 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY. DoB: September 1950, British

David Frank Baker Director. Address: 21 Moor Road South, Gosforth, Newcastle Upon Tyne, NE3 1NP. DoB: May 1953, British

Adam John Applegarth Director. Address: Beechwood House, The Walled Garden, Matfen, Northumberland, NE20 0RP. DoB: August 1962, British

Jobs in Landmark Mortgages Limited vacancies. Career and practice on Landmark Mortgages Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Landmark Mortgages Limited on FaceBook

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

Address Landmark Mortgages Limited on google map

Other similar UK companies as Landmark Mortgages Limited: Labtec (avian) Limited | Blue Ice (widnes) Limited | Wiggins And Clack Limited | Assistpro Limited | Laura Berry Limited

Landmark Mortgages began its business in the year 1996 as a Private Limited Company under the ID 03273685. This business has operated with great success for 20 years and it's currently active. This company's headquarters is registered in Fleet at Admiral House. Anyone could also locate the company by its area code of GU51 4YA. It 's been 0 years that The firm's name is Landmark Mortgages Limited, but till 2016 the business name was Landmark Mortgages PLC and before that, up till Mon, 18th Jul 2016 the business was known under the name Nram PLC. It means this company used five different names. This business SIC code is 64922 meaning Activities of mortgage finance companies. Thu, 31st Mar 2016 is the last time when the company accounts were reported. From the moment the firm started in this particular field twenty years ago, the firm has sustained its praiseworthy level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1 transactions from worth at least 500 pounds each, amounting to £2,500 in total. The company also worked with the Norwich (1 transaction worth £1,000 in total). Landmark Mortgages was the service provided to the Norwich Council covering the following areas: Homelessness Prevention Fund 3965 was also the service provided to the Sandwell Council Council covering the following areas: Street Scene Capital.

There's a group of nine directors working for the following firm now, including David Benjamin Lunn, Ian John Hares, John Hartley Tattersall and 6 remaining, listed below who have been executing the directors obligations since November 2014. Additionally, the director's assignments are continually bolstered by a secretary - John Gornall, from who joined the firm 2 years ago.