Titleabsolute Limited

All UK companiesProfessional, scientific and technical activitiesTitleabsolute Limited

Activities of patent and copyright agents; other legal activities n.e.c.

Titleabsolute Limited contacts: address, phone, fax, email, website, shedule

Address: Churchgate House 2nd Floor 56 Oxford Street M1 6EU Manchester

Phone: +44-1263 2168945

Fax: +44-1263 2168945

Email: n\a

Website:

Shedule:

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

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

Registration data Titleabsolute Limited

Register date: 2000-03-28

Register number: 03958105

Type of company: Private Limited Company

Get full report form global database UK for Titleabsolute Limited

Owner, director, manager of Titleabsolute Limited

Paul Robert Chapman Director. Address: Boundary Court, Derby, Derbyshire, DE74 2UD, United Kingdom. DoB: December 1969, British

Vincent Edward Corley Director. Address: Maid Marian Way, Nottingham, NG1 6HS, United Kingdom. DoB: October 1963, British

Simon James Perkins Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: August 1980, British

Robert Alan Scarff Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: September 1958, British

James Robert Scott Director. Address: 5th Floor, Kelting House, Southernhay, Basildon, Essex, England, SS14 1EL, England. DoB: May 1978, British

Paul Robert Chapman Director. Address: Boundary Court, Derby, Derbyshire, DE74 2UD, United Kingdom. DoB: December 1969, British

Rachel Sarah Melanie Walton Director. Address: 90 Great Bridgewater Street, Manchester, M1 5RR, United Kingdom. DoB: May 1959, British

Alyn Rhys North Secretary. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB:

Alyn Rhys North Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: August 1979, British

Susan Veronica Spurgeon Director. Address: 90 Great Bridgewater Street, Manchester, M1 5RR, United Kingdom. DoB: April 1961, British

Stephen Jalland Secretary. Address: Elswick Avenue, Bramhall, Stockport, Cheshire, SK7 2PN. DoB:

Paul Lewis Creffield Director. Address: 2nd Floor, 56 Oxford Street, Manchester, M1 6EU. DoB: June 1954, British

Jasper Leaver Director. Address: 69 Fulwood Heights, Preston, Lancashire, PR2 9AW. DoB: June 1975, British

Jacqueline Anne Davis Director. Address: Hollybrook, Llangrove, Ross On Wye, Herefordshire, HR9 6EZ. DoB: March 1963, British

Peter Wake Director. Address: 23 Crispin Way, Farnham Common, Berkshire, SL2 3UD. DoB: April 1946, British

Terry Marris Director. Address: 3 Priory Manor, Rayrigg Road, Windermere, Cumbria, LA23 1EX. DoB: June 1949, British

Constance Mary Bailes Secretary. Address: Stillington Road, Sutton On The Forest, York, North Yorkshire, YO61 1EQ, England. DoB: October 1949, British

Robert Andrew Wood Director. Address: Orchard House Hodgson Lane, Upper Poppleton, York, YO26 6DY. DoB: October 1944, British

John Clark Director. Address: Kirkside Cottage, Main Street, Stillington, York, North Yorkshire, YO61 1JS. DoB: July 1946, British

Alison Clare Harris Secretary. Address: Hawthorn House, Crooked Lane, Kirk Hammerton, York, North Yorkshire, YO26 8DG. DoB:

Dr. Peter Bailes Director. Address: High Inhams Farm, Stillington Road, Sutton On The Forest, York, North Yorkshire, YO61 1EQ. DoB: January 1947, British

David Charles Black Director. Address: Holly Tree House, Scoreby, York, North Yorkshire, YO41 1NP. DoB: n\a, British

Jobs in Titleabsolute Limited vacancies. Career and practice on Titleabsolute Limited. Working and traineeship

Sorry, now on Titleabsolute Limited all vacancies is closed.

Responds for Titleabsolute Limited on FaceBook

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

Address Titleabsolute Limited on google map

Other similar UK companies as Titleabsolute Limited: Igen Management Ltd | John Lunn Building Services Limited | Rollins Brothers Limited | Lantic Properties Ltd | Matthew Mackenzie Limited

The official day the firm was established is 2000-03-28. Registered under company registration number 03958105, the firm is listed as a Private Limited Company. You can reach the office of the firm during its opening times at the following location: Churchgate House 2nd Floor 56 Oxford Street, M1 6EU Manchester. This enterprise is registered with SIC code 69109 , that means Activities of patent and copyright agents; other legal activities not elsewhere classified. The business most recent records were filed up to 2015-12-31 and the most recent annual return information was filed on 2016-03-28. It has been sixteen years for Titleabsolute Ltd on the market, it is still in the race and is very inspiring for many.

There seems to be a team of two directors working for the following company now, including Paul Robert Chapman and Vincent Edward Corley who have been doing the directors responsibilities since October 2015. Another limited company has been appointed as one of the secretaries of this company: Oakwood Corporate Secretary Limited.