Loans.co.uk Limited
Other business support service activities n.e.c.
Contacts of Loans.co.uk Limited: address, phone, fax, email, website, working hours
Address: Stansfield House Chester Business Park CH4 9QQ Chester
Phone: +44-1270 2232391 +44-1270 2232391
Fax: +44-1270 2232391 +44-1270 2232391
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Loans.co.uk Limited"? - Send email to us!
Registration data Loans.co.uk Limited
Get full report from global database of The UK for Loans.co.uk Limited
Addition activities kind of Loans.co.uk Limited
01810101. Bedding plants, growing of
07230503. Pecan hulling and shelling services
26760203. Tampons, sanitary: made from purchased paper
27969905. Letterpress plates, preparation of
30520105. Garden hose, rubber
41110303. Intra-airport, regular route
50510100. Metal wires, ties, cables, and screening
57369900. Musical instrument stores, nec
72219905. Transient photographer
Owner, director, manager of Loans.co.uk Limited
Director - Elyn Jane Corfield. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: September 1969, British
Director - Sean Kieran Humphreys. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: December 1970, British
Secretary - Alyson Elizabeth Mulholland. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB:
Director - Caroline June Haynes. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: December 1971, Scottish
Director - Ian O'doherty. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: June 1962, Irish
Director - Colin Walter Bradley. Address: Chester Business Park, Chester, CH4 9FB, United Kingdom. DoB: January 1955, British
Director - Ian Ashley Craig. Address: Chester Business Park, Chester, CH4 9QQ. DoB: July 1959, British
Director - Alex Sherwin Guy Satchell. Address: Earlsway, Chester, Cheshire, CH4 8AZ. DoB: August 1968, British
Director - Gina Svendsen. Address: Chester Business Park, Chester, CH4 9QQ. DoB: February 1980, American
Director - Robert Angus Maclean. Address: 17 Newall Close, Tattenhall, Chester, Cheshire, CH3 9PP. DoB: June 1969, British
Director - Mark Douglas Linsz. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB: May 1964, American
Director - Colin Walter Bradley. Address: Horseshoe Cottage, Mill Lane, Llanarmon Yn Ial, Clwyd, CH7 4QF. DoB: January 1955, British
Director - Michael Rhodes. Address: Stansfield House, Chester Business Park, Chester, CH4 9FB. DoB: December 1965, American
Director - Michele Sylvia Greene. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: September 1965, Irish
Secretary - Donna Wendy Pumfrey. Address: Stansfield House, Chester Business Park, Chester, Cheshire, CH4 9FB. DoB: n\a, British
Director - Jonathan David Back. Address: Darland Hall Farm House, Darland Lane, Rossett, Wrexham, Clwyd, LL12 0BA. DoB: June 1963, British
Director - Adele Margaret Mackinlay. Address: Ragg's Hill Shieling, Whitchurch Road, Bangor On Dee, Clwyd, LL13 0BD. DoB: June 1970, British
Director - Richard Kenneth Struthers. Address: 900 Old Kennett Road, Greenville, Delaware, 19807, Usa. DoB: May 1955, American
Director - Salvatore Andrew De Angelo. Address: Tower House, Curzon Park, Chester, Cheshire, CH4 8AR. DoB: March 1953, American
Director - John Joseph Hewes. Address: 351 Applebrook Drive, Malvern, Pa 19355, Usa. DoB: July 1948, American
Director - Shane Grahame Flynn. Address: The Old Rectory, Eaton Road Eccleston, Chester, CH4 9HD. DoB: February 1962, Irish
Director - Richard Gerald Thornberry. Address: 7 Brighton Way, St Louis, Missouri, 63105, FOREIGN, Usa. DoB: December 1958, American
Director - Patrick John Bamford. Address: 17 Lysander Way, Abbots Langley, Hertfordshire, WD5 0TN. DoB: September 1960, British
Director - Andrew John Sheppard. Address: 3 Flavian Close, St. Albans, Hertfordshire, AL3 4JX. DoB: June 1971, British
Director - James Henri Millan. Address: 105a Theobald Street, Borehamwood, Hertfordshire, WD6 4PT. DoB: December 1975, British
Director - Julieann Greer. Address: Cestria, Bushfield Road, Bovingdon, Hertfordshire, HP3 0DR. DoB: August 1972, British
Secretary - Michael James Brooks. Address: 17 Blackmore Way, Wheathampstead, Hertfordshire, AL4 8LJ. DoB: November 1969, British
Director - Andrew John Pelley. Address: Broadwater, Dagnall Road, Great Gaddesden, Hertfordshire, HP1 3BW. DoB: July 1973, British
Director - Michael James Brooks. Address: 17 Blackmore Way, Wheathampstead, Hertfordshire, AL4 8LJ. DoB: November 1969, British
Director - David Francis Cowham. Address: Portal 3 30c, Edifico Gran Marbella, C/Alturo Rubinstein, Malaga, 26900, Spain. DoB: June 1940, British
Secretary - David Clifford Cowham. Address: Westwood Farm, Bucks Hill, Chipperfield, Hertfordshire, WD4 9AR. DoB: August 1967, British
Director - David Francis Cowham. Address: 1 Temple Close, Watford, Hertfordshire, WD1 3DR. DoB: June 1940, British
Secretary - David Francis Cowham. Address: 1 Temple Close, Watford, Hertfordshire, WD1 3DR. DoB: June 1940, British
Corporate-nominee-director - Paramount Properties (uk) Limited. Address: 229 Nether Street, London, N3 1NT. DoB:
Director - David Clifford Cowham. Address: Cloverleaf, Chapel Croft, Chipperfield, Hertfordshire, WD4 9DR. DoB: August 1967, British
Director - Stephen Edward Hayes. Address: Bullsland Farm, Bullsland Lane Chorley Wood, Rickmansworth, Hertfordshire, WD3 5BG. DoB: June 1961, British
Jobs in Loans.co.uk Limited, vacancies. Career and training on Loans.co.uk Limited, practic
Now Loans.co.uk Limited have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - Arabic (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
PhD Studentship: Development of a Swirl Induction Device for the High Flow Rate Typhon UV LED Water Treatment Reactor (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Chemical Engineering,Biotechnology
-
Senior Research Associate in Health Economics (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Academic Registrar (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Cancer Research and Cell Biology
Salary: £32,548 to £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Firmware Engineer (Oxford)
Region: Oxford
Company: University of Reading
Department: Knowledge Transfer Centre
Salary: £23,000 to £30,000 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Associate in Model-Based Testing for Cyber-Physical Systems (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Informatics
Salary: £32,958 per annum due to funding restrictions
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Director (Slough)
Region: Slough
Company: The National Foundation for Educational Research
Department: N\A
Salary: £48,817 to £54,948 per annum DOE & qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Social Epidemiology (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £39,324 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
UFP Tutor - Physics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Florey Professor of Clinical Immunity and Infection (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management
Responds for Loans.co.uk Limited on Facebook, comments in social nerworks
Read more comments for Loans.co.uk Limited. Leave a comment for Loans.co.uk Limited. Profiles of Loans.co.uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Loans.co.uk Limited on Google maps
Other similar companies of The United Kingdom as Loans.co.uk Limited: Emu Events Limited | Dnknesh Asset Management Limited | Z Consultancy & Developments Ltd | Alt-r Services Limited | Kitaway Limited
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.
Loans.co.uk Limited is a domestic nonprofit company, located in Chester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Stansfield House Chester Business Park CH4 9QQ Chester. Loans.co.uk Limited was registered on 1997-06-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 645,000 GBP, sales per year - approximately 627,000 GBP. Loans.co.uk Limited is Private Limited Company.
The main activity of Loans.co.uk Limited is Administrative and support service activities, including 9 other directions. Director of Loans.co.uk Limited is Elyn Jane Corfield, which was registered at Chester Business Park, Chester, CH4 9FB, United Kingdom. Products made in Loans.co.uk Limited were not found. This corporation was registered on 1997-06-24 and was issued with the Register number 03391635 in Chester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Loans.co.uk Limited, open vacancies, location of Loans.co.uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024