Agricultural Mortgage Corporation P L C(the)
Activities of mortgage finance companies
Contacts of Agricultural Mortgage Corporation P L C(the): address, phone, fax, email, website, working hours
Address: Charlton Place Charlton Road SP10 1RE Andover
Phone: +44-1422 8525085 +44-1422 8525085
Fax: +44-1422 8525085 +44-1422 8525085
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Agricultural Mortgage Corporation P L C(the)"? - Send email to us!
Registration data Agricultural Mortgage Corporation P L C(the)
Get full report from global database of The UK for Agricultural Mortgage Corporation P L C(the)
Addition activities kind of Agricultural Mortgage Corporation P L C(the)
20210000. Creamery butter
28330108. Sulfonamides
50820401. Bituminous coal processing equipment
58120303. Chili stand
79410000. Sports clubs, managers, and promoters
Owner, director, manager of Agricultural Mortgage Corporation P L C(the)
Director - Ian Callaghan. Address: London Wall, London, EC2Y 5AS, United Kingdom. DoB: May 1972, British
Secretary - Emma Peake. Address: 25 New Street, St Helier, Jersey, JE4 8RG, Jersey. DoB:
Director - Hugh Rowland Griffiths. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: July 1965, British
Director - Gareth David Oakley. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: July 1973, British
Director - Fraser Mckenzie Sime. Address: 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN, Scotland. DoB: August 1971, British
Director - Jonathan Edward Allright. Address: Charlton Place, Charlton Road, Andover, Hampshire, SP10 1RE, United Kingdom. DoB: June 1965, British
Director - Paul Nicholas Spencer. Address: Canons Way, Bristol, BS1 5LL, United Kingdom. DoB: December 1963, British
Secretary - Kerry Elizabeth Mcdermott. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Director - Danielle Kara Reed. Address: PO BOX 112, Canons Way, Bristol, England, BS99 7LB, England. DoB: April 1972, British
Director - Adrian Patrick White. Address: Old Broad Street, London, EC2N 1HZ, United Kingdom. DoB: February 1967, British
Secretary - Ricardo VÁsquez. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB:
Director - Jane Winsor. Address: Canons Way, Bristol, BS1 5LL, United Kingdom. DoB: May 1961, British
Secretary - Sharon Noelle Slattery. Address: Gresham Street, London, EC2V 7HN. DoB:
Director - Malcolm Sydney Hayes. Address: 1st Floor, 125 Colmore Row, Birmingham, B3 3SD, England. DoB: May 1960, British
Director - Simon Andrew Featherstone. Address: Colmore Row, Birmingham, B3 3SF, United Kingdom. DoB: August 1968, British
Director - Jennifer Elizabeth Mathias. Address: 43 Palace Gardens Terrace, London, W8 4SB. DoB: n\a, British
Director - David John Postings. Address: 20 Needles Point, 15 Manor Road, Bournemouth, Dorset, BH1 3ET. DoB: February 1960, British
Director - John Mcgoldrick. Address: PO BOX 112, Canons Way, Bristol, England, BS99 7LB, England. DoB: April 1955, British
Director - Andrew Philip Farthing. Address: 9 Peninsula Road, Brockhill Village, Norton, Worcester, Worcestershire, WR5 2SE. DoB: February 1964, British
Director - Howard Morton Davies. Address: The Dower House, Barnsley, Cirencester, Gloucestershire, GL7 5EF. DoB: June 1953, British
Director - Timothy Revell Porter. Address: Charlton Road, Andover, Hampshire, SP10 1RE, United Kingdom. DoB: June 1965, British
Director - David Newsum. Address: 248 Weyhill Road, Andover, Hampshire, SP10 3LR. DoB: February 1949, British
Director - David Michael Singleton. Address: 2 Buckingham Vale, Clifton, Bristol, Avon, BS8 2BU. DoB: October 1956, British
Director - Bruce Martin. Address: 26 Hillside Road, Teg Down, Winchester, Hampshire, SO22 5NW. DoB: July 1960, British
Director - Alan Peter Woods. Address: Mulsanne, 5 Coombe Lea, Catbrook, Chepstow, NP16 6UG. DoB: March 1951, British
Director - Peter Charles Radley. Address: Hiltonbury, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6UG. DoB: June 1948, British
Director - Alan Edward Moore. Address: Flat 2, 20 Wigmore Street, London, W1U 2RQ. DoB: June 1936, British
Secretary - Deborah Ann Saunders. Address: 25 Gresham Street, London, EC2V 7HN. DoB: n\a, Other
Director - Sir Archibald Hugh Duberly. Address: Place House, Great Staughton, Huntingdon, Cambs, PE19 5BB. DoB: April 1942, British
Director - Barry Graham Saint. Address: Orchard House 25a Shaw Hill, Shaw, Melksham, Wiltshire, SN12 8EU. DoB: June 1939, British
Director - John Thomas Davies. Address: 71 Lombard Street, London, EC3P 3BS. DoB: February 1933, British
Director - Michael Harry Rex Thompson. Address: Flat 7 20 Wigmore Street, London, W1H 9DE. DoB: January 1931, British
Secretary - Hans-Wolfgang Main. Address: 14 Nightingales, Cranleigh, Surrey, GU6 8DE. DoB: n\a, British
Director - Gerald Oliver Soloman. Address: 16 Churchfield Avenue, Weybridge, Surrey, KT13 9YA. DoB: June 1935, British
Director - Lord Charles Henry Plumb. Address: The Dairy Farm, Maxstoke, Coleshill, Warwickshire, B46 2QJ. DoB: March 1925, British
Director - Sir David Alan Walker. Address: 15 Mapledale Avenue, Croydon, Surrey, CR0 5TE. DoB: December 1939, British
Director - John Thomas Davies. Address: 2 Hearn Close, Tylers Green, Penn, Buckinghamshire, HP10 8JT. DoB: February 1933, British
Director - Martin John Harper. Address: 46 Priestlands Park Road, Sidcup, Kent, DA15 7HJ. DoB: March 1925, British
Director - Sir Michael David Milroy Franklin. Address: 15 Galley Lane, Barnet, Hertfordshire, EN5 4AR. DoB: August 1927, British
Secretary - Richard David Francis Bagley. Address: 112a Panorama Road, Sandbanks, Poole, Dorset, BH13 7RG. DoB: n\a, British
Director - The Earl Of Selborne John Roundell Selborne. Address: Temple Manor, Selborne, Alton, Hampshire, GU34 3LR. DoB: March 1940, British
Director - Henry Uvedale Antrobus Lambert. Address: 35 Malvern Court, London, SW7 3HY. DoB: October 1925, British
Director - Sir David William Hardy. Address: 17 Cranmer Court, Whiteheads Grove, London, SW3 3HN. DoB: July 1930, British
Director - Sir Simon Alexander Gourlay. Address: Hill House Farm, Knighton, Powys, LD7 1NA. DoB: July 1934, British
Director - Sir Francis William Wingate Pemberton. Address: Enterprise House Maris Lane, Cambridge, CB2 2LE. DoB: October 1916, British
Director - Robin Arthur Elidyr Herbert. Address: The Neuadd, Llanbedr Road, Crickhowell, Powys, NP8 1SP. DoB: March 1934, British
Director - The Earl Of Home David Alexander Cospatrick Home. Address: 99 Dovehouse Street, London, SW3 6JZ. DoB: November 1943, British
Director - John Lionel Kaye. Address: Old Peans Brightling Road, Robertsbridge, East Sussex, TN32 5EJ. DoB: July 1934, British
Jobs in Agricultural Mortgage Corporation P L C(the), vacancies. Career and training on Agricultural Mortgage Corporation P L C(the), practic
Now Agricultural Mortgage Corporation P L C(the) have no open offers. Look for open vacancies in other companies
-
PhD Studentship in Information Centric Networking in Mobile Environments (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Principal and Chief Executive (Sidcup)
Region: Sidcup
Company: Rose Bruford College
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Chair/Reader in Cybersecurity (York)
Region: York
Company: University of York
Department: Department of Computer Science
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry
-
Student Records Management Co-ordinator (80819 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Education - Academic Registrar's Office
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty Research Strategy Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Dean's Office (M&HS)
Salary: £38,833 to £47,722 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Social Sciences and Social Care,Human and Social Geography
-
Kitchen Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Catering
Salary: £15,416 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Assistant for KUMEC Phase 3 (London)
Region: London
Company: King's College London
Department: N\A
Salary: £83,451 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Contracts Officer (London)
Region: London
Company: University College London
Department: UCL Institute of Clinical Trials and Methodology
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
UTRCI Research Scientist, Software Systems Algorithms (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Research Assistant or Research Fellow in Emergency Flood Planning and Management UAS (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment SWEE
Salary: £23,485 to £31,620 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Business and Management Studies,Management
Responds for Agricultural Mortgage Corporation P L C(the) on Facebook, comments in social nerworks
Read more comments for Agricultural Mortgage Corporation P L C(the). Leave a comment for Agricultural Mortgage Corporation P L C(the). Profiles of Agricultural Mortgage Corporation P L C(the) on Facebook and Google+, LinkedIn, MySpaceLocation Agricultural Mortgage Corporation P L C(the) on Google maps
Other similar companies of The United Kingdom as Agricultural Mortgage Corporation P L C(the): R Hamilton Holdings Ltd | Dragontail Ventures Limited | Ltf Finance Limited | Fraud Matters Limited | Commerzbank Capital Investment Company Limited
1928 is the year of the launching of Agricultural Mortgage Corporation P L C(the), the company which is situated at Charlton Place, Charlton Road in Andover. This means it's been 88 years Agricultural Mortgage Corporation P L C(the) has prospered in the United Kingdom, as the company was founded on 1928-11-12. The firm registration number is 00234742 and its post code is SP10 1RE. The firm SIC code is 64922 which means Activities of mortgage finance companies. Agricultural Mortgage Corporation P L C(the) filed its account information up till December 31, 2015. The firm's most recent annual return information was released on March 16, 2016. Agricultural Mortgage Corporation P L C(the) has operated in the business for eighty eight years, something very few firms have achieved.
There is a group of six directors running the business at the current moment, namely Ian Callaghan, Hugh Rowland Griffiths, Gareth David Oakley and 3 other directors who might be found below who have been executing the directors responsibilities since June 2016. To find professional help with legal documentation, since the appointment on 2016-01-29 the business has been utilizing the skills of Emma Peake, who has been responsible for ensuring efficient administration of this company.
Agricultural Mortgage Corporation P L C(the) is a domestic stock company, located in Andover, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Charlton Place Charlton Road SP10 1RE Andover. Agricultural Mortgage Corporation P L C(the) was registered on 1928-11-12. 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 - 609,000 GBP, sales per year - less 710,000 GBP. Agricultural Mortgage Corporation P L C(the) is Public Limited Company.
The main activity of Agricultural Mortgage Corporation P L C(the) is Financial and insurance activities, including 5 other directions. Director of Agricultural Mortgage Corporation P L C(the) is Ian Callaghan, which was registered at London Wall, London, EC2Y 5AS, United Kingdom. Products made in Agricultural Mortgage Corporation P L C(the) were not found. This corporation was registered on 1928-11-12 and was issued with the Register number 00234742 in Andover, 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 Agricultural Mortgage Corporation P L C(the), open vacancies, location of Agricultural Mortgage Corporation P L C(the) 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 April 1st, 2024