The Mortgage Business Public Limited Company

All companies of The UKFinancial and insurance activitiesThe Mortgage Business Public Limited Company

Financial intermediation not elsewhere classified

Contacts of The Mortgage Business Public Limited Company: address, phone, fax, email, website, working hours

Address: Trinity Road HX1 2RG Halifax

Phone: +44-1442 1817657 +44-1442 1817657

Fax: +44-1442 1817657 +44-1442 1817657

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Mortgage Business Public Limited Company"? - Send email to us!

The Mortgage Business Public Limited Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Mortgage Business Public Limited Company.

Registration data The Mortgage Business Public Limited Company

Register date: 1986-03-07
Register number: 01997277
Capital: 267,000 GBP
Sales per year: Less 283,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for The Mortgage Business Public Limited Company

Addition activities kind of The Mortgage Business Public Limited Company

3463. Nonferrous forgings
364599. Residential lighting fixtures, nec
382901. Aircraft and motor vehicle measurement equipment
25429903. Shelving angles or slotted bars, except wood
34439902. Containers, shipping (bombs, etc.): metal plate
34920000. Fluid power valves and hose fittings
35420203. Press brakes
38510103. Lens coating, ophthalmic
76220403. Installation of citizens band (cb) antennas

Owner, director, manager of The Mortgage Business Public Limited Company

Director - Christopher Gowland. Address: Bishopsgate, London, EC2M 3YB, United Kingdom. DoB: January 1977, British

Director - Robert William Fletcher. Address: 8 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1964, British

Secretary - Paul Gittins. Address: House, Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:

Director - Paul Leslie Baker. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: November 1959, British

Director - Alan Robert Brindley. Address: Barnett Way, Barnwood, Gloucester, GL4 3RL, United Kingdom. DoB: July 1967, British

Director - Patrick Anthony Masserano. Address: 10 Noble Street, London, EC2V 7ED, United Kingdom. DoB: June 1975, American

Director - Robert Andrew Purdy. Address: Barnett Way, Barnwood, Gloucester, England, GL4 3RL, England. DoB: November 1972, British

Director - Stephen John Noakes. Address: Barnett Way, Gloucester, England And Wales, GL4 3RL, United Kingdom. DoB: February 1962, British

Director - Alasdair Bruce Lenman. Address: Company Secretariat, The Mound, Edinburgh, EH1 1YZ, United Kingdom. DoB: December 1969, British

Director - Colin Walsh. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1968, United States

Director - Iain James Harnett. Address: Halifax, West Yorkshire, HX1 2RG. DoB: May 1972, British

Director - Ian Gordon Stewart. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: November 1960, British

Director - David Martin Murphy. Address: 30 Oulton Crescent, Barking, Essex, IG11 9HE. DoB: May 1964, British

Secretary - Angela Wakes. Address: Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG, United Kingdom. DoB: n\a, British

Director - Robert John Holmes. Address: 8 Sandymount Drive, Bebington, Merseyside, CH63 3DA. DoB: March 1958, British

Director - Kevin Laroux Wood. Address: Rhewllwyd, Abbeylands Llanarmon Yn Ial, Mold, CH7 4QU. DoB: October 1957, British

Director - Nigel Christopher Payne. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: June 1964, British

Director - Peter Charge. Address: 18 High Tree Drive, Earley, Reading, Berkshire, RG6 1EU. DoB: December 1958, British

Director - Nigel Stockton. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: March 1966, British

Director - David St Clair Nicholson. Address: 17 Staveley Road, Shipley, West Yorkshire, BD18 4HD. DoB: April 1964, British

Director - Philip Anthony Jenks. Address: Courtridge, 16 Lightridge Road Fixby, Huddersfield, HD2 2HE. DoB: January 1951, British

Director - Richard Stephen Wells. Address: Springfields, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: December 1963, British

Director - Daniel John Watkins. Address: Gretton Mill, Gilberries Lane Cardington, Church Stretton, Shropshire, SY6 7HZ. DoB: September 1962, British

Director - Grenville Turner. Address: The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG. DoB: November 1957, British

Secretary - Femi Sobo. Address: 5 Carr Bridge View, Cookridge, Leeds, LS16 7BR. DoB:

Director - Philip David Hanson. Address: The Cottage Chantry Lane, Bishopthorpe, York, YO23 2QF. DoB: February 1957, British

Director - Paul Duffin. Address: 17 Ullswater Rise, Wetherby, West Yorkshire, LS22 6YP. DoB: September 1953, British

Secretary - Sally Mayer. Address: 48 Prospect Street, Shibden Heights, Halifax, HX3 6LG. DoB: n\a, British

Director - William Wilson Dudgeon. Address: Trestrignel, Pant Lane Gresford, Wrexham, Clwyd, LL12 8EY. DoB: January 1953, British

Director - Daniel Rodger Mcarthur. Address: 52 Baberton Avenue, Juniper Green, Edinburgh, EH14 5DU. DoB: March 1949, British

Director - David Anthony Parry. Address: 2 Itsholm, Chester Road, Lavister, Wrexham, LL12 0DF. DoB: October 1959, British

Director - Melvyn John Bignall. Address: 9 Carlines Avenue, Ewloe, Flintshire, CH5 3RF. DoB: July 1949, British

Director - Mark Joseph Bergin. Address: 22 Juniper Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 2YW. DoB: January 1967, British

Director - George Aikman Emslie White. Address: 36 Newmills Crescent, Balerno, Edinburgh, Lothian, EH14 5SX. DoB: May 1945, British

Secretary - Helen Mary Lakin. Address: Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, Clwyd, LL11 5YN. DoB: April 1961, British

Director - Edward Mark Charlesworth. Address: The Gables 61 Heath Road, Chester, Cheshire, CH2 1HT. DoB: May 1961, British

Director - Colin Snowdon. Address: 11 Priory Way, Hartford, Northwich, Cheshire, CW8 1NJ. DoB: November 1954, British

Director - David Richard Fryatt. Address: 24 Spital Road, Bebington, Wirral, CH63 9JE. DoB: December 1950, British

Director - Claude Harry Bush. Address: 51 Church Croft, Dodleston, Chester, Cheshire, CH4 9NT. DoB: September 1932, British

Secretary - Raymond Nixon. Address: Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL. DoB: n\a, British

Director - John Alexander Mercer. Address: Llwyn-Y-Cyll, Lixwm, Holywell, Clwyd, CH8 8LY. DoB: October 1939, British

Director - Robert James Mee. Address: 1 Feilden Court, Mollington, Chester, CH1 6LS. DoB: February 1951, English

Director - Roy Littler. Address: 3 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE. DoB: September 1941, British

Jobs in The Mortgage Business Public Limited Company, vacancies. Career and training on The Mortgage Business Public Limited Company, practic

Now The Mortgage Business Public Limited Company have no open offers. Look for open vacancies in other companies

  • Social Media and Digital Content Officer (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,516.28 to £48,871.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Tissue Bank Phlebotomist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute - Director’s Office

    Salary: £18,096 to £19,430 per annum incl. London allowance (grade 2).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Lectuer/Senior Lecturer in Project Management (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: The University of Bedfordshire Business School

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Lecturer in Physical Geography (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £35,550 to £52,132 per annum (including contribution points)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • Research Impact Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Research and Enterprise Office

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • HRIS Business Advisor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Personnel Services

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research and Software Developer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Studentship: Service level assurance of Smart Infrastructures (supported by BT) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Civil Engineering Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Data Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for The Mortgage Business Public Limited Company on Facebook, comments in social nerworks

Read more comments for The Mortgage Business Public Limited Company. Leave a comment for The Mortgage Business Public Limited Company. Profiles of The Mortgage Business Public Limited Company on Facebook and Google+, LinkedIn, MySpace

Location The Mortgage Business Public Limited Company on Google maps

Other similar companies of The United Kingdom as The Mortgage Business Public Limited Company: Pan-european (london) Holdings Ltd | Piller Financial Limited | Sac Financial Services Limited | G75 Solutions Ltd | Claim Advice Bureau Ltd

The Mortgage Business Public Limited Company is officially located at Halifax at Trinity. Anyone can search for the company using the post code - HX1 2RG. This business has been in the field on the British market for thirty years. This business is registered under the number 01997277 and company's state is active. This business is classified under the NACe and SiC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The Mortgage Business Public Ltd Company reported its latest accounts up to December 31, 2015. The business most recent annual return was released on December 31, 2015. From the moment it debuted in this field 30 years ago, the firm has sustained its great level of prosperity.

In order to satisfy its clientele, this specific limited company is being directed by a group of three directors who are Christopher Gowland, Robert William Fletcher and Paul Leslie Baker. Their constant collaboration has been of crucial use to this specific limited company since 2015. Moreover, the director's efforts are constantly aided by a secretary - Paul Gittins, from who was hired by this specific limited company in November 2011.

The Mortgage Business Public Limited Company is a domestic nonprofit company, located in Halifax, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Trinity Road HX1 2RG Halifax. The Mortgage Business Public Limited Company was registered on 1986-03-07. 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 - 267,000 GBP, sales per year - less 283,000 GBP. The Mortgage Business Public Limited Company is Public Limited Company.
The main activity of The Mortgage Business Public Limited Company is Financial and insurance activities, including 9 other directions. Director of The Mortgage Business Public Limited Company is Christopher Gowland, which was registered at Bishopsgate, London, EC2M 3YB, United Kingdom. Products made in The Mortgage Business Public Limited Company were not found. This corporation was registered on 1986-03-07 and was issued with the Register number 01997277 in Halifax, 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 The Mortgage Business Public Limited Company, open vacancies, location of The Mortgage Business Public Limited Company 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

Detailed data about The Mortgage Business Public Limited Company from yellow pages of The United Kingdom. Find address The Mortgage Business Public Limited Company, phone, email, website credits, responds, The Mortgage Business Public Limited Company job and vacancies, contacts finance sectors The Mortgage Business Public Limited Company