U C B Home Loans Corporation Limited

All companies of The UKFinancial and insurance activitiesU C B Home Loans Corporation Limited

Financial intermediation not elsewhere classified

Contacts of U C B Home Loans Corporation Limited: address, phone, fax, email, website, working hours

Address: Nationwide House Pipers Way SN38 1NW Swindon

Phone: +44-1290 3509277 +44-1290 3509277

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "U C B Home Loans Corporation Limited"? - Send email to us!

U C B Home Loans Corporation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders U C B Home Loans Corporation Limited.

Registration data U C B Home Loans Corporation Limited

Register date: 1972-07-31
Register number: 01063539
Capital: 404,000 GBP
Sales per year: More 694,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for U C B Home Loans Corporation Limited

Addition activities kind of U C B Home Loans Corporation Limited

7922. Theatrical producers and services
367600. Electronic resistors
632499. Hospital and medical service plans, nec
02419900. Dairy farms, nec
20640100. Fruit and fruit peel confections
22410108. Shoe laces, except leather
51990602. Baskets
59991806. Cribs
79299908. Singing telegram service

Owner, director, manager of U C B Home Loans Corporation Limited

Director - Andrew Brian Matson. Address: Pipers Way, Swindon, SN38 1NW, England. DoB: February 1972, English

Director - Richard Stewart Napier. Address: Pipers Way, Swindon, SN38 1NW, United Kingdom. DoB: May 1969, British

Director - Iain Laing. Address: Pipers Way, Swindon, SN38 1NW, United Kingdom. DoB: January 1971, British

Secretary - Jason David Lindsey. Address: Pipers Way, Swindon, SN38 1NW, United Kingdom. DoB:

Director - Henry Jordan. Address: Pipers Way, Swindon, SN38 1NW, United Kingdom. DoB: April 1973, British

Director - Christopher Stuart Rhodes. Address: Pipers Way, Swindon, SN38 1NW, United Kingdom. DoB: March 1963, British

Director - Clive Hodges. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: December 1971, British

Secretary - Julyan Paul. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB:

Director - Larry Banda. Address: 7 Packington Close, Swindon, Wiltshire, SN5 5PB. DoB: February 1961, British

Director - David Morgan Alun Evans. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: April 1974, British

Secretary - Philip Gary Vinall. Address: 11 Kiln Close, Hermitage, Thatcham, Berkshire, RG18 9TQ. DoB: March 1957, British

Director - Mark Gibbard. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: August 1961, British

Secretary - Tonia Lorraine Smithers. Address: Fosseway, Midsomer Norton, Radstock, Somerset, BA3 4AU. DoB: March 1967, British

Director - Matthew Peter Vincent Wyles. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: August 1958, British

Director - Mark Martin Rennison. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: August 1960, Uk

Director - Richard James Goss. Address: Farmhouse Ribbonwood Farm, Off Marsh Lane Anderson, Blandford Forum, Dorset, DT11 9HE. DoB: April 1968, British

Director - Andrew Peter Mcqueen. Address: Pipers Way, Swindon, Wiltshire, SN38 1NW. DoB: September 1964, British

Director - Kieron Francis Blackburn. Address: 11 Silver Close, Minety, Malmesbury, Wiltshire, SN16 9QT. DoB: May 1962, British

Director - Roger Williams. Address: 70 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: August 1952, British

Director - Keith Alan Astill. Address: 6 Speen Lodge Court, Newbury, Berkshire, RG14 1QS. DoB: October 1958, British

Director - Stuart David Murray Bernau. Address: Westport House, 116 Gloucester Road, Malmesbury, Wiltshire, SN16 0AL. DoB: August 1951, British

Secretary - Sandra Pritchard. Address: Manor Farm House, Bushton, Wiltshire, SN4 7PX. DoB: July 1956, British

Director - James Henry Willens. Address: Ernle Cottage, Etchilhampton, Devizes, Wiltshire, SN10 3JJ. DoB: June 1956, British

Director - Dr Michael Humphreys. Address: Field Way, Ripley, Christchurch, Dorset, BH23 8ES. DoB: November 1949, British

Director - Andrew David Baddeley Chappell. Address: 3 Bythebrook, Chippenham, Wiltshire, SN14 6QD. DoB: June 1965, British

Director - Martin David Cook. Address: Farriers, Charlton, Pewsey, Wiltshire, SN9 6EU. DoB: August 1954, British

Director - Roger James Treweek. Address: 5 Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB: May 1961, British

Director - Philip Frederick Williamson. Address: 15 Lucastes Lane, Haywards Heath, West Sussex, RH16 1LB. DoB: December 1947, British

Director - Charles Patterson Reed. Address: Downs Cottage, North Cerney Downs, Cirencester, Gloucestershire, GL7 7DQ. DoB: July 1951, British

Director - Martin David Cook. Address: Farriers, Charlton, Pewsey, Wiltshire, SN9 6EU. DoB: August 1954, British

Secretary - Stephen Gerrard Nowell. Address: Belmont Abson Road, Pucklechurch, Bristol, BS16 9SD. DoB: May 1963, British

Director - Mark Radclyffe Jenkins. Address: 12 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB. DoB: August 1962, British

Director - Greame Phillip Hughes. Address: 45 Tudor Avenue, Watford, Hertfordshire, WD2 4NU. DoB: April 1964, British

Director - Edward Joseph Baker. Address: 21 Maynards Quay, Wapping, London, E1W 3RY. DoB: January 1960, British

Secretary - Janice Willmott Banks. Address: Bristol Road, Chippenham, Wiltshire, SN15 4BQ. DoB: September 1960, British

Director - Michael John Lazenby. Address: Cherry Tree House, 8 Whistle Fields Cottages Overstone, Northampton, Northamptonshire, NN6 0AP. DoB: May 1955, British

Director - Michael John Marsden. Address: 94 Greenfield Road, Flitton, Bedfordshire, MK45 5DR. DoB: April 1940, British

Director - Michel Pelin. Address: 6 Croffets, Tadworth Park, Tadworth, Surrey, KT20 5TX. DoB: February 1940, French

Director - Stuart David Murray Bernau. Address: Middlesex House, High Street, Pitsford, Northamptonshire, NN6 9AD. DoB: August 1951, British

Director - David Ashmore Beety. Address: Lynton East Road, St Georges Hill, Weybridge, Surrey, KT13 0LD. DoB: n\a, British

Director - Alistair Robert Harry Dales. Address: Orchard Cottage, Brook Street, Moreton Pinkey, Northampton, NN11 3SL. DoB: May 1949, British

Director - Anthony Lawrence Wilding. Address: 20 Ashcroft Rise, Coulsdon Woods, Coulsdon, Surrey, CR5 2SS. DoB: July 1940, British

Director - Bernard Michel. Address: 40 Rue D'Alesia, Paris, 75014, France. DoB: November 1962, French

Director - Pascal-Alain Bonnet. Address: 132 Rue Perronet, 92200 - Neuilly, France. DoB: January 1952, French

Director - Michel Gosset. Address: 17 Ice House Wood, Oxted, Surrey, RH8 9DN. DoB: April 1947, French

Director - Mark John Hamilton Venus. Address: 52 Bathgate Road, Wimbledon, London, SW19 5PJ. DoB: May 1958, British

Director - Philippe Wahl. Address: 120 Boulevard Du Montparnasse, Paris, 75014, France. DoB: March 1956, British

Director - Didier Browne. Address: 11 Rue Charbonnel, Paris 75013, FOREIGN, France. DoB: April 1937, French

Director - Anthony Charles Romaine Stokes. Address: 24a Lower Camden, Chislehurst, Kent, BR7 5HX. DoB: May 1950, British

Director - Steven Sayers. Address: 68 Hatherwood, Leatherhead, Surrey, KT22 8TT. DoB: February 1959, British

Director - Brian Maile. Address: Little Hethersett 37 Wray Lane, Reigate, Surrey, RH2 0HU. DoB: September 1946, British

Director - Michel Pelin. Address: 6 Croffets, Tadworth Park, Tadworth, Surrey, KT20 5TX. DoB: February 1940, French

Director - Jean-Pierre Mace. Address: Deerleap Balchins Lane, Westcott, Dorking, Surrey, RH4 3LW. DoB: February 1946, French

Director - Michel Le Gall. Address: 11 Rue Gracieuse, 75005 Paris, FOREIGN, France. DoB: October 1944, French

Director - Denis William Pierre Robson. Address: Ditton Lawn, Lovelands Lane, Tadworth, Surrey, KT20 6XJ. DoB: May 1948, British

Director - Frederick Alan Wicker. Address: 39 Lloyd Road, Worcester Park, Surrey, KT4 8SA. DoB: November 1949, British

Director - Alan Thomas Gardner Hooper. Address: Welchwood House, Burnt Oak Road Burnt Oak, Crowborough, East Sussex, TN6 3SD. DoB: n\a, British

Secretary - Ann Tomsett. Address: 2 Whiteladies Road, Bristol, Avon, BS8 1PF. DoB:

Director - James Lee Schoedinger. Address: Woodbury Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: June 1928, American

Director - Roy Battison. Address: Kimberley 34 Hermitage Road, Kenley, Surrey, CR8 5EB. DoB: June 1945, British

Jobs in U C B Home Loans Corporation Limited, vacancies. Career and training on U C B Home Loans Corporation Limited, practic

Now U C B Home Loans Corporation Limited have no open offers. Look for open vacancies in other companies

  • Building Prefabrication Engineer – KTP Associate (Cardiff, Neath)

    Region: Cardiff, Neath

    Company: Cardiff Metropolitan University

    Department: Architectural Design Technology & Product Design, Cardiff School of Art & Design

    Salary: £26,500

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Senior Drupal Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £42,278 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • SeNSS Coordinator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academc Section

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Equality and Diversity Project Support Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: People and Organisational Development

    Salary: £26,495 to £31,604 Grade: 6, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Marie Curie Early Stage Researcher - Upscaling Towards Applications: Water Transport in Agglomerates (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering

  • Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Edinburgh College of Art (L5)

    Salary: £32,548 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Director of Change Strategy (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: Vice-Chancellor's Office

    Salary: £61,622 to £95,621 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Faculty Assistant (London)

    Region: London

    Company: London Business School

    Department: N\A

    Salary: £24,000 to £26,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • ACL in Cardiac Surgery (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Cardiovascular Sciences

    Salary: £31,931 to £55,288 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Dance Research Studentships (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Creative Arts and Design,Performing Arts,Other Creative Arts

Responds for U C B Home Loans Corporation Limited on Facebook, comments in social nerworks

Read more comments for U C B Home Loans Corporation Limited. Leave a comment for U C B Home Loans Corporation Limited. Profiles of U C B Home Loans Corporation Limited on Facebook and Google+, LinkedIn, MySpace

Location U C B Home Loans Corporation Limited on Google maps

Other similar companies of The United Kingdom as U C B Home Loans Corporation Limited: Spm Dawson Whyte (life & Pensions) Limited | Sabre Insurance Company Limited | Hbs (financial Planning) Limited | Pop Produce Limited | Claims Acrobat Limited

01063539 is a company registration number for U C B Home Loans Corporation Limited. The firm was registered as a Private Limited Company on July 31, 1972. The firm has been operating on the market for fourty four years. The enterprise is found at Nationwide House Pipers Way in Swindon. The zip code assigned to this place is SN38 1NW. The enterprise Standard Industrial Classification Code is 64999 meaning Financial intermediation not elsewhere classified. The company's latest filed account data documents were filed up to March 31, 2015 and the most current annual return information was filed on September 15, 2015. It has been 44 years for U C B Home Loans Corporation Ltd on the market, it is still in the race and is very inspiring for it's competition.

Within this company, the majority of director's duties up till now have been met by Andrew Brian Matson, Richard Stewart Napier, Iain Laing and 2 other directors have been described below. Within the group of these five individuals, Christopher Stuart Rhodes has been an employee of the company the longest, having become a vital addition to the Management Board in April 20, 2009. In addition, the managing director's responsibilities are regularly bolstered by a secretary - Jason David Lindsey, from who joined this company on April 1, 2011.

U C B Home Loans Corporation Limited is a domestic stock company, located in Swindon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Nationwide House Pipers Way SN38 1NW Swindon. U C B Home Loans Corporation Limited was registered on 1972-07-31. 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 - 404,000 GBP, sales per year - more 694,000,000 GBP. U C B Home Loans Corporation Limited is Private Limited Company.
The main activity of U C B Home Loans Corporation Limited is Financial and insurance activities, including 9 other directions. Director of U C B Home Loans Corporation Limited is Andrew Brian Matson, which was registered at Pipers Way, Swindon, SN38 1NW, England. Products made in U C B Home Loans Corporation Limited were not found. This corporation was registered on 1972-07-31 and was issued with the Register number 01063539 in Swindon, 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 U C B Home Loans Corporation Limited, open vacancies, location of U C B Home Loans Corporation 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

Detailed data about U C B Home Loans Corporation Limited from yellow pages of The United Kingdom. Find address U C B Home Loans Corporation Limited, phone, email, website credits, responds, U C B Home Loans Corporation Limited job and vacancies, contacts finance sectors U C B Home Loans Corporation Limited