Preferred Mortgages Limited

All companies of The UKFinancial and insurance activitiesPreferred Mortgages Limited

Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Contacts of Preferred Mortgages Limited: address, phone, fax, email, website, working hours

Address: 10-18 Union Street SE1 1SZ London

Phone: +44-1322 4456573 +44-1322 4456573

Fax: +44-1322 4456573 +44-1322 4456573

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Preferred Mortgages Limited"? - Send email to us!

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

Registration data Preferred Mortgages Limited

Register date: 1995-12-14
Register number: 03137809
Capital: 184,000 GBP
Sales per year: Approximately 771,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Preferred Mortgages Limited

Addition activities kind of Preferred Mortgages Limited

2037. Frozen fruits and vegetables
8243. Data processing schools
342903. Motor vehicle hardware
394999. Sporting and athletic goods, nec, nec
792900. Entertainers and entertainment groups
872101. Auditing services
07239900. Crop preparation services for market, nec
38260307. Turbidometers

Owner, director, manager of Preferred Mortgages Limited

Director - Lee Christopher Brandon. Address: Union Street, London, SE1 1SZ. DoB: January 1953, British

Director - Amany Attia. Address: Girdlers Road, London, W13 0PU. DoB: October 1961, French - American

Director - Paul Stuart Chambers. Address: Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: April 1967, British

Director - Gerald Martin Mchugh. Address: Oakenhall, Singleton Road, Great Chart, Ashford, Kent, TN23 3BA. DoB: November 1964, British

Director - John Matthew Prust. Address: 63 High View, Pinner, Middlesex, HA5 3PE. DoB: December 1958, British

Director - Wallace Simon Duthie Hinshelwood. Address: 11 Wheelwrights Close, Bishops Stortford, Hertfordshire, CM23 4GH. DoB: April 1963, British

Director - Dominic Iain Gibb. Address: 2 Falkland Place, London, NW5 2PN. DoB: July 1966, British

Director - Christopher Gordon Rupp. Address: Revelmead, Hillside Road, Sevenoaks, Kent, TN13 3XJ. DoB: March 1968, British

Director - Nigel Jeffrey Martin Ingram. Address: Meadowlands, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ. DoB: January 1963, British

Director - Roger John Taylor. Address: Rare Oak, Highfield Gardens, Liss, Hampshire, GU33 7NQ. DoB: April 1946, British

Director - William C Bilsborough. Address: Tresanton, Hancocks Mount, Sunninghill, Berkshire, SL5 9PQ. DoB: March 1959, Us Citizen

Corporate-secretary - Clifford Chance Secretaries (cca) Limited. Address: Upper Bank Street, London, E14 5JJ, United Kingdom. DoB:

Director - George Mclennan Fraser. Address: 57 Chipstead Street, London, SW6 3SR. DoB: December 1967, Australian

Director - Amany Attia. Address: The Old House, 101 Brook Green, London, W6 7BD. DoB: October 1961, French - American

Director - John Alfred Webster. Address: 2 Reigate Hill Close, Reigate, Surrey, RH2 9PG. DoB: September 1955, British

Director - George Patellis. Address: The Gatehouse, 20 Kings Gate, Haywards Heath, West Sussex, RH16 1DY. DoB: October 1964, American

Director - Sidney Ezra Khadhouri. Address: 21 Campbell Croft, Edgware, Middlesex, HA8 8DS. DoB: January 1961, British

Director - David Williams. Address: 1025 Washington Street Apt 3r, Hoboken, Nj, 07030, Usa. DoB: January 1964, Usa

Director - Roger King Taylor. Address: 141 Pinney Road, New Canaan Ct, Connecticut 06840, Usa. DoB: November 1951, Us Citizen

Director - Philip Edward Hopes. Address: Ellensdaw, Polecat Lane, Copsale, West Sussex, RH13 6QR. DoB: March 1954, British

Secretary - Philip Edward Hopes. Address: Ellensdaw, Polecat Lane, Copsale, West Sussex, RH13 6QR. DoB: March 1954, British

Director - David Cameron-moore. Address: Foxwood, Lower Station Road Newick, Lewes, East Sussex, BN8 4HT. DoB: April 1942, British

Director - Sidney Ezra Khadhouri. Address: Flat 10 Katherine Court, 2c Castellain Road Little Venice, London, W9 1EZ. DoB: January 1961, British

Director - Daniel Farrell. Address: 57 Hedges Avenue, Chatham, New Jersey 07928, Usa. DoB: March 1967, American

Director - Thomas Middleton. Address: 9811 Bay Island Drive, Tampa, Florida, 33615 Usa. DoB: October 1946, American

Director - George Nicholas. Address: 5003 Paloma Drive, Tampa, Florida 33624, Usa. DoB: December 1942, American

Director - Dennis James Pitocco. Address: The Annexe Cedar Lodge, 6 Calbourne, Haywards Heath, West Sussex, RH16 4AQ. DoB: November 1952, American

Director - Richard Sauerwein. Address: 554 Lawrence Avenue, Westfield, New Jersey, 07090, Usa. DoB: August 1956, American

Director - Clive Samuel Russell. Address: 3 Bristol Mews Little Venice, London, W9 2JF. DoB: September 1940, British

Director - Vincent Aziz Tchenguiz. Address: 3 Lees Place, Mayfair, London, W1K 6LH. DoB: October 1956, British

Director - Alfred Stein. Address: 3 Bowland Yard, Kinnerton Street, London, SW1X 8EE. DoB: December 1931, American

Director - Matthew Richard Godfrey Faussett. Address: 29 Eswyn Road, London, SW17 8TR. DoB: n\a, British

Director - Michael David Kerr. Address: 40 Paultons Square, London, SW3 5DT. DoB: April 1960, British

Jobs in Preferred Mortgages Limited, vacancies. Career and training on Preferred Mortgages Limited, practic

Now Preferred Mortgages Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Mechanical Engineering (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Build Environment

    Salary: £38,833 to £47,722 Excellent Benefits Package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Fellow in Health Economics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Teaching Fellow in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 and rising to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Rfam Web Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Teaching Assistant in Laws for Managers (London)

    Region: London

    Company: University College London

    Department: School of Management

    Salary: £14.35 per hour plus market supplement of £12.54 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Clinical Research Facilitator (London)

    Region: London

    Company: Imperial College London

    Department: Neuroepidemiology and Ageing Research Unit

    Salary: £30,770 to £34,960 per annum (pro-rata if part-time)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Computer Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • 2 x Lecturer in Psychology (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Psychology

    Salary: £32,958 to £46,924 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer in Banking & Finance/Accounting & Finance (Changsha - China)

    Region: Changsha - China

    Company: Bangor University

    Department: Bangor College China

    Salary: From RMB 12,000 - 14,000 per month (pre-tax)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Scientific Support Specialist (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication

Responds for Preferred Mortgages Limited on Facebook, comments in social nerworks

Read more comments for Preferred Mortgages Limited. Leave a comment for Preferred Mortgages Limited. Profiles of Preferred Mortgages Limited on Facebook and Google+, LinkedIn, MySpace

Location Preferred Mortgages Limited on Google maps

Other similar companies of The United Kingdom as Preferred Mortgages Limited: Lytle Financial Services Limited | Harrison Townend Financial Services Ltd | Robins Row Limited | Wycliffe Mortgage Services Limited | Excel A Rate Business Cash Limited

Preferred Mortgages is a company with it's headquarters at SE1 1SZ London at 10-18 Union Street. This firm has been registered in year 1995 and is established as reg. no. 03137809. This firm has existed on the British market for 21 years now and its up-to-data status is is active. The current name is Preferred Mortgages Limited. This firm previous clients may remember this firm as Diskelite, which was in use until 1996-02-12. This firm principal business activity number is 64921 , that means Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. Preferred Mortgages Ltd reported its account information up till November 30, 2015. The firm's latest annual return information was submitted on May 27, 2016. Since the firm started in this field twenty one years ago, this firm has sustained its great level of success.

Presently, this particular business is supervised by a solitary managing director: Lee Christopher Brandon, who was given the job six years ago. That business had been directed by Amany Attia (age 55) who ultimately resigned in June 2010. In addition another director, including Paul Stuart Chambers, age 49 resigned in 2009.

Preferred Mortgages Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 10-18 Union Street SE1 1SZ London. Preferred Mortgages Limited was registered on 1995-12-14. 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 - 184,000 GBP, sales per year - approximately 771,000 GBP. Preferred Mortgages Limited is Private Limited Company.
The main activity of Preferred Mortgages Limited is Financial and insurance activities, including 8 other directions. Director of Preferred Mortgages Limited is Lee Christopher Brandon, which was registered at Union Street, London, SE1 1SZ. Products made in Preferred Mortgages Limited were not found. This corporation was registered on 1995-12-14 and was issued with the Register number 03137809 in London, 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 Preferred Mortgages Limited, open vacancies, location of Preferred Mortgages 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 April 1st, 2024

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