Preferred 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Preferred Mortgages Limited"? - Send email to us!
Registration data Preferred Mortgages Limited
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, MySpaceLocation 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