Stewart Title Limited
Stewart Title Limited contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor 6 Henrietta Street Covent Garden WC2E 8PS London
Phone: +44-1271 1666320
Fax: +44-1271 1666320
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stewart Title Limited"? - send email to us!
Registration data Stewart Title Limited
Register date: 1992-12-02
Register number: 02770166
Type of company: Private Limited Company
Get full report form global database UK for Stewart Title LimitedOwner, director, manager of Stewart Title Limited
John Killea Director. Address: Henrietta Street, Covent Garden, London, WC2E 8PS, United Kingdom. DoB: September 1955, American
Larry Thompson Director. Address: 6 Henrietta Street, London, WC2E 8PS. DoB: December 1951, American
Katja Huitikka Secretary. Address: Henrietta Street, Covent Garden, London, WC2E 8PS, United Kingdom. DoB:
David Watson Penn Chalmers Director. Address: Henrietta Street, Covent Garden, London, WC2E 8PS, United Kingdom. DoB: April 1946, British
Steven Lessack Director. Address: St Johns Building 79 Marsham Street, London, SW1P 4SB, Uk. DoB: May 1952, American
Stewart Morris Director. Address: 5 E. Rivercrest, Harris County, Houston, Texas, 77042, Usa. DoB: October 1919, American
Mary Catherine Phibbs Director. Address: Henrietta Street, Covent Garden, London, WC2E 8PS, United Kingdom. DoB: July 1957, British/Australian
Peter Nicholson Secretary. Address: 3 Grove Terrace, Union Road, Crediton, Devon, EX17 3AR. DoB:
David Watson Penn Chalmers Director. Address: Stathelstanes, 1 The Stackyard, Milnathort, KY13 9GF. DoB: April 1946, British
Kim Hart Secretary. Address: Meadow Bank, Church Road, Colaton Raleigh, Devon, EX10 0LH. DoB:
Peter Ashby Director. Address: 10 Knowle Close, Cullompton, Devon, EX15 1TF. DoB: January 1945, British
Jean Osborne Director. Address: 1226 Ripple Creek, Houston, Texas 77057-1765, Usa. DoB: May 1957, Us
John Anthony Edward Relf Richards Director. Address: Gawsworth Court Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RJ. DoB: August 1943, British
Michael Skalka Director. Address: 22910 Silent Spring Creek Court, Katy, Texas, 77450, Usa. DoB: September 1951, American
John Robert Greenaway Director. Address: 17 Gilbert Road, Kennington, London, SE11 4NZ. DoB: February 1946, British
Martin Lewis Armstrong Director. Address: Vista De Aguila Cami De Son Font 21, Son Font 07184 Calvia, Palma De Mallorca, Baleares, Spain. DoB: May 1941, British
John Welling Director. Address: 31 Horton Street, Rye, New York, Usa. DoB: November 1954, American
Peter Nicholson Secretary. Address: 3 Grove Terrace, Union Road, Crediton, Devon, EX17 3AR. DoB:
Edward Arthur Tilly Director. Address: Woodlands Bishops Walk, Croydon, CR0 5BA. DoB: July 1943, British
Thomas Innes Hardie Director. Address: 2 Cramond Vale, Edinburgh, Midlothian, EH14 6RB, Scotland. DoB: July 1935, British
Iain Macqueen-sims Director. Address: 6 Spring Walk, Wargrave, Reading, RG10 8DX. DoB: May 1944, British
Dan Hassen Director. Address: 1210 Hannington Drive, Katy, Texas, 77450, Usa. DoB: December 1957, American
Lord Irwin Norman Bellwin Director. Address: Woodside Lodge, Ling Lane Scarcroft, Leeds, West Yorkshire, LS14 3HX. DoB: February 1923, British
Gilbert John Caseley Molland Secretary. Address: 5 Bretteville Close, Chagford, Newton Abbot, Devon, TQ13 8DW. DoB: April 1940, British
Malcolm Morris Director. Address: 3992 Inverness, Houston, Texas, 77019, Usa. DoB: August 1946, American
Michael Skalka Director. Address: 22910 Silent Spring Creek Court, Katy, Texas, 77450, Usa. DoB: September 1951, American
Michael Fenwick Anderson Director. Address: 5 Leylands, Viewfield Road, London, SW18 1NF. DoB: November 1966, British
Peter Frank Robinson Director. Address: 9 Bingham Street, London, N1 2QQ. DoB: June 1949, British
Michael Fenwick Anderson Secretary. Address: 5 Leylands, Viewfield Road, London, SW18 1NF. DoB: November 1966, British
Jobs in Stewart Title Limited vacancies. Career and practice on Stewart Title Limited. Working and traineeship
Fabricator. From GBP 2200
Project Co-ordinator. From GBP 1200
Fabricator. From GBP 2000
Project Co-ordinator. From GBP 1100
Plumber. From GBP 1900
Responds for Stewart Title Limited on FaceBook
Read more comments for Stewart Title Limited. Leave a respond Stewart Title Limited in social networks. Stewart Title Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stewart Title Limited on google map
Other similar UK companies as Stewart Title Limited: Lmat Publishing Limited | Kirklands Business Solutions Limited | Rnm It Solutions Ltd | Uk Secure Limited | Deborah G Limited
Stewart Title Limited is officially located at London at 3rd Floor 6 Henrietta Street. Anyone can find the company using the post code - WC2E 8PS. This enterprise has been in business on the British market for 24 years. This enterprise is registered under the number 02770166 and their current status is active. fourteen years ago the company switched its registered name from Stewart Title Insurance (uk) to Stewart Title Limited. This enterprise declared SIC number is 65120 meaning Non-life insurance. Stewart Title Ltd reported its account information for the period up to December 31, 2014. The business latest annual return information was released on December 2, 2015. Twenty four years of experience in this particular field comes to full flow with Stewart Title Ltd as they managed to keep their clients happy through all this time.
The following firm owes its success and permanent development to exactly five directors, specifically John Killea, Larry Thompson, David Watson Penn Chalmers and 2 remaining, listed below, who have been presiding over the company since 2013-07-04. To help the directors in their tasks, since 2011 the following firm has been implementing the ideas of Katja Huitikka, who has been concerned with maintaining the company's records.
