DB INVOICE FINANCE 12 LTD

2 officers / 3 resignations

MCGOWAN, Paul Patrick

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 November 2011
Nationality
Irish
Occupation
Director

INAHB LIMITED

Correspondence address
7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS2 1RT
Role ACTIVE
Director
Appointed on
20 November 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TS2 1RT £469,000


HOARE, GERALD

Correspondence address
22 MIDDLETON ROAD, SHENFIELD, BRENTWOOD, ESSEX, UNITED KINGDOM, CM15 8DL
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
30 April 2010
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode CM15 8DL £1,701,000

QA REGISTRARS LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS WD6 3EW, WD6 3EW
Role RESIGNED
Secretary
Appointed on
20 July 2009
Resigned on
28 August 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WD6 3EW £1,017,000

COWAN, GRAHAM MICHAEL

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
20 July 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company