Patrick Eamon COGAVIN

Total number of appointments 6, 4 active appointments

ENSTAR ACQUISITIONS LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
November 1960
Appointed on
5 November 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

REGIS AGENCIES LIMITED

Correspondence address
8th Floor One Creechurch Place, London, United Kingdom, EC3A 5AY
Role ACTIVE
director
Date of birth
November 1960
Appointed on
5 November 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC3A 5AY £728,000

COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE)

Correspondence address
Avaya House 2 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 September 2014
Nationality
British
Occupation
Accountant

MARLON INSURANCE COMPANY LIMITED

Correspondence address
Avaya House 2 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 September 2014
Nationality
British
Occupation
Accountant

RIVER THAMES INSURANCE COMPANY LIMITED

Correspondence address
3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG
Role RESIGNED
director
Date of birth
November 1960
Appointed on
9 September 2014
Resigned on
30 April 2019
Nationality
British
Occupation
Accountant

BRAMPTON INSURANCE COMPANY LIMITED

Correspondence address
Avaya House 2 Cathedral Hill, Guildford, Surrey, United Kingdom, GU2 7YL
Role
director
Date of birth
November 1960
Appointed on
9 September 2014
Nationality
British
Occupation
Accountant