Peter Denis MCNAMARA

Total number of appointments 25, 24 active appointments

EUROCHANGE GROUP LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
26 September 2018
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

NM SHELFCO PLC

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
13 September 2018
Nationality
British
Occupation
Company Director

NM MORTGAGES LTD.

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
24 November 2017
Resigned on
9 January 2018
Nationality
British
Occupation
Director

HANNAH LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
24 November 2017
Resigned on
20 September 2021
Nationality
British
Occupation
Director

TESTLINK SERVICES LIMITED

Correspondence address
1 Factory Road, Upton, Poole, Dorset, BH16 5SJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
11 September 2017
Resigned on
20 September 2021
Nationality
British
Occupation
None

Average house price in the postcode BH16 5SJ £1,197,000

DRAGON FINANCIAL SERVICES LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
7 August 2017
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

FX CORPORATION LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
10 December 2014
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

EUROCHANGE LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
26 August 2014
Resigned on
20 September 2021
Nationality
British
Occupation
Director

COMMERCIAL FOREIGN EXCHANGE LIMITED

Correspondence address
7b Manland Avenue, Harpenden, Hertfordshire, United Kingdom, AL5 4RG
Role ACTIVE
director
Date of birth
January 1951
Appointed on
29 July 2014
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL5 4RG £1,506,000

EUROCHANGE HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
29 July 2014
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

EC MONEY HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
21 August 2012
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

EUROCHANGE INVESTMENTS LIMITED

Correspondence address
7b Manland Avenue, Harpenden, Hertfordshire, United Kingdom, AL5 4RG
Role ACTIVE
director
Date of birth
January 1951
Appointed on
27 April 2012
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL5 4RG £1,506,000

EUROCHANGE ACQUISITIONS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
27 April 2012
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

EUROCHANGE GROUP HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
27 April 2012
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

DRAGON 2 FINANCE LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
30 November 2010
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

TRM (ATM) LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
24 January 2007
Resigned on
20 September 2021
Nationality
British
Occupation
Director

ATM SERVICES LIMITED

Correspondence address
7 B Land Avenue, Harpenden, Hertfordshire, AL5 4RG
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 August 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL5 4RG £1,506,000

NOTEMACHINE 1 LTD

Correspondence address
Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 August 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

NOTEMACHINE UK LIMITED

Correspondence address
Russell House Elvicta Estates, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 August 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

NM1 LTD

Correspondence address
Humphreys House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 August 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Company Director

EUROCHANGE HOLDINGS LIMITED

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
11 July 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Director

NOTEMACHINE LIMITED

Correspondence address
Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
11 July 2006
Resigned on
20 September 2021
Nationality
British
Occupation
Director

HARVEY & THOMPSON LIMITED

Correspondence address
Times House, Throwley Way, Sutton, Surrey, SM1 4AF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
2 May 2006
Resigned on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SM1 4AF £608,000

H & T GROUP PLC

Correspondence address
Harvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey, SM1 4AF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 April 2006
Resigned on
1 April 2023
Nationality
British
Occupation
Finance

Average house price in the postcode SM1 4AF £608,000


NM MORTGAGES LTD.

Correspondence address
Russell House Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Role RESIGNED
director
Date of birth
January 1951
Appointed on
5 February 2018
Resigned on
20 September 2021
Nationality
British
Occupation
Director