Peter MCGOWAN

Total number of appointments 16, 16 active appointments

CELTIC SUPPORTERS LIMITED

Correspondence address
81 Berkeley Street, Glasgow, Scotland, G3 7DX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 September 2025
Nationality
British
Occupation
Manager

TBW RENOVATIONS & MAINTENANCE LTD

Correspondence address
Bewers Turner & Co Portland House, 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN15 7HH £278,000

CLOUD NINE COMPLIANCE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 December 2024
Nationality
British
Occupation
Company Director

SCOTCOIN LIMITED

Correspondence address
56 Ashton Lane, Glasgow, Scotland, G12 8SJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 August 2023
Nationality
British
Occupation
General Manager

L G PUBS LTD

Correspondence address
90 High Street, Gretton, Corby, England, NN17 3DF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 3DF £440,000

PGA COMMERCIAL LTD

Correspondence address
1 Earlstrees Court, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NN17 4AX £272,000

FIRE COMPLIANCE & SAFETY LTD

Correspondence address
Portland House 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN15 7HH £278,000

BELLA PIZZA LTD

Correspondence address
1 Earlstrees Court, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN17 4AX £272,000

MAGOOS CONSTRUCTION LTD

Correspondence address
Portland House 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN15 7HH £278,000

ARC-HUB LTD

Correspondence address
Portland House 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN15 7HH £278,000

PLAYSPORT 2024 OLDCO LIMITED

Correspondence address
EMIRATES ARENA LEVEL 4, 1000 LONDON ROAD, GLASGOW, G40 3HG
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
MANAGER

CORTEQ LIMITED

Correspondence address
CORBY ENTERPRISE CENTRE LONDON ROAD, CORBY, UNITED KINGDOM, NN17 5EU
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
26 November 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED

Correspondence address
13-14 Flemming Court, Castleford, England, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 October 2018
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WF10 5HW £511,000

LIMELIGHT CLEANING LIMITED

Correspondence address
Portland House 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NN15 7HH £278,000

BARBIRRA LIMITED

Correspondence address
56 Ashton Lane, Glasgow, Scotland, G12 8SJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 October 2017
Nationality
British
Occupation
Manager

ELECTRICAL COMPLIANCE AND SAFETY LTD

Correspondence address
13-14 Flemming Court, Castleford, England, WF10 5HW
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 March 2015
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WF10 5HW £511,000