Aldermore Invoice Finance Limited
Dormant Company
Aldermore Invoice Finance Limited contacts: address, phone, fax, email, website, shedule
Address: 1st Floor Block B Western House Lynchwood PE2 6FZ Peterborough
Phone: +44-1409 4920745
Fax: +44-1409 4920745
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aldermore Invoice Finance Limited"? - send email to us!
Registration data Aldermore Invoice Finance Limited
Register date: 1990-03-20
Register number: 02483505
Type of company: Private Limited Company
Get full report form global database UK for Aldermore Invoice Finance LimitedOwner, director, manager of Aldermore Invoice Finance Limited
Rachel Louise Spencer Secretary. Address: St. Mary Axe, London, EC3A 8FR, England. DoB:
Christopher James Mack Director. Address: Block B, Western House Lynchwood, Peterborough, PE2 6FZ. DoB: June 1971, British
Phillip Monks Director. Address: Easton Lodge, Great Dunmow, Essex, CM6 2BB. DoB: February 1960, British
Dionne Jane Patricia Simpson Secretary. Address: Forbury Road, Reading, Berkshire, RG1 1AX, United Kingdom. DoB:
Mark St John Stephens Director. Address: Church Road, Crowle, Worcester, Worcestershire, WR7 4AT. DoB: February 1960, British
Andrew Wynn Director. Address: Aberaman, Emmer Green, Reading, Berkshire, RG4 8LD. DoB: July 1955, British
Robert David East Director. Address: High Street, Ecton, Northampton, Northamptonshire, NN6 0QB. DoB: March 1960, British
James Robert Drummond Smith Director. Address: Calle Parque 75, 28120 Ciudad Santo Domingo, Algete, Madrid, Spain. DoB: February 1960, British
Trevor Bruce Howe Director. Address: 7 Charlotte Street, Manchester, Greater Manchester, M1 4DZ. DoB: March 1958, English
Andrew Clarke Director. Address: 18 Silver Birches, Barkham, Berkshire, RG41 4YZ. DoB: July 1965, British
David John Postings Director. Address: 20 Needles Point, 15 Manor Road, Bournemouth, Dorset, BH1 3ET. DoB: February 1960, British
Peter Alexander Mcintyre Director. Address: 50 Duke Street, Windsor, Berkshire, SL4 1SQ. DoB: February 1972, British
Gail Susan Smallpage Director. Address: 109 Century Building, St Mary's Parsonage, Manchester, Lancashire, M3 2DE. DoB: October 1969, British
Martin Joseph Terence Austin Director. Address: 16 Dale Road, Walton On Thames, Surrey, KT12 2PY. DoB: March 1957, British
Ian Stephen Cummine Director. Address: 18 Stamford Road, Oakham, Rutland, Leicestershire, LE15 6JA. DoB: June 1953, British
Roland Charles William Todd Secretary. Address: Laithe House, Wheldrake Lane Crockey Hill, York, YO19 4SQ. DoB: n\a, British
Mark William Gerard Collins Secretary. Address: 9 Wentworth Avenue, Whirlowdale Park, Sheffield, South Yorkshire, S11 9QX. DoB: n\a, British
Ian John Wilkins Director. Address: 7 Charlotte Street, Manchester, Greater Manchester, M1 4DZ. DoB: February 1967, British
James Joseph Corr Director. Address: Wold View, Rolling Hills, Goodmanham, York, North Yorkshire, YO43 3JD. DoB: August 1953, Scottish
Nicholas Jon Seel Director. Address: 4 All Saints Drive, Shiptonthorpe, Market Weighton, East Yorkshire, YO43 3PQ. DoB: July 1951, British
Douglas John Crawford Director. Address: Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA. DoB: October 1961, British
Sean Patrick Lauritson Mahon Director. Address: 41 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: April 1946, British
Mark William Gerard Collins Director. Address: Whitelow House Farm, Whitelow Lane, Dore, Sheffield, South Yorkshire, S17 3AG. DoB: n\a, British
Carl James Blagg Director. Address: 27 Preston Road, Bilton, Hull, North Humberside, HU11 4DE. DoB: December 1951, British
Grant Clappison Director. Address: 4 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7QE. DoB: January 1947, British
Patrick Joseph Doherty Secretary. Address: 6 Elveley Drive, West Ella, Hull, East Yorkshire, HU10 7RU. DoB:
John Edward Gordon Cran Director. Address: Burn Croft Burn Road, Birchencliffe, Huddersfield, West Yorkshire, HD2 2EG. DoB: May 1951, British
Philip Mark Shapiro Director. Address: 2 Vardon Drive, Wilmslow, Cheshire, SK9 2AQ. DoB: July 1944, British
John Michael Skarratt Director. Address: 1 Summerfield Avenue, Droyslden, Manchester, M43 7RT. DoB: November 1957, British
David Adrian Ballan Director. Address: 5 Avalon Close, Tottington, Bury, Lancashire, BL8 3LW. DoB: n\a, British
David Massey Director. Address: 5 Skaife Road, Sale, Cheshire, M33 2HA. DoB: March 1957, British
Jeffrey Norman Burton Director. Address: Jandra 66 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ. DoB: July 1950, British
Ian Harlow Director. Address: 31 Dingle Road, Middleton, Manchester, Lancashire, M24 1WF. DoB: n\a, British
Jobs in Aldermore Invoice Finance Limited vacancies. Career and practice on Aldermore Invoice Finance Limited. Working and traineeship
Sorry, now on Aldermore Invoice Finance Limited all vacancies is closed.
Responds for Aldermore Invoice Finance Limited on FaceBook
Read more comments for Aldermore Invoice Finance Limited. Leave a respond Aldermore Invoice Finance Limited in social networks. Aldermore Invoice Finance Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aldermore Invoice Finance Limited on google map
Other similar UK companies as Aldermore Invoice Finance Limited: Hq Ceilings Ltd | Ccs Building Services Limited | Excel Construction And Maintenance Ltd | Dpb Developments Limited | Positive Power Electrical Contractors Ltd
Aldermore Invoice Finance Limited has existed on the British market for 26 years. Registered under the number 02483505 in the year 1990-03-20, the firm is located at 1st Floor Block B, Peterborough PE2 6FZ. It has been already six years that It's registered name is Aldermore Invoice Finance Limited, but up till 2010 the business name was Absolute Invoice Finance and up to that point, until 2009-09-14 this business was known under the name Cattles Invoice Finance. It means this company used four different company names. The company is classified under the NACe and SiC code 99999 - Dormant Company. Aldermore Invoice Finance Ltd reported its account information up until 2015-12-31. Its most recent annual return was submitted on 2015-08-31.
1 transaction have been registered in 2011 with a sum total of £15,319. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.
We have a group of two directors controlling this firm now, namely Christopher James Mack and Phillip Monks who have been utilizing the directors responsibilities since September 2014. Additionally, the managing director's responsibilities are constantly backed by a secretary - Rachel Louise Spencer, from who was chosen by this firm in 2015.