Close Invoice Finance Limited
Financial intermediation not elsewhere classified
Contacts of Close Invoice Finance Limited: address, phone, fax, email, website, working hours
Address: 10 Crown Place EC2A 4FT London
Phone: +44-1349 3821014 +44-1349 3821014
Fax: +44-1349 3821014 +44-1349 3821014
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Close Invoice Finance Limited"? - Send email to us!
Registration data Close Invoice Finance Limited
Get full report from global database of The UK for Close Invoice Finance Limited
Addition activities kind of Close Invoice Finance Limited
28990403. Flares
30899922. Tires, plastics
33650100. Utensils, cast aluminum
34460108. Railings, prefabricated metal
34849907. Rifles or rifle parts, 30 mm. and below
39999919. Hosiery kits, sewing and mending
41110303. Intra-airport, regular route
51990102. Art goods
59639905. Jewelry sales, house-to-house
73360200. Film strip, slide, and still film production
Owner, director, manager of Close Invoice Finance Limited
Director - Ciaran Gerard Mcareavey. Address: 18-22 Howard Street, Belfast, Co Antrim, BT1 6PA, (Northern Ireland). DoB: January 1968, British
Director - Rachelle Ann Frewer. Address: Hartfield Road, Wimbledon, London, England, SW19 3RU, England. DoB: June 1973, Australian
Secretary - Victoria Ann Bishop. Address: 165 - 177 Dyke Road, Hove, East Sussex, BN3 1UY, United Kingdom. DoB:
Director - Jacqueline Mary Brown. Address: 165 - 177 Dyke Road, Hove, East Sussex, BN3 1UY, United Kingdom. DoB: April 1969, British
Director - Clive Robin Gould. Address: 165 - 177 Dyke Road, Hove, East Sussex, BN3 1UY, United Kingdom. DoB: November 1969, British
Director - Adrian John Sainsbury. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: March 1968, British
Director - Ian Michael Steward. Address: Mosley Street, Manchester, M2 3FX, United Kingdom. DoB: January 1961, British
Director - David Peter Thomson. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: February 1963, British
Director - Nicholas John Price. Address: 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom. DoB: August 1964, British
Secretary - Matthew Brian Tyler. Address: 165 - 177 Dyke Road, Hove, East Sussex, BN3 1UY, United Kingdom. DoB:
Director - Mary Jane Mcnamara. Address: 11th Floor, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom. DoB: August 1960, British
Director - Harry David Parkinson. Address: 18-22 Howard Street, Belfast, BT1 6PA, United Kingdom. DoB: January 1964, British
Director - Andrew Curry. Address: 165-177 Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom. DoB: May 1959, British
Director - Robert Harris. Address: 165 - 177 Dyke Road, Hove, East Sussex, BN3 1TL, United Kingdom. DoB: March 1971, British
Director - Margaret Miller Webster. Address: 53 The Willows, Highworth, Swindon, Wiltshire, SN6 7PH. DoB: n\a, British
Director - Peter Vernon Flynn. Address: Southbrook House, 25 Bartholomew Street, Newbury, Berkshire, RG14 5LL. DoB: May 1963, British
Director - Simon Mark Cook. Address: Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5BB. DoB: March 1960, British
Director - Robert Charles Golden. Address: Higher Street, Kingswear, Dartmouth, Devon, TQ6 0AG. DoB: February 1965, British
Secretary - Margaret Miller Webster. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: n\a, British
Director - Stephen Richard Hodges. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: May 1954, British
Secretary - Jann Christopher Preen. Address: 4 Dairy Court Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2US. DoB:
Director - James Peter Harper. Address: Pitswarren, Cholderton Road, Quarley, Andover, Hampshire, SP11 8PT. DoB: September 1952, British
Director - Jane Sarah Seymour. Address: 2 Willetts Cottage, Chiddingly, Lewes, East Sussex, BN8 6HR. DoB: February 1962, British
Director - Ralph Walker. Address: Hilltop Elmtree Rise Bishop Monkton, Harrogate, North Yorkshire, HG3 3QS. DoB: May 1946, British
Director - John Michael Yates. Address: 9 Fairacre, Woolton Hill, Newbury, Berkshire, RG15 9UF. DoB: August 1934, British
Director - Peter Leslie Winkworth. Address: Merton Place, Alford Road, Dunsfold, Surrey, GU8 4NP. DoB: August 1948, British
Director - Roderick David Kent. Address: Mount Prosperous, Hungerford, Berkshire, RG17 0RP. DoB: August 1947, British
Director - Peter John Stone. Address: 68 Ennerdale Road, Kew Gardens, Richmond, Surrey, TW9 2DL. DoB: June 1946, British
Director - Lawrence Paul Newsome. Address: 18 Prince Andrew Way, Ascot, Berkshire, SL5 8NL. DoB: March 1956, British
Director - Leslie Martin Bland. Address: Old Way Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: March 1939, British
Secretary - Susan Jane Rogers. Address: 28 Painters Pightle, Hook, Hampshire, RG27 9SS. DoB:
Jobs in Close Invoice Finance Limited, vacancies. Career and training on Close Invoice Finance Limited, practic
Now Close Invoice Finance Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
Departmental Officer (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: £24,285 to £27,285 per annum plus £2,923 London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Front of House Supervisor (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Continuing Education
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Department Manager (86099) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £39,992 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Teaching Fellow in Social Work (Falmer, Home Based)
Region: Falmer, Home Based
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Postdoctoral Research Scientist - Inflammation Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: MRC Human Immunology Unit
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Post-doctoral Research Associate in Composite Materials (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,452 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Transportation Workstream (London)
Region: London
Company: Imperial College London
Department: Statistics Section, Department of Mathematics
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Mathematics and Physics
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Regional Assessor – Chevening Programme Reading Committees (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: See advert
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services,International Activities
-
PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering
Responds for Close Invoice Finance Limited on Facebook, comments in social nerworks
Read more comments for Close Invoice Finance Limited. Leave a comment for Close Invoice Finance Limited. Profiles of Close Invoice Finance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Close Invoice Finance Limited on Google maps
Other similar companies of The United Kingdom as Close Invoice Finance Limited: Marlin Europe X Limited | Alfred Henry Corporate Finance Limited | Assured Money (uk) Limited | Way Fund Managers Limited | Cherrycroft Nominees Limited
The enterprise named Close Invoice Finance has been created on 24th July 1968 as a Private Limited Company. The enterprise head office may be found at London on 10 Crown Place, . When you want to reach this company by post, the zip code is EC2A 4FT. The company registration number for Close Invoice Finance Limited is 00935949. The enterprise is registered with SIC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2015-07-31 is the last time the accounts were filed. From the moment the company debuted in this field fourty eight years ago, this firm has managed to sustain its praiseworthy level of success.
There's a group of seven directors employed by this specific company at present, specifically Ciaran Gerard Mcareavey, Rachelle Ann Frewer, Jacqueline Mary Brown and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors assignments since May 2016. Moreover, the managing director's responsibilities are aided by a secretary - Victoria Ann Bishop, from who was recruited by the company in February 2015.
Close Invoice Finance Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 10 Crown Place EC2A 4FT London. Close Invoice Finance Limited was registered on 1968-07-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 943,000 GBP, sales per year - more 864,000 GBP. Close Invoice Finance Limited is Private Limited Company.
The main activity of Close Invoice Finance Limited is Financial and insurance activities, including 10 other directions. Director of Close Invoice Finance Limited is Ciaran Gerard Mcareavey, which was registered at 18-22 Howard Street, Belfast, Co Antrim, BT1 6PA, (Northern Ireland). Products made in Close Invoice Finance Limited were not found. This corporation was registered on 1968-07-24 and was issued with the Register number 00935949 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Close Invoice Finance Limited, open vacancies, location of Close Invoice Finance Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024