Irish – Born 50 years ago (November 1973)
Company Name | Slieve Divena Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 4 Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | Whiteside Hill Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (1 year after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Clyde Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Minsca Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Dalswinton Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Braes Of Doune Wind Farm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Carcant Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Mobius Renewables Generation (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Bin Mountain Windfarm (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Tappaghan Wind Farm (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Airtricity Energy Supply (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (6 years after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 29 September 2008) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Greater Gabbard Offshore Winds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (4 years, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 10 December 2008) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Slieve Divena Wind Farm No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 4 Ireland Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | SSE Cosec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Invercassley Windfarm (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Airtricity Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Griffin Wind Farm (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 July 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Irish Registered Company Address 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | Brims Tidal Array Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 June 2010) |
Assigned Occupation | Accountant |
Country of Residence | Ireland |
Addresses | Correspondence Address 3 Whitebeam Avenue Clonskeagh Dublin 14 Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |