Irish – Born 60 years ago (June 1963)
Company Name | EP Ballylumford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (18 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland |
Company Name | Sixpenny Wood Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (9 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 22 August 2014) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Drone Hill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (8 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 22 August 2014) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Yelvertoft Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (5 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 22 August 2014) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | EP Kilroot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address Kilroot Power Station Larne Road Carrickfergus Co Antrim BT38 7LX Northern Ireland |
Company Name | Cloghan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 28 February 2017) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address 16 Churchtown Road Cookstown Tyrone BT80 9XD Northern Ireland |
Company Name | Cloghan Point (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 28 February 2017) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address 16 Churchtown Road Cookstown Tyrone BT80 9XD Northern Ireland |
Company Name | North Rhins Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 22 August 2014) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Aes Barry Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 18 April 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Barry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Europe Sbu Managing Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Horizons Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Europe Sbu Managing Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes (NI) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2014 (22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address C/O Carson McDowell Llp, Murray House Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Priestgill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (3 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 21 October 2015) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Your Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 18 April 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Greengairs East Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (4 years after company formation) |
Appointment Duration | 1 year (Resigned 21 October 2015) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (10 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 21 October 2015) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Aes UK Datacenter Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Tep Power Ii Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (89 years after company formation) |
Appointment Duration | 3 years (Resigned 18 April 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Mercury Chile Co. Ii. Llc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 May 2018) |
Assigned Occupation | Managing Director And Operatio |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Kilroot Power Station Larne Road Carrickfergus Co. Antrim BT38 7LX Northern Ireland Registered Company Address 251 Little Falls Drive Wilmington Delaware 19808 United States |
Company Name | Mercury Chile Holdco Llc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 May 2018) |
Assigned Occupation | Managing Director Operations |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Kilroot Power Station Larne Road Carrickfergus Co. Antrim BT38 7LX Northern Ireland Registered Company Address 251 Little Falls Drive Wilmington New Castle County 19808 |
Company Name | Aes Belfast West Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (25 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 May 2018) |
Assigned Occupation | Europe Sbu Managing Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Larne Road Carrickfergus BT38 7LX Northern Ireland Registered Company Address C/O Carson McDowell Llp, Murray House Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Aes Ballylumford Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 18 April 2018) |
Assigned Occupation | Europe Sbu Managing Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Financing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Venezuela Finance |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Financing Ii Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (14 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Tep Power Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (14 years, 5 months after company formation) |
Appointment Duration | 3 years (Resigned 18 April 2018) |
Assigned Occupation | Plant Manager |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address First Floor Templeback 10 Temple Back Bristol BS1 6FL Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Energy Storage UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes K2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2017 (21 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 15 May 2018) |
Assigned Occupation | Europe Sbu Managing Director |
Country of Residence | Northern Ireland |
Addresses | Correspondence Address Ballylumford Power Station Ballylumford Islandmagee Larne Co Antrim BT40 3RS Northern Ireland Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |