Irish – Born 53 years ago (January 1971)
Company Name | Beatrice Offshore Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 25 October 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (11 years after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 01 April 2023) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Beatrice Offshore Windfarm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 25 October 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Viking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 March 2019) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 3 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 1 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 2 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (5 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 26 September 2018) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 3 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (5 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 26 September 2018) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 1 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2017 (5 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 26 September 2018) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | North Falls Offshore Wind Farm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 November 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | North Falls Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 November 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Greencoat Walney Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 September 2020) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | SSE Renewables Wind Farms (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 April 2023) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Seagreen 1A (Holdco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 January 2024) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Seagreen 1A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2020 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 January 2024) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Bhlaraidh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 April 2023) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Aviation Investment Fund Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2022 (12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 07 November 2022) |
Assigned Occupation | Director Of Offshore |
Country of Residence | Scotland |
Addresses | Correspondence Address 22 Chapter Street London SW1P 4NP Registered Company Address The Conduit 6 Langley Street London WC2H 9JA |
Company Name | SSE Shetland Power Generation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 September 2018) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Galloper Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 21 December 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Hadyard Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 December 2022) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |