Irish – Born 50 years ago (June 1973)
Company Name | Ardleigh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 April 2018) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address Mall House The Mall Faversham Kent ME13 8JL Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Drakelow Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 April 2018) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address Mall House The Mall Faversham Kent ME13 8JL Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Newby West Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 April 2018) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Goddards Green Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (2 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 10 April 2018) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Southwick Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 10 April 2018) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Pencoose Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2017 (5 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Ireland |
Addresses | Correspondence Address Edgeborough House, 2nd Floor Upper Edgeborough Roa Guildford GU1 2BJ Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (13 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Ireland |
Addresses | Correspondence Address C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland Registered Company Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Sunsave 24 (West Woodlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Ireland |
Addresses | Correspondence Address Mall House The Mall Faversham Kent ME13 8JL Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Newton Ferrers Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (5 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Ireland |
Addresses | Correspondence Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sunsave 4 (Pyworthy) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Ireland |
Addresses | Correspondence Address Mall House The Mall Faversham Kent ME13 8JL Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | GLID Wind Farms Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 October 2021) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address 2 Ballsbridge Park Ballsbridge Dublin 4 D04 Yw83 Ireland Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Inner Dowsing Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 October 2021) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address 2 Ballsbridge Park Ballsbridge Dublin 4 D04 Yw83 Ireland Registered Company Address Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | LYNN Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 27 October 2021) |
Assigned Occupation | Investment Manager |
Country of Residence | Ireland |
Addresses | Correspondence Address 2 Ballsbridge Park Ballsbridge D04 Yw83 Dublin 4 Ireland Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |