Download leads from Nexok and grow your business. Find out more

Mr Keith Mangan

Irish – Born 50 years ago (June 1973)

Mr Keith Mangan
Mall House The Mall
Faversham
Kent
ME13 8JL

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameArdleigh Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 April 2018)
Assigned Occupation Investment Manager
Country of ResidenceIreland
Addresses
Correspondence Address
Mall House The Mall
Faversham
Kent
ME13 8JL
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameDrakelow Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 10 April 2018)
Assigned Occupation Investment Manager
Country of ResidenceIreland
Addresses
Correspondence Address
Mall House The Mall
Faversham
Kent
ME13 8JL
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameNewby West Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 April 2018)
Assigned Occupation Investment Manager
Country of ResidenceIreland
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 NameGoddards Green Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (2 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 10 April 2018)
Assigned Occupation Investment Manager
Country of ResidenceIreland
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 NameSouthwick Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 10 April 2018)
Assigned Occupation Investment Manager
Country of ResidenceIreland
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 NamePencoose Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2017 (5 years after company formation)
Appointment Duration1 year, 5 months (Resigned 19 December 2018)
Assigned Occupation Company Director
Country of ResidenceIreland
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 NameTormywheel Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2017 (13 years after company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2018)
Assigned Occupation Company Director
Country of ResidenceIreland
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 NameSunsave 24 (West Woodlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 10 April 2018)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Mall House The Mall
Faversham
Kent
ME13 8JL
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameNewton Ferrers Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (5 years, 5 months after company formation)
Appointment Duration1 year (Resigned 19 December 2018)
Assigned Occupation Company Director
Country of ResidenceIreland
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 NameSunsave 4 (Pyworthy) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 April 2018)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Mall House The Mall
Faversham
Kent
ME13 8JL
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameGLID Wind Farms Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 October 2021)
Assigned Occupation Investment Manager
Country of ResidenceIreland
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 NameInner Dowsing Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 October 2021)
Assigned Occupation Investment Manager
Country of ResidenceIreland
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 NameLYNN Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 October 2021)
Assigned Occupation Investment Manager
Country of ResidenceIreland
Addresses
Correspondence Address
2 Ballsbridge Park Ballsbridge
D04 Yw83
Dublin 4
Ireland
Registered Company Address
Grimsby Renewables Operations Base
North Quay
Grimsby
DN31 3SY

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing