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

Mr Patrick Jude O'Kane

Irish – Born 54 years ago (January 1970)

Mr Patrick Jude O'Kane
2 Jubilee Way
Faversham
Kent
ME13 8GD

Current appointments

Resigned appointments

34

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 Duration2 years, 10 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
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 Duration2 years, 9 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
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 Duration2 years, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
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 Duration2 years, 4 months (Resigned 04 November 2019)
Assigned Occupation Company Director
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 Duration2 years, 4 months (Resigned 04 November 2019)
Assigned Occupation Company Director
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 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
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 Duration2 years (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameSunsave 4 (Pyworthy) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameGretton Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 03 July 2018)
Assigned Occupation Technical Director
Addresses
Correspondence Address
Drapers Gardens 12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
1st Floor
25 King Street
Bristol
BS1 4PB
Company NameMarshborough Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Chavereys 2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameActrees Solar Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameCooper House Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameTrecastle Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameCooper House Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameTrecastle Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameOld Rides Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameWambrook Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (5 years after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameYerbeston Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameCourt Colman Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameLuscott Barton Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Jubilee Way
Faversham
Kent
ME13 8GD
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameGibson Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameMaghaberry Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameFinvoy Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameGreen Lane Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameNorth Tenement Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameHigh Point Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 October 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameSEL Pv 09 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (Resigned 11 January 2019)
Assigned Occupation Technical Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameAquamarine Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Tobermore Road
Magherafelt
County Derry
BT45 5HB
Northern Ireland
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameLewis Wave Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2015 (4 years after company formation)
Appointment Duration11 months, 1 week (Resigned 31 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Registered Company Address
Elder House
24 Elder Street
Edinburgh
EH1 3DX
Scotland
Company NameBrough Head Wave Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2015 (5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elder House 24 Elder Street
Edinburgh
EH1 3DX
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameGSII Pumpkin 4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Throgmorton Avenue
London
EC2N 2DL
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX

Appointment Timeline

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