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

Mr Paul Gerald Cooley

Irish – Born 53 years ago (January 1971)

Mr Paul Gerald Cooley
1 Waterloo Street
Glasgow
G2 6AY
Scotland

Current appointments

41

Resigned appointments

Closed appointments

3

Companies

Company NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 February 2015 (2 years, 2 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 February 2015 (12 years, 8 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
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 NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 February 2015 (2 years, 3 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House, 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 February 2015 (2 years, 2 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 February 2015 (12 years, 8 months after company formation)
Appointment Duration9 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
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 NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 7 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 7 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (9 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 October 2018 (8 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 September 2019 (5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
No.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 2 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (7 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 3 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 1 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 2 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 1 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 October 2019 (2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
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 NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (10 years, 11 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 2020 (16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration3 years, 10 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameDb Operational Base Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration3 years, 6 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
One Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
12909213 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 2020 (1 year, 1 month after company formation)
Appointment Duration3 years, 3 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2021 (32 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 3 And 4 Leaseco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 4 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 4 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 August 2021 (same day as company formation)
Appointment Duration2 years, 7 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameOssian Offshore Wind Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameOssian Offshore Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 January 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameBerwick Bank Holdings B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 January 2022 (same day as company formation)
Appointment Duration2 years, 2 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 February 2022 (same day as company formation)
Appointment Duration2 years, 2 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 February 2022 (same day as company formation)
Appointment Duration2 years, 2 months
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Poland Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2022 (same day as company formation)
Appointment Duration2 years, 1 month
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameGreen H2 Developments Project Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 August 2022 (same day as company formation)
Appointment Duration1 year, 8 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
Forbury Road
Reading
RG1 3JH
Company NameGreen H2 Developments Hold Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 August 2022 (same day as company formation)
Appointment Duration1 year, 8 months
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
Forbury Road
Reading
RG1 3JH
Company NameBhlaraidh Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (same day as company formation)
Appointment Duration2 months, 1 week
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Islay Offshore Windfarm Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 February 2015 (2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 19 November 2019)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameIslay Offshore Winds Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2017 (8 years after company formation)
Appointment Duration1 year, 8 months (Closed 29 January 2019)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
200 Dunkeld Road
Perth
Tayside
PH1 3AQ
Scotland
Company NameHadyard Hill Wind Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration2 years, 10 months (Closed 18 April 2023)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Appointment Timeline

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