Irish – Born 53 years ago (January 1971)
Company Name | SSE Beatrice Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2015 (2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2015 (12 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 | SSE Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2015 (2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2015 (2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 February 2015 (12 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Seagreen Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Seagreen Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Berwick Bank Holdings C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
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 | Tealing Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 September 2019 (5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
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 Name | Doggerbank Offshore Wind Farm Project 3 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 October 2019 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
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 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 October 2019 (7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
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 | Current |
Appointment Date | 29 October 2019 (8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
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 | Current |
Appointment Date | 29 October 2019 (8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
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 2 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 October 2019 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
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 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 October 2019 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
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 | Coire Glas Hydro Pumped Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 Toddleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 Perthshire PH1 3AQ Scotland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 February 2020 (16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
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 | Strathy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months |
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 | Db Operational Base Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 3 years, 6 months |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address One Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 12909213 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | SSE Renewables International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
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 Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 July 2021 (32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
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 And 4 Leaseco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months |
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 4 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 4 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 August 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
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 | Ossian Offshore Wind Farm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 3 months |
Assigned Occupation | Company Director |
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 | Ossian Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 3 months |
Assigned Occupation | Company Director |
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 | Berwick Bank Holdings B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
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 | Berwick Bank B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
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 | Berwick Bank Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 February 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
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 Poland Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
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 | Green H2 Developments Project Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 8 months |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place Forbury Road Reading RG1 3JH |
Company Name | Green H2 Developments Hold Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 8 months |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place Forbury Road Reading RG1 3JH |
Company Name | Bhlaraidh Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (same day as company formation) |
Appointment Duration | 2 months, 1 week |
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 Islay Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 February 2015 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (Closed 19 November 2019) |
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 | Islay Offshore Winds Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2017 (8 years after company formation) |
Appointment Duration | 1 year, 8 months (Closed 29 January 2019) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 200 Dunkeld Road Perth Tayside PH1 3AQ Scotland |
Company Name | Hadyard Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 18 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 |