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

Mr Barry O'Regan

Irish – Born 46 years ago (November 1977)

Mr Barry O'Regan
Red Oak South South County Business Park
Leopardstown
Dublin
18

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameClyde Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 July 2012)
Assigned Occupation Senior Corporate Financial Executive
Country of ResidenceIreland
Addresses
Correspondence Address
Airtricity House Ravenscourt Office Park
Sandyford
Dublin 18.
Ireland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameMaple Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
Ireland 18
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
Ireland 18
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Holdco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin 18
Ireland
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 November 2020)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin 18
Ireland
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameDoggerbank Offshore Wind Farm Project 3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
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 StatusResigned
Appointment Date23 January 2020 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
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 StatusResigned
Appointment Date23 January 2020 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House, 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 April 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years after company formation)
Appointment Duration3 years, 1 month (Resigned 01 April 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Renewables Wind Farms (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 01 April 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameBhlaraidh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 01 April 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2024)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2024)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2024)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 07 February 2024)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen 1A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2020 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (Resigned 20 December 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Ireland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen 1A (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2020 (8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 20 December 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 17 July 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2021 (32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 02 October 2023)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Galloper Offshore Windfarm Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 18 November 2022)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameHadyard Hill Wind Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 18 November 2022)
Assigned Occupation Company Director
Country of ResidenceIreland
Addresses
Correspondence Address
Red Oak South South County Business Park
Leopardstown
Dublin
18
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Appointment Timeline

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