ERE DEVELOPMENTS LIMITED

9 officers / 7 resignations

JACKSON, Ian

Correspondence address
Evero Energy Group Limited 28 Austin Friars, London, England, EC2N 2QQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
26 March 2024
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode EC2N 2QQ £4,946,000

MATTHEWS, Paige Victoria

Correspondence address
EVERO ENERGY GROUP LIMITED 28 Austin Friars, London, England, EC2N 2QQ
Role ACTIVE
director
Date of birth
October 1990
Appointed on
26 March 2024
Nationality
British
Occupation
General Manager North West

Average house price in the postcode EC2N 2QQ £4,946,000

HICKS, Simon Angus

Correspondence address
EVERO ENERGY GROUP LIMITED 28 Austin Friars, London, England, EC2N 2QQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
20 December 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2N 2QQ £4,946,000

RIDDELL, Carla Diane

Correspondence address
C/O EVERO ENERGY GROUP LIMITED 28 Austin Friars, London, England, EC2N 2QQ
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 December 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Group Asset Director

Average house price in the postcode EC2N 2QQ £4,946,000

LARSEN, Karsten Valsted

Correspondence address
Bwsc Gydevang 35,, 3450 Alleroed,, Denmark
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 January 2021
Resigned on
27 July 2023
Nationality
Danish
Occupation
Senior Vice President

BENNETT, NEIL MATHER JACKSON

Correspondence address
BIOENERGY INFRASTRUCTURE GROUP 3RD FLOOR, 86 BROOK, LONDON, UNITED KINGDOM, W1K 5AY
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
7 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRUNDTVIG, CHRISTIAN ANDREAS

Correspondence address
3 GYLDENHOLM ALLE, GENTOFTE 2820, DENMARK, 2820
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
29 July 2013
Nationality
DANISH
Occupation
DIRECTOR

DEVINE, Ciaran Anthony

Correspondence address
Lisahally Power Station 18 Lisahally Road, Maydown, Derry, Northern Ireland, BT47 6FL
Role ACTIVE
director
Date of birth
March 1983
Appointed on
11 January 2010
Resigned on
27 July 2023
Nationality
Irish
Occupation
Company Director

DEVINE, Stephen Joseph

Correspondence address
Lisahally Power Station 18 Lisahally Road, Maydown, Derry, Northern Ireland, BT47 6FL
Role ACTIVE
director
Date of birth
September 1984
Appointed on
11 January 2010
Resigned on
27 July 2023
Nationality
British
Occupation
Company Director

UNWIN, HUGH

Correspondence address
THE SHARD LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
29 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

JUDGE, ADRIAN PAUL

Correspondence address
THE OLD VICARAGE FAIRMEAD, CAM, DURSLEY, GLOUCESTERSHIRE, UK, GL11 5JR
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 November 2013
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 5JR £345,000

KENT, PHILIP WILLIAM

Correspondence address
FORESIGHT GROUP ECA COURT, SOUTH PARK, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1DU
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
29 August 2013
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN13 1DU £1,265,000

STREET, ANDREW

Correspondence address
LISAHALLY POWER STATION 18 LISAHALLY ROAD, MAYDOWN, DERRY, BT47 6FL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 July 2013
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

MCGINNIS, JOHN PAUL

Correspondence address
THE OLD MANSE 31 MAIN STREET, EGLINTON, DERRY, BT47 3AB
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
11 January 2010
Resigned on
3 March 2011
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

REDPATH, DENISE

Correspondence address
79 CHICHESTER STREET, BELFAST, UNITED KINGDOM, BT1 4JE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
11 January 2010
Resigned on
11 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

CS DIRECTOR SERVICES LIMITED

Correspondence address
79 CHICHESTER STREET, BELFAST, UNITED KINGDOM, BT1 4JE
Role RESIGNED
Director
Appointed on
11 January 2010
Resigned on
11 January 2010
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company