SSE AIRTRICITY GAS SUPPLY (NI) LIMITED

7 officers / 20 resignations

O'CONNOR, Bernard Michael

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
secretary
Appointed on
15 November 2024

GILL, Kathryn

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
secretary
Appointed on
20 July 2022
Resigned on
15 November 2024

GETTINBY, HELEN

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role ACTIVE
Secretary
Appointed on
29 August 2019
Nationality
NATIONALITY UNKNOWN

NEENAN, KLAIR

Correspondence address
RED OAK SOUTH SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, IRELAND, 18
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
5 July 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GREER, Andrew Benjamin

Correspondence address
Millennium House 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 December 2018
Resigned on
9 May 2025
Nationality
British
Occupation
Accountant

ENNIS, MARK

Correspondence address
26 OLD CULTRA ROAD, HOLLYWOOD, CO DOWN, NORTHERN IRELAND, BT18 0AE
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
22 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAGHER, STEPHEN

Correspondence address
RED OAK SOUTH SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, IRELAND, 18
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
22 June 2012
Nationality
IRISH
Occupation
FINANCE DIRECTOR

BURKE, Yvonne

Correspondence address
Red Oak South South County Business Park, Leopardstown, Dublin, Ireland, 18
Role RESIGNED
director
Date of birth
August 1977
Appointed on
7 May 2014
Resigned on
8 November 2016
Nationality
Irish
Occupation
Company Director

MORRIS, WILLIAM KENNETH

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
29 November 2013
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR, RETAIL

GREER, ANDREW

Correspondence address
2ND FLOOR, 83-85 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, NORTHERN IRELAND, BT2 7AF
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
25 September 2012
Resigned on
29 November 2013
Nationality
NORTHERN IRISH
Occupation
ACCOUNTANT

MCGOVERN, ELAINE

Correspondence address
RED OAK SOUTH SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, IRELAND, 18
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
22 June 2012
Resigned on
29 November 2013
Nationality
IRISH
Occupation
HEAD OF OPERATIONS (SUPPLY)

LAWNS, PETER GRANT

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
22 June 2012
Resigned on
29 August 2019
Nationality
NATIONALITY UNKNOWN

GREENHORN, KEVIN DAVID ANDREW

Correspondence address
GRAMPIAN HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3GH
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
22 June 2012
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WHEELER, STEPHEN

Correspondence address
RED OAK SOUTH SOUTH COUNTY BUSINESS PARK, LEOPARDSTOWN, DUBLIN, IRELAND, 18
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
22 June 2012
Resigned on
5 July 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

LAWNS, PETER GRANT

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
22 June 2012
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LOUGHRAN, GERRY FINBAR

Correspondence address
705 ANTRIM ROAD, BELFAST, BT15 4EH
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
22 December 2006
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STRAHAN, DAVID EDWARD

Correspondence address
18 KILLYGORE ROAD, RATHKENNY, BALLYMENA, CO ANTRIM, BT43 7LR
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
22 December 2006
Resigned on
11 September 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

DIXON, Peter Vincent

Correspondence address
Marino Lodge, 4 Marino Station Road, Cultra, Co Down, BT18 0AH
Role RESIGNED
director
Date of birth
May 1960
Appointed on
15 December 2005
Resigned on
29 March 2007
Nationality
British
Occupation
Director

MCKINSTRY, William Francis Michael

Correspondence address
15 Loanends Rd, Templepatrick, Ballyclare, Co Antrim, BT39 0HN
Role RESIGNED
director
Date of birth
October 1965
Appointed on
15 December 2005
Resigned on
29 March 2007
Nationality
British
Occupation
Finance Director

MCKINSTRY, William Francis Michael

Correspondence address
15 Loanends Road, Templepatrick, Ballyclare, Co Antrim, BT39 0HN
Role RESIGNED
secretary
Appointed on
14 December 2005
Resigned on
22 June 2012
Nationality
British

HORNBY, JENNY BELINDA

Correspondence address
ELM COTTAGE, 2 BLAKEDEN DRIVE, CLAYGATE, SURREY
Role RESIGNED
Secretary
Appointed on
30 December 2004
Resigned on
15 December 2005
Nationality
NATIONALITY UNKNOWN

HOLDER, PHILIP BERNARD

Correspondence address
PRIORS HEAD, 29 PILGRIMS WAY, REIGATE, SURREY
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
30 December 2004
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
197 AYLESBURY ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6AA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode HP22 6AA £924,000

INMAN, CAROL SUSAN

Correspondence address
11 PRIVET CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4NY
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 October 2002
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG6 4NY £545,000

INMAN, CAROL SUSAN

Correspondence address
11 PRIVET CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4NY
Role RESIGNED
Secretary
Appointed on
11 August 1997
Resigned on
30 December 2004
Nationality
BRITISH

Average house price in the postcode RG6 4NY £545,000

EDWARDS, MARK

Correspondence address
BEECHANGER, 18 ANGEL MEADOWS, ODIHAM, HANTS, RG29 1AR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
11 August 1997
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RG29 1AR £1,073,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
11 August 1997
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode HA5 1HU £622,000


More Company Information