POLWHAT GALLOW RIG HOLDCO LIMITED

10 officers / 53 resignations

ELLIS, Joanna

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
August 1980
Appointed on
17 June 2024
Nationality
British
Occupation
Commercial Officer

CAMERON, Anna Graham

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 June 2024
Nationality
British
Occupation
Lawyer

BLACK, Sarah Elizabeth

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
6 June 2024
Nationality
British
Occupation
Accountant

SILVA, Rui Jorge Maia Da

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 September 2021
Resigned on
17 June 2024
Nationality
Portuguese
Occupation
Coo

ANDRES, Pablo

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2020
Resigned on
6 June 2024
Nationality
British
Occupation
Chief Financial Officer

BURNESS PAULL LLP

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
corporate-secretary
Appointed on
25 September 2020
Resigned on
10 June 2024

JONES, Mark Richard

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 January 2020
Resigned on
28 March 2023
Nationality
British
Occupation
Ceo

MORTON FRASER SECRETARIES LIMITED

Correspondence address
5TH FLOOR 2 LISTER SQUARE, QUARTERMILE TWO, EDINBURGH, SCOTLAND, EH3 9GL
Role ACTIVE
Secretary
Appointed on
14 December 2017
Nationality
BRITISH

GRIFFITHS, DAVID HUW

Correspondence address
5TH FLOOR LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
COO

BROWN, KATERINA

Correspondence address
5TH FLOOR LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

LEE, ANDREW WILLIAM

Correspondence address
5TH FLOOR LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 December 2017
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
ENERGY FINANCE PROFESSIONAL

MACKENZIE, Scott Leitch

Correspondence address
5th Floor Lister Square, Edinburgh, Scotland, EH3 9GL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
14 December 2017
Resigned on
30 January 2019
Nationality
British
Occupation
Director

BELL, LEANNE MARIE

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
7 June 2017
Resigned on
14 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

RIFAI, DIMA

Correspondence address
5TH FLOOR QUARTMILE TWO 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 October 2016
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
11TH FLOOR 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Secretary
Appointed on
11 October 2016
Resigned on
14 December 2017
Nationality
NATIONALITY UNKNOWN

KRAMER, OLOV MIKAEL

Correspondence address
5TH FLOOR QUARTMILE TWO 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 October 2016
Resigned on
14 December 2017
Nationality
SWEDISH
Occupation
DIRECTOR

JOHNSON, STEPHEN

Correspondence address
THE CA'D'ORO 45 GORDON STREET, GLASGOW, SCOTLAND, G1 3PE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
31 July 2016
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

HIMMEL, HOLGER

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
1 January 2016
Resigned on
11 October 2016
Nationality
GERMAN
Occupation
DIRECTOR

ROESSNER, NIKOLAUS THADDAEUS

Correspondence address
M&G, GOVERNORS HOUSE, LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0HH
Role RESIGNED
Director
Date of birth
November 1985
Appointed on
3 July 2015
Resigned on
7 March 2017
Nationality
AUSTRIAN
Occupation
INVESTMENT MANAGER

CHLADEK, MARK PETER

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
27 April 2015
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FREEMAN, BENJAMIN JAMES

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
1 March 2015
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SIMONS, DIRK

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
28 April 2014
Resigned on
31 December 2015
Nationality
GERMAN
Occupation
CHIEF FINANCIAL OFFICER RWE INNOGY GMBH

PARKER, MICHAEL

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
28 April 2014
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
HEAD OF ONSHORE UK

STAVNSBO, STEEN

Correspondence address
60 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0JP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
28 April 2014
Resigned on
14 December 2017
Nationality
DANISH
Occupation
DIRECTOR

LEBLANC, MATTHEW JOSEPH

Correspondence address
60 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0JP
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
29 January 2014
Resigned on
14 December 2017
Nationality
AMERICAN
Occupation
ASSET MANAGEMENT

SAINSBURY, PENELOPE ANNE

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Secretary
Appointed on
29 January 2014
Resigned on
11 October 2016
Nationality
NATIONALITY UNKNOWN

DELLACHA, MARIA GEORGINA

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
7 December 2012
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

ROBINSON, DEIRDRE MAURA

Correspondence address
TRIGONOS WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Secretary
Appointed on
9 May 2011
Resigned on
29 January 2014
Nationality
NATIONALITY UNKNOWN

WALTERS, Mark Alan

Correspondence address
60 Victoria Embankment, London, England, EC4Y 0JP
Role RESIGNED
director
Date of birth
June 1979
Appointed on
1 January 2011
Resigned on
5 December 2018
Nationality
British
Occupation
Asset Management

PENA, ARMANDO ANDRES

Correspondence address
5TH FLOOR QUARTMILE TWO 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH3 9GL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 November 2010
Resigned on
14 December 2017
Nationality
AMERICAN
Occupation
DIRECTOR

LYNCH-WILLIAMS, JULIA

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 May 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, JAMES NIGEL SHELLEY

Correspondence address
TRIGONOS TRIGONOS, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 October 2009
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
FUND MANAGER

COFFEY, PAUL

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 October 2009
Resigned on
28 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRADBURY, KENTON EDWARD

Correspondence address
TRIGONOS TRIGONOS, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 April 2009
Resigned on
27 April 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

COWLING, PAUL LESLIE

Correspondence address
TRIGONOS WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 April 2008
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

MCCULLOUGH, KEVIN

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

NAGLE, MICHAEL

Correspondence address
TRIGONOS TRIGONOS, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, ENGLAND, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
22 August 2007
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LILLEY, STEPHEN BERNARD

Correspondence address
CYPRESS LODGE, OAK END WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
22 August 2007
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8DB £1,674,000

CHLADEK, MARK PETER

Correspondence address
23 ALMA ROAD, REIGATE, SURREY, RH2 0DH
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
22 August 2007
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RH2 0DH £1,701,000

BARRAS, CHRISTOPHER DAVID

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Secretary
Appointed on
27 July 2006
Resigned on
11 October 2016
Nationality
BRITISH

ZAMAN, QAISAR

Correspondence address
109 BLACKBROOK LANE, BROMLEY, KENT, BR1 2LP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
6 March 2006
Resigned on
22 August 2007
Nationality
BAHRAINI
Occupation
INVESTMENT BANKER

Average house price in the postcode BR1 2LP £1,801,000

SAINSBURY, PENELOPE ANNE

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Secretary
Appointed on
3 March 2006
Resigned on
9 May 2011
Nationality
BRITISH

LAZARUS, EDMUND ALFRED

Correspondence address
36 BROMPTON SQUARE, LONDON, SW3 2AF
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 December 2005
Resigned on
7 June 2007
Nationality
BRITISH
Occupation
PRIVATE EQUITY PARTNER

Average house price in the postcode SW3 2AF £8,097,000

AKHURST, KEVIN NEAL

Correspondence address
24 BATTERY END, NEWBURY, BERKSHIRE, RG14 6NX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
30 December 2005
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 6NX £770,000

WELLS, Simon John

Correspondence address
3 Farrar Drive, Barton Park, Marlborough, Wiltshire, SN8 1TP
Role RESIGNED
director
Date of birth
October 1957
Appointed on
1 April 2005
Resigned on
30 December 2005
Nationality
British
Occupation
Co Sec & Colicitor

Average house price in the postcode SN8 1TP £781,000

MCCULLOUGH, KEVIN

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

SAGOO, RANDEEP SINGH

Correspondence address
4 CHESTNUT COURT, ROXBOROUGH AVENUE, HARROW, MIDDLESEX, HA1 3BZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
1 August 2003
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA1 3BZ £400,000

EMERY, NICHOLAS ANDREW

Correspondence address
41 RODING DRIVE, KELVEDON HATCH, BRENTWOOD, ESSEX, CM15 0XA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
27 September 2002
Resigned on
11 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM15 0XA £602,000

MUSGROVE, PETER JAMES

Correspondence address
32 RADSTOCK LANE, EARLEY, READING, BERKSHIRE, RG6 5QL
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
1 May 2002
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

Average house price in the postcode RG6 5QL £760,000

MONTANARO, PATRICK PAUL

Correspondence address
SWALLETT HOUSE, MAIN ROAD, CHRISTIAN MALFORD, CHIPPENHAM, WILTSHIRE, SN15 4DD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
11 May 2001
Resigned on
1 May 2002
Nationality
BRITISH
Occupation
DIRECTOR OF COGEN & RENEWABLES

Average house price in the postcode SN15 4DD £1,356,000

MILLINGTON, CHERYL JOANNE

Correspondence address
HIGHWOOD HALL FARM, HIGHWOOD HALL LANE, PIMLICO, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8SJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 May 2000
Resigned on
11 May 2001
Nationality
BRITISH
Occupation
MD - COGENA RENEWABLES

Average house price in the postcode HP3 8SJ £1,059,000

WELLS, Simon John

Correspondence address
3 Farrar Drive, Barton Park, Marlborough, Wiltshire, SN8 1TP
Role RESIGNED
secretary
Appointed on
4 January 2000
Resigned on
3 March 2006
Nationality
British

Average house price in the postcode SN8 1TP £781,000

MONTANARO, PATRICK PAUL

Correspondence address
SWALLETT HOUSE, MAIN ROAD, CHRISTIAN MALFORD, CHIPPENHAM, WILTSHIRE, SN15 4DD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 July 1999
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
DIRECTOR OF COGEN & RENEWABLES

Average house price in the postcode SN15 4DD £1,356,000

MOORE, ALAN GEOFFREY

Correspondence address
BRAMBLE COMBE 10 THE STREET, CHERHILL, CALNE, WILTSHIRE, SN11 8XP
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 May 1998
Resigned on
13 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN11 8XP £812,000

AHMED, AFSHAN

Correspondence address
7 BALLIOL ROAD, CAVERSHAM HEIGHTS, READING, BERKSHIRE, RG4 7DT
Role RESIGNED
Secretary
Appointed on
20 April 1998
Resigned on
4 January 2000
Nationality
BRITISH

Average house price in the postcode RG4 7DT £1,159,000

ROBINSON, ALAN KEITH

Correspondence address
4 MOUNT CLOSE, THE MOUNT HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9QT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 1998
Resigned on
21 July 1999
Nationality
BRITISH
Occupation
HEAD OF COGEN & RENEWABLES

Average house price in the postcode RG20 9QT £1,341,000

GACA, JOHN ALEXANDER

Correspondence address
19 WALDEN LODGE CLOSE, DEVIRES, WILTSHIRE, SN10 5BU
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
30 April 1997
Resigned on
26 May 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN10 5BU £722,000

DOWLER, JEREMY

Correspondence address
23 STARLING CLOSE, BUCKHURST HILL, ESSEX, IG9 5TN
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
4 March 1996
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5TN £939,000

HARRIS, VINCENT RICHARD

Correspondence address
ASHLEA WHITEWAY VIEW, STRATTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 2HY
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
4 March 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GL7 2HY £389,000

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
THE MANSE, LANGFORD, LECHLADE, GLOUCESTERSHIRE, GL7 3LW
Role RESIGNED
Secretary
Appointed on
1 March 1996
Resigned on
20 April 1998
Nationality
BRITISH

Average house price in the postcode GL7 3LW £775,000

MACKENZIE, WRIGHT JOHNSTON AND

Correspondence address
12 ST VINCENT PLACE, GLASGOW, G1 2EQ
Role RESIGNED
Secretary
Appointed on
29 February 1996
Resigned on
4 March 1996
Nationality
BRITISH

JACKSON, RODERICK JAMES

Correspondence address
2 ONE TREE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BU
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
29 February 1996
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2BU £1,923,000

SAINSBURY, JEREMY BARTON

Correspondence address
STRANFASKET FORREST ESTATE, DALRY, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 3XS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 February 1996
Resigned on
11 November 2004
Nationality
BRITISH
Occupation
CHARTERED URVEYOR

More Company Information