Andrew Horsley Clifford HARTLEY
Total number of appointments 20, 20 active appointments
LAPIN INVESTMENT LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, England, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 30 November 2022
- Resigned on
- 21 May 2024
FORTUM GLASGOW LIMITED
- Correspondence address
- 4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 24 June 2022
- Resigned on
- 21 May 2024
Average house price in the postcode RG1 1NB £26,685,000
SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED
- Correspondence address
- 4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 24 June 2022
- Resigned on
- 21 May 2024
Average house price in the postcode RG1 1NB £26,685,000
CHAPTRE NEW HOLDINGS LIMITED
- Correspondence address
- 8 White Oak Square London Road, Swanley, Kent, United Kingdom, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 8 March 2022
Average house price in the postcode BR8 7AG £1,089,000
CHAPTRE INVESTMENTS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 15 June 2021
CHAPTRE GREENCO LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 15 June 2021
CHAPTRE GREENCO HOLDINGS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 8 June 2021
DALMATIA WTE EUR TOPCO LIMITED
- Correspondence address
- Two London Bridge, London, England, SE1 9RA
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 22 April 2020
- Resigned on
- 29 December 2020
Average house price in the postcode SE1 9RA £61,384,000
DALMATIA WTE EUR HOLDINGS LIMITED
- Correspondence address
- Two London Bridge, London, England, SE1 9RA
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 22 April 2020
- Resigned on
- 29 December 2020
Average house price in the postcode SE1 9RA £61,384,000
ENCYCLIS ROOKERY HOLDCO LIMITED
- Correspondence address
- 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 20 March 2019
- Resigned on
- 1 July 2020
ROOKERY SOUTH LIMITED
- Correspondence address
- 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 18 March 2019
- Resigned on
- 1 July 2020
ROOKERY SOUTH HOLDING LIMITED
- Correspondence address
- 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 18 March 2019
- Resigned on
- 1 July 2020
CHAPTRE INVESTMENTS LIMITED
- Correspondence address
- 8 White Oak Square London Road, Swanley, Kent, United Kingdom, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 9 November 2018
- Resigned on
- 19 December 2019
Average house price in the postcode BR8 7AG £1,089,000
CHAPTRE GREENCO HOLDINGS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 19 October 2018
- Resigned on
- 19 December 2019
CHAPTRE GREENCO LIMITED
- Correspondence address
- 8 White Oak Square London Road, Swanley, Kent, United Kingdom, BR8 7AG
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 1 October 2018
- Resigned on
- 19 December 2019
Average house price in the postcode BR8 7AG £1,089,000
CHAPTRE HOLDINGS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 17 September 2018
- Resigned on
- 30 April 2020
CHAPTRE FINANCE PLC
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 17 September 2018
- Resigned on
- 30 April 2020
TILBURY GREEN POWER HOLDINGS LIMITED
- Correspondence address
- Tilbury Green Power Port Of Tilbury, Tilbury, Essex, England, RM18 7NU
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 5 September 2018
- Resigned on
- 30 June 2021
TILBURY GREEN POWER LIMITED
- Correspondence address
- Tilbury Green Power Port Of Tilbury, Tilbury, Essex, England, RM18 7NU
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 5 September 2018
- Resigned on
- 30 June 2021
MGT TEESSIDE LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- July 1958
- Appointed on
- 28 August 2018
- Resigned on
- 30 April 2020