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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Bank Official

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director