Andrew Julian GOULD

Total number of appointments 26, 20 active appointments

AMPYR ENERGY UK MANAGEMENT SERVICES LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 May 2024
Nationality
British
Occupation
Director

HIGHLAND NET ZERO LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 October 2023
Nationality
British
Occupation
Director

AMPYR HIGHLAND ENERGY LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
February 1957
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 9NF £15,282,000

ASE MANAGEMENT MIP NOMINEES LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 November 2022
Nationality
British
Occupation
Chairman

ASE MANAGEMENT SERVICES LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
17 June 2021
Nationality
British
Occupation
Director

ASE UK HOLDINGS LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 May 2021
Nationality
British
Occupation
Director

TOTLEYWELLS NET ZERO LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 March 2021
Nationality
British
Occupation
Director

HIGHLAND WIND FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 March 2021
Nationality
British
Occupation
Director

WGC SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 March 2021
Nationality
British
Occupation
Director

AMPYR ENERGY UK DEVELOPMENT LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
19 June 2020
Nationality
British
Occupation
Director

DEVIZES SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
19 June 2020
Nationality
British
Occupation
Director

SUTTON ON THE FOREST SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
19 June 2020
Nationality
British
Occupation
Director

DUNFERMLINE SOLAR LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, England, EX2 7HR
Role ACTIVE
director
Date of birth
February 1957
Appointed on
19 June 2020
Resigned on
7 June 2023
Nationality
British
Occupation
Director

ENERGY POTENTIAL TECH SOLUTIONS LIMITED

Correspondence address
84b Bowen Court St. Asaph Business Park, St. Asaph, Wales, LL17 0JE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 January 2020
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL17 0JE £363,000

AGP SUSTAINABLE REAL ASSETS LIMITED

Correspondence address
Mulberry House 32b Storeys Way, Cambridge, CB3 0DT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
15 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0DT £1,710,000

BARRINGTON GREEN LIMITED

Correspondence address
32b Storey's Way Storeys Way, Cambridge, United Kingdom, CB3 0DT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0DT £1,710,000

EARLY ASSOCIATES LLP

Correspondence address
Parsonage Chambers 3 The Parsonage, Manchester, England, M3 2HW
Role ACTIVE
llp-designated-member
Date of birth
February 1957
Appointed on
1 May 2015
Resigned on
19 June 2020

HELHOUGHTON PROPERTY MANAGEMENT LIMITED

Correspondence address
21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RM17 5RY £331,000

ANDREW J GOULD LTD

Correspondence address
Mulberry House 32b Storeys Way, Cambridge, Cambridgeshire, United Kingdom, CB3 0DT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
5 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0DT £1,710,000

DELLA KAUR LIMITED

Correspondence address
Mulberry House 32b Storeys Way, Cambridge, Cambridgeshire, United Kingdom, CB3 0DT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
5 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0DT £1,710,000


KHK GROUP LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
22 March 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000

ROGERS CHAPMAN UK LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
22 March 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000

JONES LANG LASALLE LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
22 March 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000

HG2 LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
17 May 2012
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000

CHURSTON HEARD LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
22 March 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000

ENVIRONMENTAL GOVERNANCE LIMITED

Correspondence address
1 Rhee Meadows, Barrington, Cambridge, Cambridgeshire, CB22 7GA
Role RESIGNED
director
Date of birth
February 1957
Appointed on
16 July 2009
Resigned on
22 March 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode CB22 7GA £1,456,000