Andrew Martin POLLINS
Total number of appointments 131, 131 active appointments
ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 28 February 2025
A E M G HOLDINGS LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 28 February 2025
OAK HOLDING LTD
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 28 February 2025
T.C. LANDSCAPES GROUP LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ASSIST UTILITY SERVICES LTD
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
CLEAN ESTATES LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ASSIST EUROTREE LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
BLYTHE VALLEY LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ENGLISH WOODLANDS LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
WESTERN LANDSCAPES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ENGLISH LANDSCAPES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ENGLISH LANDSCAPES MAINTENANCE LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
BANYARDS LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
NEWINCCO 1224 LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
PFG HOLDINGS LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ASSIST SUPPORT SERVICES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
SAFETY GRIT LTD
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
SUPPORT SERVICE SOLUTIONS LTD
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
STREETCARE LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 18 October 2024
ASSIST FACILITIES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
FOREST HILL LANDSCAPING LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
ASSIST MANAGED SERVICES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
ASPHO SURFACING LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
ASSIST SOLUTIONS GROUP LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
T. C. LANDSCAPES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
KJT GROUP LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
T.C.L. HOLDINGS LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
QUADRON SERVICES LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
T.C.L. HOLDINGS (MIDCO) LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
T.C.L. HOLDINGS (PARENT) LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
ASSIST SUPPORT GROUP LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 October 2024
IDVERDE HOLDINGS LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
IDVERDE SCOTLAND LIMITED
- Correspondence address
- 3 Cambuslang Court, Glasgow, Scotland, G32 8FH
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
PLANTSCAPE LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
LANDSCAPING CENTRE (HOLDINGS) LIMITED
- Correspondence address
- 181b Templepatrick Road, Ballyclare, Antrim, BT39 0RA
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
IDVERDE UK LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
PLAYFORCE LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
G. BURLEY & SONS LIMITED
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
LANDSCAPING CENTRE LIMITED
- Correspondence address
- Hagans Business Park, 181b Templepatrick Road, Ballyclare, Co Antrim, BT39 0RA
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
IDVERDE LIMITED
- Correspondence address
- Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
ICE WATCH LTD
- Correspondence address
- Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2023
VIVO DEFENCE SERVICES LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 March 2022
- Resigned on
- 21 February 2023
Average house price in the postcode NE12 8BU £9,205,000
EQUANS LONDON LIMITED
- Correspondence address
- Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 February 2022
EQUANS NEWCASTLE LIMITED
- Correspondence address
- Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 February 2022
EQUANS WATH LIMITED
- Correspondence address
- Q3 Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 February 2022
EQUANS COLESHILL LIMITED
- Correspondence address
- Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 February 2022
EQUANS HATFIELD LIMITED
- Correspondence address
- Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 February 2022
KEIGHLEY METERING SERVICES LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 27 September 2021
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 September 2020
COFATHEC ENERGY LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 September 2020
COVION HOLDINGS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 September 2020
GOWER STREET HEAT AND POWER LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 September 2020
TEESSIDE ENERGY TRADING LIMITED
- Correspondence address
- No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 August 2020
- Resigned on
- 7 April 2022
AXIMA FM LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 August 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
AXIMA FM HOLDING LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 August 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
INTERNATIONAL POWER LTD.
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 3 July 2020
- Resigned on
- 15 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NORMANFRAME (UK CO 6) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NORMANBRIGHT (UK CO 5) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
AL KAMIL INVESTMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER FINANCE
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
PEARMAIN ENERGY LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
COPPIN ENERGY LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPR CENTRAL SERVICES (NO.3) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPR CENTRAL SERVICES (NO.4) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER INTERNATIONAL HOLDINGS
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPM HOLDINGS (UK) LIMITED
- Correspondence address
- Level 20 25 Canada Square, London, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 30 June 2021
INTERNATIONAL POWER (JERSEY) LIMITED
- Correspondence address
- Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED
- Correspondence address
- Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED
- Correspondence address
- Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
INTERNATIONAL POWER (SHUWEIHAT) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (ZEBRA) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (GENCO) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (UCH) SERVICES LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER OMAN INVESTMENTS LTD
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPR TURKEY (NO. 2) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPR TURKEY (NO. 1) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IP KARUGAMO HOLDINGS (UK) LIMITED
- Correspondence address
- Level 20 25 Canada Square, London, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 30 June 2021
INTERNATIONAL POWER (FAWKES)
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
SWINDON POWER TECHNICAL SERVICES LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
IPM PEACOCK LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER (KOT ADDU) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER AL KAMIL INVESTMENTS LTD
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (IMPALA)
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 July 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
EQUANS HOLDING UK LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 4 June 2020
- Resigned on
- 1 February 2023
Average house price in the postcode NE12 8BU £9,205,000
EQUANS REGENERATION LIMITED
- Correspondence address
- First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
FIRST HYDRO FINANCE PLC
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FHH NO.1 LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EWP TECHNICAL SERVICES LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
EQUANS PROPERTY SERVICES LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS FM LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
IPM ENERGY LIMITED
- Correspondence address
- 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INDUSTRIAL ENERGY SERVICES LIMITED
- Correspondence address
- Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
ENGIE RENEWABLES HOLDING UK LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RUGELEY POWER LIMITED
- Correspondence address
- Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 12 May 2022
EQUANS REGENERATION (FHM) LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 May 2021
ELYO FALCON LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
FWA WEST LTD
- Correspondence address
- Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
FIRST HYDRO COMPANY
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ENGIE SUPPLY HOLDING UK LIMITED
- Correspondence address
- No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS SERVICES LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 1 February 2023
Average house price in the postcode NE12 8BU £9,205,000
EQUANS REGENERATION (BRAMALL) LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS REGENERATION (APOLLO) LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS BUILDINGS LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
ENGIE RETAIL INVESTMENT UK LIMITED
- Correspondence address
- Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EAST LONDON ENERGY LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
COFATHEC HEATSAVE LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
RESOURCE ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
IPM ENERGY COMPANY (UK) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 12 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 23 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED
- Correspondence address
- No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 23 November 2021
Average house price in the postcode EC2M 5SQ £2,853,000
FLIMBY WIND ENERGY LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLANTYRE MUIR WIND ENERGY LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARLOCKHART MOOR WIND ENERGY LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTERNATIONAL POWER FUEL COMPANY LIMITED
- Correspondence address
- Level 20 25 Canada Square, London, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS ENERGY SERVICES UK LIMITED
- Correspondence address
- Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS IN PARTNERSHIP LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane,, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
EQUANS LEEDS PFI LIMITED
- Correspondence address
- Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
SMART BUILDINGS LIMITED
- Correspondence address
- Q3 Office, Quorum Business Park Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
IPM ENERGY RETAIL LIMITED
- Correspondence address
- No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 30 June 2021
GDF SUEZ TEESSIDE LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 7 April 2022
Average house price in the postcode EC2M 5SQ £2,853,000
EQUANS GROUP UK LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
EQUANS REGENERATION HOLDINGS LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
RUGELEY POWER GENERATION LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COFATHEC UK LIMITED
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000