Andrew Michael VERNAU

Total number of appointments 25, 25 active appointments

BIOWATT SITE SERVICES LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

BIOWATT FACILITIES MANAGEMENT LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

PRIVILEGE PROJECT FINANCE 6 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 September 2021
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE PROJECT FINANCE 5 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2021
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE RENEWABLE FINANCE 2 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
25 May 2021
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE PROJECT FINANCE 4 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 May 2021
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE PROJECT FINANCE 3 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
2 November 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

LANES FARM ENERGY LIMITED

Correspondence address
Link 606 Office Park Staithgate Lane, Bradford, England, BD6 1YA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2020
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD6 1YA £275,000

THORNFIELD 017 LIMITED

Correspondence address
4th Floor 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
21 February 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Businessman

PRIVILEGE ECO FINANCE LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 January 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

ECO V LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 January 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE HOLDINGS LIMITED

Correspondence address
4th Floor 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 January 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

ECO V INVESTMENTS LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 August 2019
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

BLAISE BIOGAS LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
22 February 2019
Resigned on
31 January 2022
Nationality
British
Occupation
Businessman

ECO VERDE SERVICES LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
6 February 2019
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE RENEWABLE FINANCE LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
26 October 2018
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

ECO VERDE PROPERTY LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
17 September 2018
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE DEVELOPMENT FINANCE LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 May 2018
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

PRIVILEGE AD FINANCE LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 February 2018
Resigned on
24 December 2021
Nationality
British
Occupation
Businessman

RANDOX AD LIMITED

Correspondence address
4th Floor 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 August 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Businessman

PRIVILEGE FINANCE LIMITED

Correspondence address
4th Floor 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant

PRIVILEGE ASSET FINANCE LIMITED

Correspondence address
4th Floor 36 Spital Square, London, England, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant

PRIVILEGE INVESTMENTS LIMITED

Correspondence address
4th Floor 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant

PRIVILEGE PROJECT FINANCE 2 LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant

PRIVILEGE PROJECT FINANCE LIMITED

Correspondence address
4th Floor, 36 Spital Square, London, E1 6DY
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 October 2016
Resigned on
24 December 2021
Nationality
British
Occupation
Accountant