Colin John LYNCH

Total number of appointments 19, 15 active appointments

ENERGY ASSETS FIBRE NETWORKS LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 November 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS (METERS) 3 LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 November 2018
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode M2 4WU £34,497,000

COMPLETE ENERGY SOLUTIONS LTD

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

FEG BIOGAST LTD

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY SERVICES & SOLUTIONS (UK) LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS UTILITIES METERING SERVICES LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS UTILITIES PLANT SERVICES LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS UTILITIES LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 April 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

S.A. GAS ENGINEERS LIMITED

Correspondence address
Ship Canal House, 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 January 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

PULSE 24 LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

EXOTERIC METERING LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 January 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS (METERS) 2 LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 January 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS NETWORKS LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 May 2017
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

ENERGY ASSETS CONSTRUCTION LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 May 2017
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

FINLARIG LTD.

Correspondence address
CRAIGLEITH LAURELBANK, MENSTRIE, SCOTLAND, FK11 7HX
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
9 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

CLACKMANNANSHIRE BUSINESS LIMITED

Correspondence address
BLYTH HOUSE ALVA INDUSTRIAL ESTATE, ALVA, CLACKMANNANSHIRE, SCOTLAND, FK12 5DQ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
28 November 2012
Resigned on
22 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WASP COMMUNITY CLUB

Correspondence address
WASP CENTRE CLACKMANNAN ROAD, ALLOA, CLACKMANNANSHIRE, FK10 1RY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
9 June 2010
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLACKS FIRST LIMITED

Correspondence address
CAMPBELL HOUSE ALVA INDUSTRIAL ESTATE, ALVA, CLACKMANNANSHIRE, SCOTLAND, FK12 5DQ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
18 November 2009
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

ENERGY ASSETS UTILITIES LIMITED

Correspondence address
1 MILLBROOK PLACE, MENSTRIE, CLACKMANNANSHIRE, FK11 7AB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
16 October 2002
Resigned on
12 September 2003
Nationality
BRITISH
Occupation
DIRECTOR