Christopher James KERR

Total number of appointments 29, 17 active appointments

GTG BIOGAS (TOOMEBRIDGE) LIMITED

Correspondence address
32 Lodge Road, Coleraine, Londonderry, United Kingdom, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 October 2024
Nationality
British
Occupation
Director

GRIDCO (TOOMEBRIDGE) LTD

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 October 2024
Nationality
British
Occupation
Director

UK ARTEMIS HOLDCO LIMITED

Correspondence address
15 Heddon Street, London, United Kingdom, W1B 4BF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 October 2024
Nationality
British
Occupation
Director

GRIDCO (TOOMEBRIDGE) LTD

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

LUDLOW BIO ENERGY LTD

Correspondence address
Co/32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 March 2024
Nationality
British
Occupation
Director

LUDLOW BIO ENERGY HOLDINGS LTD

Correspondence address
Co/32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 March 2024
Nationality
British
Occupation
Director

EAG BIOENERGY LTD

Correspondence address
110-114 Duke Street, Liverpool, England, L1 5AG
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode L1 5AG £478,000

EAG LOUGHGALL LIMITED

Correspondence address
32 Lodge Road, Coleraine, Londonderry, United Kingdom, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
8 February 2022
Nationality
British
Occupation
Director

EAG ARDBOE LIMITED

Correspondence address
32 Lodge Road, Coleraine, Londonderry, United Kingdom, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
8 February 2022
Nationality
British
Occupation
Director

EAG EGLINTON LIMITED

Correspondence address
32 Lodge Road, Coleraine, Londonderry, United Kingdom, BT52 1NB
Role ACTIVE
director
Date of birth
December 1969
Appointed on
8 February 2022
Nationality
British
Occupation
Director

GREENAN GENERATION LIMITED

Correspondence address
Oakmount House 2 Queens Road, Lisburn, Northern Ireland, BT27 4TZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 September 2021
Nationality
British
Occupation
Director

CSN DEVELOPMENT FINANCE LIMITED

Correspondence address
56 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 August 2020
Nationality
British
Occupation
Commercial Director

FUTURE GREEN HOLDINGS LTD

Correspondence address
56 Queens Parade, Bangor, Northern Ireland, BT20 3BH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
4 February 2020
Nationality
British
Occupation
Commercial Director

ENERGY ACQUISITIONS GROUP LIMITED

Correspondence address
Oakmont House 2 Queens Road, Lisburn, Northern Ireland, BT27 4TZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
28 January 2020
Nationality
British
Occupation
Director

ENERGYISA LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
19 February 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode SE1 9RY £3,159,000

ZERO 30 HOLDINGS LIMITED

Correspondence address
Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom, BT19 7QT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 November 2017
Nationality
British
Occupation
Co Director

KERBO LIMITED

Correspondence address
9, Glenburn Park, Bangor, United Kingdom, BT20 5RG
Role ACTIVE
director
Date of birth
December 1969
Appointed on
10 March 2017
Nationality
British
Occupation
Company Director

HMAE HILLSIDE LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 March 2019
Resigned on
6 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM POWERHOUSE LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
15 March 2019
Resigned on
7 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWER INITIATIVES (1) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
25 October 2018
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

SHOVEL READY 11 LIMITED

Correspondence address
9 St Thomas Street, London, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
13 June 2018
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWER RESPONSE SERVICES UK LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
22 March 2018
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP INV & OPS LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
20 March 2018
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP NHF1 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
12 December 2017
Resigned on
11 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP IA1 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
28 November 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP TRADING COMPANY LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
28 November 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP HWC LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
17 November 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP DUXFORD 2 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
5 October 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

PRASHE (UK) LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
22 September 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000