Colin John LYNCH

Total number of appointments 41, 41 active appointments

LAST MILE ASSET MANAGEMENT LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
10 March 2023
Resigned on
15 May 2024
Nationality
British
Occupation
Director

LAST MILE ELECTRICITY LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

LAST MILE HEAT LIMITED

Correspondence address
Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL10 3RF £442,000

LAST MILE GAS LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

LAST MILE (OWN AND MANAGE) LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

LAST MILE INFRASTRUCTURE LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

ICOSA WATER SERVICES LIMITED

Correspondence address
Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL10 3RF £442,000

ICOSA WATER LIMITED

Correspondence address
Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
10 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL10 3RF £442,000

LAST MILE WATER LIMITED

Correspondence address
Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England, GL10 3RF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
15 May 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL10 3RF £442,000

LAST MILE (DESIGN AND BUILD) LIMITED

Correspondence address
Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 November 2022
Resigned on
20 July 2023
Nationality
British
Occupation
Managing Director

INFRAFLEET LIMITED

Correspondence address
33 Holborn Street, 7th Floor, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 October 2022
Resigned on
1 April 2024
Nationality
British
Occupation
Director

CORTEX METERING SOLUTIONS LIMITED

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

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

HOUTMAN BIDCO LIMITED

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

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

HOUTMAN MIDCO LIMITED

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

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

ENERGY ASSETS FINANCING LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 April 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Director

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

ENERGY ASSETS TOPCO LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 April 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Director

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

ENERGY ASSETS MIDCO LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1966
Appointed on
14 April 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Director

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

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

ENERGY ASSETS HOLDINGS 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
Resigned on
17 November 2021
Nationality
British
Occupation
Chief Executive Officer

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 ASSETS UTILITIES GROUP 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

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

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

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 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

DRAGON ELECTRICAL SOLUTIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 March 2018
Resigned on
17 November 2021
Nationality
British
Occupation
Director

ENERGY ASSETS 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

ORIGIN TECHNICAL BUSINESS SERVICES 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

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

EA ENERGY SOLUTIONS LTD

Correspondence address
GATELEY LLP 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 (METERS) 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

B GLOBAL METERING 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 GROUP 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 (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

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

ENERGY ASSETS PIPELINES LIMITED

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

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 UTILITIES (SCOTLAND) LIMITED

Correspondence address
6 Almondvale Business Park, Almondvale Way, Livingston, Scotland, EH54 6GA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
15 September 2003
Resigned on
17 November 2021
Nationality
British
Occupation
Director