GEAROID MARTIN LANE

Total number of appointments 25, 4 active appointments

GET CONNECTED HELPLINE

Correspondence address
30 BINNEY ST BINNEY STREET, LONDON, W1K 5BW
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
21 August 2017
Nationality
IRISH
Occupation
MANAGING DIRECTOR

CANON INVESTMENTS LIMITED

Correspondence address
47 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2NT
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
28 May 2016
Nationality
IRISH
Occupation
DIRECTOR

YOUTHNET UK

Correspondence address
209 City Road City Road, London, England, EC1V 1JN
Role ACTIVE
director
Date of birth
August 1964
Appointed on
25 February 2016
Resigned on
7 March 2023
Nationality
Irish
Occupation
Ceo

Average house price in the postcode EC1V 1JN £2,458,000

GEAROID CONSULTING LIMITED

Correspondence address
39 ASTON ROAD, LONDON, UNITED KINGDOM, SW20 8BG
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
26 September 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8BG £781,000


SUREFIRE MANAGEMENT SERVICES LIMITED

Correspondence address
168 CHURCH ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 2DL
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
13 April 2017
Resigned on
2 March 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2DL £311,000

GET CONNECTED HELPLINE

Correspondence address
30 BINNEY ST BINNEY STREET, LONDON, ENGLAND, W1K 5BW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
27 September 2011
Resigned on
1 January 2016
Nationality
IRISH
Occupation
MANAGING DIRECTOR

P.H. JONES FACILITIES MANAGEMENT LTD

Correspondence address
30 THE CAUSEWAY, STAINES, UNITED KINGDOM, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
13 May 2011
Resigned on
30 October 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3BY £29,923,000

P.H JONES GROUP LIMITED

Correspondence address
30 THE CAUSEWAY, STAINES, UNITED KINGDOM, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
13 May 2011
Resigned on
30 October 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3BY £29,923,000

BRITISH GAS SOCIAL HOUSING LIMITED

Correspondence address
30 THE CAUSEWAY, STAINES, UNITED KINGDOM, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
13 May 2011
Resigned on
30 October 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3BY £29,923,000

ECL INVESTMENTS LIMITED

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 5GD
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 December 2010
Resigned on
30 October 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA HIVE LIMITED

Correspondence address
30 STATION ROAD, CAMBRIDGE, UNITED KINGDOM, CB1 2RE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
14 October 2010
Resigned on
3 December 2012
Nationality
IRISH
Occupation
MANAGING DIRECTOR

NEW ENERGY BUSINESS SOLAR LIMITED

Correspondence address
30 THE CAUSEWAY, STAINES, UNITED KINGDOM, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 October 2010
Resigned on
23 October 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW18 3BY £29,923,000

ENERGY RETAIL ASSOCIATION LIMITED

Correspondence address
LAKESIDE EAST 30 THE CAUSEWAY, STAINES, MIDDLESEX, ENGLAND, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 November 2009
Resigned on
11 December 2012
Nationality
IRISH
Occupation
MANAGING DIRECTOR, COMMUNITIES AND NEW ENERGY

Average house price in the postcode TW18 3BY £29,923,000

ASSOCIATION OF ENERGY SUPPLIERS

Correspondence address
LAKESIDE EAST 30 THE CAUSEWAY, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 3BY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 November 2009
Resigned on
26 July 2012
Nationality
IRISH
Occupation
MANAGING DIRECTOR, COMMUNITIES AND NEW ENERGY

Average house price in the postcode TW18 3BY £29,923,000

ENERGY FOR TOMORROW

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 November 2007
Resigned on
30 October 2012
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

THE ENERGY SAVING TRUST LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 April 2007
Resigned on
12 October 2011
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TW7 6NW £639,000

GLENS OF FOUDLAND WIND FARM LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 October 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

EP LANGAGE LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 August 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
27 April 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
27 April 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

RACE BANK WIND FARM LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
27 April 2004
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

LINCS WIND FARM LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 December 2003
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

LYNN WIND FARM LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 December 2003
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

INNER DOWSING WIND FARM LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 December 2003
Resigned on
4 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000

BARROW OFFSHORE WIND LIMITED

Correspondence address
66 SAINT JOHNS ROAD, ISLEWORTH, MIDDLESEX, TW7 6NW
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 September 2003
Resigned on
3 July 2007
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 6NW £639,000