Gregor Robin Quarry CARFRAE
Total number of appointments 25, 25 active appointments
AWRP HOLDING CO LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 19 December 2024
FULL CIRCLE GENERATION HOLDING COMPANY LIMITED
- Correspondence address
- Avondale House Suite 1b-1e, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 19 December 2024
FULL CIRCLE GENERATION LTD
- Correspondence address
- Avondale House Suite 1b-1e, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 19 December 2024
AWRP SPV LIMITED
- Correspondence address
- Equitix 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 19 December 2024
WESTFIELD ENERGY RECOVERY LIMITED
- Correspondence address
- C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 4 December 2024
WERL HOLDINGS LIMITED
- Correspondence address
- C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 4 December 2024
BEL 2 LIMITED
- Correspondence address
- C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 27 November 2024
GREN CHP (SHEFF) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 14 November 2022
- Resigned on
- 2 May 2023
Average house price in the postcode NG8 6PY £1,216,000
BEL 2 LIMITED
- Correspondence address
- C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 23 September 2022
- Resigned on
- 26 September 2022
WESTFIELD ENERGY RECOVERY LIMITED
- Correspondence address
- C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 23 September 2022
- Resigned on
- 26 September 2022
WERL HOLDINGS LIMITED
- Correspondence address
- C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 23 September 2022
- Resigned on
- 26 September 2022
LAKESIDE BIDCO LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 26 May 2022
Average house price in the postcode NG8 6PY £1,216,000
LAKESIDE TOPCO LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 26 May 2022
Average house price in the postcode NG8 6PY £1,216,000
TILBURY GREEN POWER HOLDINGS LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 23 February 2022
Average house price in the postcode NG8 6PY £1,216,000
TILBURY GREEN POWER LIMITED
- Correspondence address
- Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 23 February 2022
Average house price in the postcode NG8 6PY £1,216,000
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 21 October 2021
Average house price in the postcode NG8 6PY £1,216,000
SCOTIA WATER DALMUIR LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 21 October 2021
Average house price in the postcode NG8 6PY £1,216,000
NORTHUMBERLAND ENERGY RECOVERY LTD
- Correspondence address
- Equitix Concessions 3 Limited 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 16 July 2021
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- Equitix Concessions 3 Limited 3rd Floor (South) Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 16 July 2021
IGNIS BIOMASS 3 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS 2 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS 4 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
GREN CHP (NOTTINGHAM) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 26 February 2021
- Resigned on
- 2 May 2023
Average house price in the postcode NG8 6PY £1,216,000
IGNIS WICK LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 3 February 2021
- Resigned on
- 2 May 2023