IAN DEREK GREER

Total number of appointments 37, 35 active appointments

WIND ENERGY 3 HOLD CO LIMITED

Correspondence address
14-18 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
4 December 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

AISLING RENEWABLES LTD

Correspondence address
UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK, PANNAL ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1DP
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
23 December 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 1DP £2,534,000

DC21 EARTH SPV LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
2 July 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR1 3JJ £355,000

BOSTON RE LTD

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
14 December 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR1 3JJ £355,000

HALLMARK POWERGEN 3 LIMITED

Correspondence address
GUILD CHAMBERS 4 WINCKLEY SQUARE, PRESTON, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
20 April 2018
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

EARTHMILL HOLDINGS LIMITED

Correspondence address
UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK, PANNAL ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1DP
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 March 2018
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode HG3 1DP £2,534,000

WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED

Correspondence address
GUILD CHAMBERS 4 WINCKLEY SQUARE, PRESTON, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 March 2018
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED

Correspondence address
GUILD CHAMBERS 4 WINCKLEY SQUARE, PRESTON, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 March 2018
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

WIND ENERGY SCOTLAND (BIRKWOOD MAINS) LIMITED

Correspondence address
GUILD CHAMBERS 4 WINCKLEY SQUARE, PRESTON, ENGLAND, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 March 2018
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

EARTHMILL MAINTENANCE LIMITED

Correspondence address
Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England, HG3 1DP
Role ACTIVE
director
Date of birth
August 1977
Appointed on
26 March 2018
Nationality
Irish
Occupation
Financial Adviser

Average house price in the postcode HG3 1DP £2,534,000

MOSSCLIFF POWER 4 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

MOSSCLIFF POWER LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

MOSSCLIFF POWER 6 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FIANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

MOSSCLIFF POWER 7 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

MOSSCLIFF POWER 2 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

MOSSCLIFF POWER 3 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

MOSSCLIFF POWER 10 LIMITED

Correspondence address
GUILD CHAMBERS WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
15 December 2017
Nationality
IRISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode PR1 3JJ £355,000

S & E WIND ENERGY LIMITED

Correspondence address
2 OGLE STREET, ARMAGH, N IRELAND, BT61 7EN
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
14 December 2017
Nationality
IRISH
Occupation
NONE

WIND ENERGY 1 HOLD CO LIMITED

Correspondence address
UNIT 14, FOLLIFOOT RIDGE BUSINESS PARK PANNAL ROAD, FOLLIFOOT, HARROGATE, ENGLAND, HG3 1DP
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
5 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 1DP £2,534,000

ASH RENEWABLES NO 5 LIMITED

Correspondence address
C/O MKB LAW 14 - 18 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
22 April 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GALLEY ENERGY LIMITED

Correspondence address
MKB LAW GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
11 January 2016
Nationality
IRISH
Occupation
DIRECTOR

CARMONEY ENERGY LIMITED

Correspondence address
MKB LAW GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
11 January 2016
Nationality
IRISH
Occupation
DIRECTOR

ERRIGAL ENERGY LIMITED

Correspondence address
MKB LAW GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
11 January 2016
Nationality
IRISH
Occupation
DIRECTOR

OAK RENEWABLES LIMITED

Correspondence address
MKB LAW 14-18 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
19 November 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ASH RENEWABLES NO 6 LIMITED

Correspondence address
MKB LAW 14 - 18 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
21 September 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

OAK RENEWABLES 2 LIMITED

Correspondence address
MKB LAW SOLICITORS 14-18 GREAT VICTORIA STREET, BELFAST, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 May 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WIND DUNGORMAN LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
27 February 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WIND MOWHAN LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
27 February 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ARENA WIND MARKETHILL LIMITED

Correspondence address
114 Bush Road, Dungannon, Northern Ireland, BT71 6QG
Role ACTIVE
director
Date of birth
August 1977
Appointed on
3 February 2015
Nationality
Irish
Occupation
Company Director

WIND KILLEENAN LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
3 February 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WIND CULLYBACKEY LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
3 February 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WIND BERAGH LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
3 February 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ARENA CAPITAL PARTNERS (NI) LIMITED

Correspondence address
114 Bush Road, Dungannon, Northern Ireland, BT71 6QG
Role ACTIVE
director
Date of birth
August 1977
Appointed on
14 January 2015
Nationality
Irish
Occupation
Company Director

WIND ENERGY (NI) LIMITED

Correspondence address
MKB 14-18 GREAT VICTORIA STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT2 7BA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
13 January 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WIND ENERGY 2 HOLD CO LIMITED

Correspondence address
46 BOYNE MEADOWS, EDENDERRY, CO. OFFALY, IRELAND, OFFALY
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
4 September 2014
Nationality
IRISH
Occupation
FINANCIAL ADVISOR

CWE ENDURE LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 December 2019
Resigned on
5 May 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

ILI (NORTH BANKEND) LIMITED

Correspondence address
110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3HD
Role
Director
Date of birth
August 1977
Appointed on
23 October 2015
Nationality
IRISH
Occupation
DIRECTOR