Ian Michael NOLAN
Total number of appointments 22, 10 active appointments
CIRCULARITY CAPITAL (UK) LIMITED
- Correspondence address
- One Fleet Place, London, EC4M 7WS
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 24 May 2024
P2I LTD
- Correspondence address
- 127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 30 November 2021
CIRCULARITY PACKAGING ONE LIMITED
- Correspondence address
- C/O Circularity Capital Llp One, Fleet Place, London, United Kingdom, EC4M 7WS
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 11 December 2020
TESSERACT HOLDINGS LIMITED
- Correspondence address
- Leaf B, 20th Floor, Tower 42, Old Broad Street, London, England, EC2N 1HQ
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 13 June 2019
Average house price in the postcode EC2N 1HQ £222,000
AQUILA EUROPEAN RENEWABLES PLC
- Correspondence address
- 4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 8 April 2019
Average house price in the postcode EC1A 4HY £227,000
ZIGZAG GLOBAL LTD
- Correspondence address
- 'Mark Ash' Abinger Lane, Abinger Common, Dorking, United Kingdom, RH5 6JA
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 20 December 2018
- Resigned on
- 19 March 2021
Average house price in the postcode RH5 6JA £4,523,000
GREENSPHERE ADVISORS LIMITED
- Correspondence address
- Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom, W8 4SG
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 22 November 2017
Average house price in the postcode W8 4SG £15,457,000
WINNOW HOLDINGS LIMITED
- Correspondence address
- 5 Bakers Row, London, England, EC1R 3DF
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 6 September 2017
Average house price in the postcode EC1R 3DF £1,907,000
SWITCHEE LIMITED
- Correspondence address
- Ucl Base Kx 103c Camley Street, London, England, N1C 4PF
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 29 April 2016
Average house price in the postcode N1C 4PF £2,007,000
ABINGER GREEN SERVICES LIMITED
- Correspondence address
- 'Mark Ash' Abinger Lane, Abinger Common, Dorking, Surrey, United Kingdom, RH5 6JA
- Role ACTIVE
- director
- Date of birth
- August 1963
- Appointed on
- 5 December 2011
Average house price in the postcode RH5 6JA £4,523,000
GREENSPHERE INVESTMENTS LIMITED
- Correspondence address
- C/O Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 13 November 2017
- Resigned on
- 13 December 2018
STEAMA COMPANY LIMITED
- Correspondence address
- PANNONE CORPORATE LLP 378-380 Deansgate, Castlefield, Manchester, M3 4LY
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 18 April 2016
- Resigned on
- 21 December 2017
Average house price in the postcode M3 4LY £777,000
ALBION COMMUNITY POWER LIMITED
- Correspondence address
- Albion Ventures Llp 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 15 July 2015
- Resigned on
- 30 October 2017
THAT DEVICE COMPANY LTD
- Correspondence address
- 5a Frascati Way, Maidenhead, Berkshire, United Kingdom, SL6 4UY
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 11 May 2015
- Resigned on
- 10 October 2017
GREEN INVESTMENT GROUP MANAGEMENT LIMITED
- Correspondence address
- Atria One Level 7, 144 Morrison Street, Edinburgh, EH3 8EX
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 1 October 2013
- Resigned on
- 16 June 2014
3I INVESTMENTS PLC
- Correspondence address
- 16 Palace Street, London, SW1E 5JD
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 28 July 2009
- Resigned on
- 1 November 2011
ULTRALASE ACQUISITIONS LIMITED
- Correspondence address
- Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 24 January 2008
- Resigned on
- 22 October 2009
Average house price in the postcode RH5 6JA £4,523,000
ULTRALASE GROUP LIMITED
- Correspondence address
- Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 24 January 2008
- Resigned on
- 22 October 2009
Average house price in the postcode RH5 6JA £4,523,000
EMBANKMENT 1510 (NO.2) LIMITED
- Correspondence address
- Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
- Role
- director
- Date of birth
- August 1963
- Appointed on
- 24 January 2008
- Resigned on
- 22 October 2009
Average house price in the postcode RH5 6JA £4,523,000
ENTERPRISE GROUP HOLDINGS LIMITED
- Correspondence address
- Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 11 May 2007
- Resigned on
- 14 January 2011
Average house price in the postcode PR5 6AW £515,000
HOBBS HOLDINGS NO.1 LIMITED
- Correspondence address
- Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 17 April 2007
- Resigned on
- 1 June 2009
Average house price in the postcode RH5 6JA £4,523,000
TELECITY GROUP LIMITED
- Correspondence address
- Masters House, 107 Hammersmith Road, London, W14 0QH
- Role RESIGNED
- director
- Date of birth
- August 1963
- Appointed on
- 27 October 2005
- Resigned on
- 24 December 2009
Average house price in the postcode W14 0QH £4,617,000