Jeremy Grahame DYER

Total number of appointments 24, 24 active appointments

EQUITIX WIND CO 4 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 September 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Director

STONEY CREEK WIND FARM LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

OAK FARMING RENEWABLES LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

FAR MARSH WIND FARM LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC4 OTTRINGHAM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 April 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE 4 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 January 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC3 BERWICK LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 September 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EQUITIX WIND CO 3 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 September 2018
Resigned on
7 October 2022
Nationality
British
Occupation
Director

EQUITIX WIND CO 2 LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2018
Resigned on
7 October 2022
Nationality
British
Occupation
Director

CAPE RENEWABLES NI LIMITED

Correspondence address
Cotterell House Hound House Road, Shere, Guildford, England, GU5 9JG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9JG £1,556,000

CAPE RENEWABLE ENERGY GROUP LIMITED

Correspondence address
Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9JG £1,556,000

CAPE RE 3 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 February 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC2 GHF LIMITED

Correspondence address
90 Lillie Road, London, England, SW6 7SR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 October 2017
Resigned on
5 October 2022
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW6 7SR £457,000

EWC1 KINETICA LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2017
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EQUITIX WIND CO 1 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
7 October 2022
Nationality
British
Occupation
Director

EWC1 LITTLE TINNEY LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC1 EAST BALSDON LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

EWC1 CAMPFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC1 PITBEADLIE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

FIFTY ASSET MANAGEMENT LIMITED

Correspondence address
Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 September 2016
Nationality
British
Occupation
Surveyor

Average house price in the postcode GU5 9JG £1,556,000

CAPE RE 2 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 March 2015
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

CAPE RE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2014
Resigned on
5 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

KINGSLAND ESTATES (GP) LIMITED

Correspondence address
Cotterell House Hound House Rd, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 May 2002
Nationality
British
Occupation
Surveyor

Average house price in the postcode GU5 9JG £1,556,000

KINGSLAND ESTATES LIMITED

Correspondence address
Cotterell House Hound House Road, Shere, Guildford, England, GU5 9JG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 9JG £1,556,000