Kevin Adrian DIBBLE

Total number of appointments 65, 58 active appointments

BROXBURN ENERGY STORAGE LIMITED

Correspondence address
Rooms 481 - 499, Second Floor Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
7 March 2023
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ENGIE UK HOLDINGS LIMITED

Correspondence address
Rooms 481-499, Second Floor, Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 February 2023
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

CATHKIN ENERGY STORAGE LIMITED

Correspondence address
Rooms 481 - 499, Second Floor Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
27 October 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

RUGELEY POWER LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 May 2022
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

GDF SUEZ TEESSIDE LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 April 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

TEESSIDE ENERGY TRADING LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
8 April 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

FIRST HYDRO HOLDINGS COMPANY

Correspondence address
Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL55 4TY £474,000

FIRST HYDRO COMPANY

Correspondence address
Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL55 4TY £474,000

FIRST HYDRO FINANCE PLC

Correspondence address
Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL55 4TY £474,000

IP KARUGAMO HOLDINGS (UK) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

RUGELEY POWER GENERATION LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ENGIE RETAIL INVESTMENT UK LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ENGIE MARINE DEVELOPMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

FHH NO.1 LIMITED

Correspondence address
Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 February 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LL55 4TY £474,000

IPR TURKEY (NO. 2) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPM ENERGY COMPANY (UK) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPM PEACOCK LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

PEARMAIN ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR CENTRAL SERVICES (NO.2) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR CENTRAL SERVICES (NO.3) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR CENTRAL SERVICES (NO.4) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR TURKEY (NO. 1) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER AL KAMIL INVESTMENTS LTD

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER INTERNATIONAL HOLDINGS

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER OMAN INVESTMENTS LTD

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NORMANFRAME (UK CO 6) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NORMANBRIGHT (UK CO 5) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

SWINDON POWER TECHNICAL SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER (KOT ADDU) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED

Correspondence address
Rooms 481-499 Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED

Correspondence address
Rooms 481-499 Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (JERSEY) LIMITED

Correspondence address
Rooms 481-499 Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (ZEBRA) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (FAWKES)

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

AL KAMIL INVESTMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (GENCO) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (IMPALA)

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (SHUWEIHAT) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (UCH) SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER FINANCE

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LTD.

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
15 November 2021
Resigned on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
26 Whitehall Road, Leeds, England, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
5 November 2021
Resigned on
18 June 2024
Nationality
British
Occupation
Energy Supply Business Director

IPM ENERGY RETAIL LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 July 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 July 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

ENGIE HOME LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2018
Resigned on
2 May 2019
Nationality
British
Occupation
Company Director

ENGIE POWER LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2018
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

ENGIE SUPPLY HOLDING UK LIMITED

Correspondence address
No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2018
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

ENGIE GAS LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2018
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

ENGIE GAS SHIPPER LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 January 2018
Resigned on
7 February 2022
Nationality
British
Occupation
Company Director

INTERNATIONAL POWER FUEL COMPANY LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 April 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Director

INTERNATIONAL POWER FUEL COMPANY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
1 September 2021
Resigned on
22 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ENGIE HOME LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role RESIGNED
director
Date of birth
August 1968
Appointed on
1 July 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

HAYABUSA HOLDINGS LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
1 May 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Director

IQ POWER HOLDINGS LIMITED

Correspondence address
Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England, HU12 8GA
Role RESIGNED
director
Date of birth
August 1968
Appointed on
13 April 2016
Resigned on
31 October 2017
Nationality
British
Occupation
Director

FIRST HYDRO COMPANY

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
13 April 2016
Resigned on
1 January 2018
Nationality
British
Occupation
Director

RUGELEY POWER GENERATION LIMITED

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
31 July 2012
Resigned on
1 January 2018
Nationality
British
Occupation
Director

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
Bala House Lakeside Business Village, St David's Park, Deeside, Flintshire, CH5 3XJ
Role RESIGNED
director
Date of birth
August 1968
Appointed on
7 June 2010
Resigned on
26 April 2012
Nationality
British
Occupation
Commercial Manager Electricity Industry

Average house price in the postcode CH5 3XJ £874,000