Martin ANDRE-FERREIRA
Total number of appointments 44, 44 active appointments
SHERINGHAM SHOAL AND DUDGEON EXTENSIONS PROJCO LIMITED
- Correspondence address
- 1 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 8 May 2025
Average house price in the postcode W2 6BD £101,219,000
MASDAR HOLDCO DBS EAST LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MASDAR DBS EAST LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
SHERINGHAM SHOAL AND DUDGEON EXTENSIONS HOLDCO LIMITED
- Correspondence address
- 1 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MASDAR DBS WEST LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MASDAR HOLDCO DBS WEST LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED
- Correspondence address
- 4 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 29 February 2024
RWE RENEWABLES UK DOGGER BANK SOUTH (EAST) LIMITED
- Correspondence address
- 4 Kingdom Street, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 29 February 2024
MASDAR UK OFFSHORE WIND HOLDING LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 30 October 2023
Average house price in the postcode W2 6BD £101,219,000
MAS 006 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 007 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 008 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 002 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 003 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 001 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 005 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MAS 004 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 27 February 2023
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ESL 001 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ARLINGTON (GROUP SERVICES) LIMITED
- Correspondence address
- 4 Kingdom St, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ADV 003 LIMITED
- Correspondence address
- 4 Kingdom St, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ADV 004 LIMITED
- Correspondence address
- 4 Kingdom St, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ARL 016 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ADV 005 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ADV 006 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
AVE 002 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ESL 002 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
ARL ENERGY DEVELOPMENT LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 20 October 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MASDAR ENERGY STORAGE DEVELOPMENT UK LTD
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 August 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
MASDAR ARLINGTON ENERGY STORAGE UK HOLDCO LTD
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 24 August 2022
- Resigned on
- 19 July 2024
Average house price in the postcode W2 6BD £101,219,000
RWE RENEWABLES MANAGEMENT UK LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 March 2022
- Resigned on
- 31 March 2022
RWE RENEWABLES UK SWINDON LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 March 2022
- Resigned on
- 31 March 2022
RWE RENEWABLES UK HOLDINGS LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 3 March 2022
- Resigned on
- 31 March 2022
RWE RENEWABLES UK SCOTLAND OFFSHORE WIND LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 7 January 2022
- Resigned on
- 31 March 2022
RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 October 2021
- Resigned on
- 31 March 2022
RWE RENEWABLES UK DOGGER BANK SOUTH (EAST) LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 October 2021
- Resigned on
- 31 March 2022
RAMPION EXTENSION DEVELOPMENT LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 22 July 2020
- Resigned on
- 4 April 2022
RWE RENEWABLES UK ZONE SIX LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 July 2020
- Resigned on
- 31 March 2022
FIVE ESTUARIES OFFSHORE WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 31 October 2019
- Resigned on
- 4 April 2022
AWEL Y MÔR OFFSHORE WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 18 October 2019
- Resigned on
- 4 April 2022
SOFIA OFFSHORE WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 15 April 2019
- Resigned on
- 30 April 2021
SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 15 April 2019
- Resigned on
- 30 April 2021
TRITON KNOLL HOLDCO LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 4 October 2018
- Resigned on
- 1 July 2020
GWYNT Y MOR OFFSHORE WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 February 2017
- Resigned on
- 1 July 2020
TRITON KNOLL OFFSHORE WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 10 February 2015
- Resigned on
- 1 July 2020