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
Nationality
British
Occupation
Senior Vice President, Offshore Wind

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
Nationality
British
Occupation
Senior Vice President, Offshore Wind Continental E

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
Nationality
British
Occupation
Senior Vice President, Offshore Wind Continental E

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
Nationality
British
Occupation
Senior Vice President, Offshore Wind

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
Nationality
British
Occupation
Senior Vice President, Offshore Wind Continental E

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
Nationality
British
Occupation
Senior Vice President, Offshore Wind Continental E

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant

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
Nationality
British
Occupation
Fcca Accountant