Michael Anthony NAGLE

Total number of appointments 16, 15 active appointments

RENEWABLES FINANCE UK LIMITED

Correspondence address
Maples Fiduciary Services (Uk) Limited 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1952
Appointed on
13 September 2023
Nationality
British
Occupation
Director

EARLSBURN WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

BOYNDIE WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

CAMBRIAN WIND ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

FRUK HOLDINGS NO.1 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

KILBRAUR WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

BEN AKETIL WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

MILLENNIUM WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

EARLSBURN MEZZANINE LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

BODIUM LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1952
Appointed on
14 December 2021
Nationality
British
Occupation
Director

SOUTHERN WATER CAPITAL LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 April 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 April 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCING PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
September 1952
Appointed on
26 April 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCE HOLDINGS LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
September 1952
Appointed on
4 February 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

IIF UK 1 INITIAL HEDGED GP LIMITED

Correspondence address
11th Floor, 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1952
Appointed on
13 August 2018
Nationality
British
Occupation
None

HILL OF FIDDES WIND FARM LIMITED

Correspondence address
St Martin's House 16 St Martins Le Grand, London, EC1A 4EN
Role RESIGNED
director
Date of birth
September 1952
Appointed on
10 May 2017
Resigned on
14 November 2017
Nationality
British
Occupation
Director