Nicola Ruth HINDLE
Total number of appointments 45, 39 active appointments
UK POWER DISTRIBUTION LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 10 June 2025
Average house price in the postcode NN4 7JJ £880,000
MATRIX NETWORKS LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 10 June 2025
Average house price in the postcode NN4 7JJ £880,000
UK GAS TRANSPORTATION LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 May 2025
Average house price in the postcode NN4 7JJ £880,000
MATRIX NETWORKS GROUP LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 May 2025
Average house price in the postcode NN4 7JJ £880,000
MATRIX WATER LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 May 2025
Average house price in the postcode NN4 7JJ £880,000
MATRIX NETWORKS (HOLDINGS) LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 May 2025
Average house price in the postcode NN4 7JJ £880,000
MATRIX NETWORKS TRUSTEE LIMITED
- Correspondence address
- Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, England, NN4 7JJ
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 May 2025
Average house price in the postcode NN4 7JJ £880,000
WILD OXFORDSHIRE
- Correspondence address
- Bull Pen, Manor House Little Wittenham, Abingdon, England, OX14 4RA
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 25 September 2024
GTC SMART HOMES LIMITED
- Correspondence address
- Synergy House, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 16 November 2023
- Resigned on
- 20 December 2023
LEVELISE LIMITED
- Correspondence address
- Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 February 2023
- Resigned on
- 20 December 2023
BUUK INFRASTRUCTURE NO 2 LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 April 2022
- Resigned on
- 20 December 2023
BUUK INFRASTRUCTURE NO 1 LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 8 April 2022
- Resigned on
- 20 December 2023
GTC INFRASTRUCTURE LIMITED
- Correspondence address
- Synergy House Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 21 June 2021
- Resigned on
- 20 December 2023
PASSIV UK LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 May 2021
- Resigned on
- 20 December 2023
ARTO.ENERGY LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 April 2021
- Resigned on
- 20 December 2023
PASSIV CAPITAL LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 April 2021
- Resigned on
- 20 December 2023
INEXUS CONNECTIONS LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
QUADRANT PIPELINES LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
EXPRESS UTILITIES LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
POWER ON CONNECTIONS LTD
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
GTC UTILITY CONSTRUCTION LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT COMMUNITY HEATING LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT PIPELINES LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT POWER NETWORKS LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INEXUS GROUP (HOLDINGS) LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
METROPOLITAN INFRASTRUCTURE LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
THE ELECTRICITY NETWORK COMPANY LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
ULTRASTREAM BUSINESS SERVICES LIMITED
- Correspondence address
- Synergy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
CONNECT UTILITIES LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
GTC PIPELINES LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
OPEN FIBRE NETWORKS (WHOLESALE) LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
OPEN FIBRE NETWORKS LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT METERS LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT SERVICE PROVIDER LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
INDEPENDENT WATER NETWORKS LIMITED
- Correspondence address
- Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 14 April 2021
- Resigned on
- 20 December 2023
AMEY TECHNOLOGIES LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 22 August 2017
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY TPT LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY OWR LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY OW LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
KEOLIS AMEY RAIL LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 31 May 2018
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
KEOLIS AMEY METROLINK LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 11 January 2017
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY FLEET SERVICES LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY RAIL LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000
AMEY LG LIMITED
- Correspondence address
- The Sherard Building Edmund Halley Road, Oxford, England, OX4 4DQ
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 6 March 2019
Average house price in the postcode OX4 4DQ £250,460,000
AMEY HIGHWAYS LIMITED
- Correspondence address
- Amey Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 19 February 2016
- Resigned on
- 31 January 2020
Average house price in the postcode EC4A 1AB £411,000