Olivier Georges Xavier FORTIN
Total number of appointments 20, 13 active appointments
CDP RENEWABLE UK HYDRO II LIMITED
- Correspondence address
- Cdpq 70 Broadwick Street, London, United Kingdom, W1F 9QZ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 28 March 2025
Average house price in the postcode W1F 9QZ £102,000,000
CDP RENEWABLE UK HYDRO LIMITED
- Correspondence address
- Cdpq 70 Broadwick Street, London, United Kingdom, W1F 9QZ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 28 March 2025
Average house price in the postcode W1F 9QZ £102,000,000
HEATHROW AIRPORT HOLDINGS LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 12 December 2024
- Resigned on
- 3 July 2025
Average house price in the postcode TW6 2GW £96,900,000
FGP TOPCO LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 12 December 2024
- Resigned on
- 3 July 2025
Average house price in the postcode TW6 2GW £96,900,000
ADI FINANCE 2 LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 12 December 2024
- Resigned on
- 3 July 2025
Average house price in the postcode TW6 2GW £96,900,000
ADI FINANCE 1 LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 12 December 2024
- Resigned on
- 3 July 2025
Average house price in the postcode TW6 2GW £96,900,000
BOREAS (INVESTMENT) LIMITED
- Correspondence address
- 70 Broadwick Street, London, United Kingdom, W1F 9QZ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 November 2019
Average house price in the postcode W1F 9QZ £102,000,000
BOREAS HOLDCO LIMITED
- Correspondence address
- 70 Broadwick Street, London, United Kingdom, W1F 9QZ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 November 2019
Average house price in the postcode W1F 9QZ £102,000,000
ADI FINANCE 1 LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 September 2014
- Resigned on
- 12 December 2024
Average house price in the postcode TW6 2GW £96,900,000
FGP TOPCO LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 September 2014
- Resigned on
- 12 December 2024
Average house price in the postcode TW6 2GW £96,900,000
ADI FINANCE 2 LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 September 2014
- Resigned on
- 12 December 2024
Average house price in the postcode TW6 2GW £96,900,000
HEATHROW AIRPORT HOLDINGS LIMITED
- Correspondence address
- The Compass Centre Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 25 September 2014
- Resigned on
- 12 December 2024
Average house price in the postcode TW6 2GW £96,900,000
NIAL FINANCE LIMITED
- Correspondence address
- Nial Finance Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ
- Role ACTIVE
- director
- Date of birth
- March 1974
- Appointed on
- 5 February 2013
- Resigned on
- 25 June 2014
EUROSTAR INTERNATIONAL LIMITED
- Correspondence address
- 6th Floor, Kings Place 90 York Way, London, England, N1 9AG
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 15 September 2021
- Resigned on
- 11 April 2022
Average house price in the postcode N1 9AG £5,789,000
SITE UK SPV LIMITED
- Correspondence address
- C/O Amp Capital Investors (Uk) Limited 4th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BX
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 7 May 2013
- Resigned on
- 25 June 2014
NIAL HOLDINGS LIMITED
- Correspondence address
- Amp Capital Berkeley Square House Berkeley Square, London, Uk, W1J 6BX
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 5 February 2013
- Resigned on
- 25 June 2014
NEWCASTLE INTERNATIONAL AIRPORT LIMITED
- Correspondence address
- Amp Capital Berkeley Square House Berkeley Square, London, Uk, W1J 6BX
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 5 February 2013
- Resigned on
- 25 June 2014
NIAL GROUP LIMITED
- Correspondence address
- Nial Group Limited, Woolsington, Newcastle Upon Tyne, NE13 8BZ
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 5 February 2013
- Resigned on
- 25 June 2014
NIAL INVESTMENTS LIMITED
- Correspondence address
- Amp Capital Berkeley Square House Berkeley Square, London, Uk, W1J 6BX
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 5 February 2013
- Resigned on
- 25 June 2014
AIRPORTS (UK) NO.2 LIMITED
- Correspondence address
- Level 11 Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role RESIGNED
- director
- Date of birth
- March 1974
- Appointed on
- 14 October 2009
- Resigned on
- 21 December 2009