PAUL JOHN IRELAND

Total number of appointments 14, 11 active appointments

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
21 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

GREN BIOMASS (NORFOLK) LTD

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 March 2017
Resigned on
14 May 2023
Nationality
British
Occupation
Director

EQUITIX ESI CHP (WREXHAM) LIMITED

Correspondence address
Castletown Estate Office Castletown Estate Office, Castletown, Rockcliffe, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
March 1979
Appointed on
9 March 2017
Nationality
British
Occupation
Director

ROUNDWOOD ENERGY LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 March 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

GG ECO ENERGY LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
24 February 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

GREN WTE (BADDESLEY) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 February 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

GREN RETROFIT (LIGHTNING) LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 February 2017
Resigned on
27 June 2023
Nationality
British
Occupation
Director

GAIA HEAT LIMITED

Correspondence address
SUITE 6C, 3RD FLOOR SEVENDALE HOUSE 5-7 DALE STREE, MANCHESTER, ENGLAND, M1 1JA
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 1JA £382,000


RECIRC CALEDONIA LTD

Correspondence address
59 59, ENNERDALE DRIVE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4FJ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
8 June 2017
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4FJ £477,000

IGNIS WICK LIMITED

Correspondence address
WELKEN HOUSE CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
6 March 2017
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

IGNIS BIOMASS LIMITED

Correspondence address
WELKEN HOUSE CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
6 March 2017
Resigned on
3 February 2021
Nationality
BRITISH
Occupation
DIRECTOR