Patrick Francis John O'DONNELL BOURKE

Total number of appointments 20, 4 active appointments

PANTHEON INFRASTRUCTURE PLC

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
4 October 2021
Nationality
British
Occupation
Finance Director

CALISEN GROUP (HOLDINGS) LIMITED

Correspondence address
5th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 January 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Company Director

JOHN LAING HOLDCO LIMITED

Correspondence address
1 Kingsway, London, United Kingdom, WC2B 6AN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
26 January 2015
Resigned on
9 May 2019
Nationality
British
Occupation
None

AFFINITY WATER LIMITED

Correspondence address
JOHN LAING PLC 1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 July 2013
Resigned on
29 September 2020
Nationality
British
Occupation
Group Finance Director

JOHN LAING GROUP LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
16 January 2015
Resigned on
9 May 2019
Nationality
British
Occupation
None

JOHN LAING INVESTMENTS LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
17 August 2011
Resigned on
9 May 2019
Nationality
British
Occupation
Director

LAING INVESTMENTS MANAGEMENT SERVICES LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 May 2011
Resigned on
9 May 2019
Nationality
British
Occupation
Director

JOHN LAING LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 May 2011
Resigned on
9 May 2019
Nationality
British
Occupation
None

JOHN LAING SERVICES LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 May 2011
Resigned on
8 May 2019
Nationality
British
Occupation
Director

LAING PROPERTY HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 May 2011
Resigned on
9 May 2019
Nationality
British
Occupation
Director

POWER NI ENERGY LIMITED

Correspondence address
120 Malone Road, Belfast, BT9 5HT
Role RESIGNED
director
Date of birth
March 1957
Appointed on
21 December 2010
Resigned on
7 February 2011
Nationality
British
Occupation
Group Chief Executive

VIRIDIAN CAPITAL (UK) LIMITED

Correspondence address
120 Malone Road, Belfast, BT9 5HT
Role RESIGNED
director
Date of birth
March 1957
Appointed on
23 March 2005
Resigned on
7 February 2011
Nationality
British
Occupation
Group Chief Executive

SONI LIMITED

Correspondence address
Sherenden, Curtisden Green, Nr Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
25 March 2003
Resigned on
11 September 2007
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

VIRIDIAN CORPORATION LIMITED

Correspondence address
Sherenden, Curtisden Green, Nr Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
25 March 2003
Resigned on
1 August 2007
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

ENERGIA NI HOLDCO LIMITED

Correspondence address
Sherenden, Curtisden Green, Nr Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 August 2001
Resigned on
24 October 2007
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

VIRIDIAN ENTERPRISES LIMITED

Correspondence address
Sherenden, Curtisden Green, Nr Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 August 2001
Resigned on
1 August 2007
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

ENERGIA POWER RESOURCES LIMITED

Correspondence address
Sherenden, Curtisden Green, Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
16 February 2001
Resigned on
1 August 2007
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

ENERGIA CAPITAL LIMITED

Correspondence address
120 Malone Road, Belfast, BT9 5HT
Role RESIGNED
director
Date of birth
March 1957
Appointed on
6 October 2000
Resigned on
7 February 2011
Nationality
British
Occupation
Group Chief Executive

NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED

Correspondence address
Sherenden, Curtisden Green, Nr Goudhurst, Kent, TN17 1LJ
Role RESIGNED
director
Date of birth
March 1957
Appointed on
6 October 2000
Resigned on
4 March 2008
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode TN17 1LJ £625,000

ENERGIA GROUP NI HOLDINGS LIMITED

Correspondence address
120 Malone Road, Belfast, BT9 5HT
Role RESIGNED
director
Date of birth
March 1957
Appointed on
1 September 2000
Resigned on
7 February 2011
Nationality
British
Occupation
Group Chief Executive