Patrick Jude O'KANE
Total number of appointments 74, 50 active appointments
GRP IV ROSE BIDCO LTD.
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 24 March 2025
Average house price in the postcode EC2N 2DL £5,630,000
NORTH TENEMENT SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 March 2025
GREEN LANE SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 March 2025
TRECASTLE SOLAR HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
SOUTHWICK SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
OLD RIDES SOLAR LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
NEWBY WEST SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
ARDLEIGH SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
MARSHBOROUGH SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
GODDARDS GREEN SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
LUSCOTT BARTON SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
DRAKELOW SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
COURT COLMAN SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
WAMBROOK SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
ACTREES SOLAR POWER LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 4 (PYWORTHY) LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 24 (WEST WOODLANDS) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
YERBESTON SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
TRECASTLE SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2025
Average house price in the postcode ME13 8GD £299,000
RI INCOME UK HOLDINGS LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 February 2025
Average house price in the postcode EC2N 2DL £5,630,000
GENESIS SOLAR SK BIDCO LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 February 2025
Average house price in the postcode EC2N 2DL £5,630,000
GRP II HOLDINGS (UK) LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 February 2025
Average house price in the postcode EC2N 2DL £5,630,000
RI EU HOLDINGS (UK) LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 February 2025
Average house price in the postcode EC2N 2DL £5,630,000
RI UK SOLAR HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 31 January 2025
Average house price in the postcode EC2N 2AX £274,000
GRP IV JP LIMITED
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 September 2024
Average house price in the postcode EC2N 2DL £5,630,000
GRP IV UK FINANCE LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 March 2024
Average house price in the postcode EC2N 2DL £5,630,000
GRP III UPB UK LTD
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 26 February 2024
Average house price in the postcode EC2N 2DL £5,630,000
GRP IV UK HOLDCO LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 February 2024
Average house price in the postcode EC2N 2DL £5,630,000
GRP III UK HOLDINGS LTD
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 February 2024
Average house price in the postcode EC2N 2DL £5,630,000
CFP UK HOLDINGS LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 February 2024
Average house price in the postcode EC2N 2DL £5,630,000
GRP III AUSTRALIA UK HOLDCO LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 14 April 2023
Average house price in the postcode EC2N 2DL £5,630,000
GRP III CO-INVEST HOLDINGS GP LIMITED
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 October 2021
Average house price in the postcode EC2N 2DL £5,630,000
OFFSHORE PMGD LTD
- Correspondence address
- 12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 1 September 2021
Average house price in the postcode EC2N 2DL £5,630,000
GRP III OFFSHORE WIND SK LTD.
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 June 2021
Average house price in the postcode EC2N 2DL £5,630,000
GRP III REGIONAL HOLDINGS LTD
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 July 2020
Average house price in the postcode EC2N 2DL £5,630,000
GRP III TAIWAN UK LTD
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 July 2020
Average house price in the postcode EC2N 2DL £5,630,000
TRECASTLE SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
MARSHBOROUGH SOLAR LIMITED
- Correspondence address
- C/O Chavereys 2 Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
YERBESTON SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR HOLDINGS LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
TRECASTLE SOLAR HOLDINGS LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
SOUTHWICK SOLAR LIMITED
- Correspondence address
- Unit 21/22 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom, BN9 9BA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 June 2017
- Resigned on
- 4 November 2019
GODDARDS GREEN SOLAR LIMITED
- Correspondence address
- Unit 21/22 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom, BN9 9BA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 4 November 2019
NEWBY WEST SOLAR LIMITED
- Correspondence address
- Unit 21/22 Newhaven Enterprise Centre,, Denton Island, Newhaven, United Kingdom, BN9 9BA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 April 2017
- Resigned on
- 4 November 2019
BROUGH HEAD WAVE FARM LIMITED
- Correspondence address
- Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 February 2015
- Resigned on
- 31 January 2016
RENEWABLE TECHNOLOGY VENTURES LIMITED
- Correspondence address
- Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 February 2015
LEWIS WAVE POWER LIMITED
- Correspondence address
- Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 February 2015
- Resigned on
- 31 January 2016
MARINE POWER PROJECTS LIMITED
- Correspondence address
- Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 February 2015
NORTH TENEMENT SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 May 2018
- Resigned on
- 30 October 2019
SEL PV 09 LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 May 2018
- Resigned on
- 11 January 2019
HIGH POINT SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 May 2018
- Resigned on
- 30 October 2019
GREEN LANE SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 May 2018
- Resigned on
- 30 October 2019
MAGHABERRY SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 27 April 2018
- Resigned on
- 30 October 2019
GIBSON FARM SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 27 April 2018
- Resigned on
- 30 October 2019
FINVOY SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 27 April 2018
- Resigned on
- 30 October 2019
WAMBROOK SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
ACTREES SOLAR POWER LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
OLD RIDES SOLAR LTD
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
LUSCOTT BARTON SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
COURT COLMAN SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 April 2018
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
GRETTON SOLAR FARM LIMITED
- Correspondence address
- Drapers Gardens 12 Throgmorton Avenue, London, England, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 22 December 2017
- Resigned on
- 3 July 2018
Average house price in the postcode EC2N 2DL £5,630,000
SUNSAVE 4 (PYWORTHY) LTD
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 21 December 2017
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 24 (WEST WOODLANDS) LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 24 October 2017
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
TORMYWHEEL WIND FARM LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, Scotland, EH2 4AD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 26 September 2017
- Resigned on
- 19 December 2018
GSII PUMPKIN 2 LIMITED
- Correspondence address
- 12 Throgmorton Avenue, London, England, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 25 July 2017
- Resigned on
- 30 October 2019
Average house price in the postcode EC2N 2DL £5,630,000
GSII PUMPKIN 1 LIMITED
- Correspondence address
- 12 Throgmorton Avenue, London, England, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 25 July 2017
- Resigned on
- 30 October 2019
Average house price in the postcode EC2N 2DL £5,630,000
GSII PUMPKIN 3 LIMITED
- Correspondence address
- 12 Throgmorton Avenue, London, England, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 25 July 2017
- Resigned on
- 30 October 2019
Average house price in the postcode EC2N 2DL £5,630,000
GSII PUMPKIN 4 LIMITED
- Correspondence address
- 12 Throgmorton Avenue, London, England, EC2N 2DL
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 25 July 2017
- Resigned on
- 30 October 2019
Average house price in the postcode EC2N 2DL £5,630,000
DRAKELOW SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 16 January 2017
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
ARDLEIGH SOLAR LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 21 December 2016
- Resigned on
- 4 November 2019
Average house price in the postcode ME13 8GD £299,000
AQUAMARINE POWER LIMITED
- Correspondence address
- 15 Tobermore Road, Magherafelt, County Derry, Northern Ireland, BT45 5HB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 September 2014
- Resigned on
- 17 December 2015