Patrick Noel BUTLER

Total number of appointments 26, 16 active appointments

ARDONAGH EUROPE LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
23 May 2025
Nationality
Irish
Occupation
Director

ARDONAGH INTERNATIONAL LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
30 May 2023
Nationality
Irish
Occupation
Director

ARDONAGH GROUP HOLDINGS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 May 2022
Nationality
Irish
Occupation
Director

MISHCON DE REYA GROUP (OPERATIONS) LIMITED

Correspondence address
Africa House 70 Kingsway, London, England, WC2B 6AH
Role ACTIVE
director
Date of birth
December 1960
Appointed on
9 February 2022
Resigned on
8 June 2022
Nationality
Irish
Occupation
Company Director

BFI TRUST

Correspondence address
21 Stephen Street, London, W1T 1LN
Role ACTIVE
director
Date of birth
December 1960
Appointed on
22 July 2021
Nationality
Irish
Occupation
Company Director

MOTONOVO FINANCE LIMITED

Correspondence address
Two Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
25 February 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode CF10 1FS £9,250,000

ALDERMORE BANK PLC

Correspondence address
Apex Plaza Forbury Road, Reading, RG1 1AX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 January 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode RG1 1AX £136,052,000

ALDERMORE GROUP PLC

Correspondence address
ALDERMORE BANK PLC 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 January 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode RG1 1AX £136,052,000

ARDONAGH MIDCO 3 LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
22 June 2017
Nationality
Irish
Occupation
Director

ARDONAGH MIDCO 2 LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
22 June 2017
Nationality
Irish
Occupation
Director

ARDONAGH FINCO UK LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
8 April 2016
Nationality
Irish
Occupation
Director

PROSPECT PUBLISHING HOLDINGS LIMITED

Correspondence address
2 Queen Anne’S Gate, London, United Kingdom, SW1H 9AA
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 October 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SW1H 9AA £3,824,000

RESOLUTION CAPITAL PARTNERS LLP

Correspondence address
2 Queen Annes Gate, London, SW1H 9AA
Role ACTIVE
llp-designated-member
Date of birth
December 1960
Appointed on
13 February 2015

Average house price in the postcode SW1H 9AA £3,824,000

THE RESOLUTION FOUNDATION

Correspondence address
2 Queen Anne's Gate, London, England, SW1H 9AA
Role ACTIVE
director
Date of birth
December 1960
Appointed on
24 November 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode SW1H 9AA £3,824,000

HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY

Correspondence address
1 New Burlington Place, London, United Kingdom, W1S 2HR
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 April 2014
Resigned on
29 February 2024
Nationality
Irish
Occupation
Company Director

RCAP (XPAS) GP LIMITED

Correspondence address
7 Melville Crescent, Edinburgh, United Kingdom, EH3 7JA
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 February 2013
Resigned on
3 December 2014
Nationality
Irish
Occupation
Finance Services Professional

BANK OF IRELAND (UK) PLC

Correspondence address
Bow Bells House 1 Bread Street, London, EC4M 9BE
Role RESIGNED
director
Date of birth
December 1960
Appointed on
10 January 2017
Resigned on
31 December 2017
Nationality
Irish
Occupation
Chartered Accountant

Average house price in the postcode EC4M 9BE £540,000

PAYMENTSHIELD GROUP HOLDINGS LIMITED

Correspondence address
Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ
Role RESIGNED
director
Date of birth
December 1960
Appointed on
20 July 2016
Resigned on
7 February 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode PR8 4HQ £1,002,000

ARDONAGH SERVICES LIMITED

Correspondence address
Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
8 April 2016
Resigned on
1 April 2019
Nationality
Irish
Occupation
Director

ARDONAGH FINCO UK LIMITED

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
8 March 2016
Resigned on
8 March 2016
Nationality
Irish
Occupation
Director

ARDONAGH SERVICES LIMITED

Correspondence address
Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
8 March 2016
Resigned on
8 March 2016
Nationality
Irish
Occupation
Director

BRITISH BUSINESS INVESTMENTS LTD

Correspondence address
Fleetbank House 2-6 Salisbury Square, London, Uk, EC4Y 8JX
Role RESIGNED
director
Date of birth
December 1960
Appointed on
13 November 2014
Resigned on
31 May 2016
Nationality
Irish
Occupation
Company Director

RESOLUTION OPERATIONS LLP

Correspondence address
23 Savile Row, London, W1S 2ET
Role RESIGNED
llp-designated-member
Date of birth
December 1960
Appointed on
30 November 2012
Resigned on
1 April 2013

GOVERNOR AND COMPANY OF THE BANK OF IRELAND

Correspondence address
40 Mespil Road, Dublin 4, Ireland
Role RESIGNED
director
Date of birth
December 1960
Appointed on
23 December 2011
Resigned on
31 December 2017
Nationality
Irish
Occupation
Chartered Accountant

ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
15 Woodside Road, New Malden, KT3 3AH
Role RESIGNED
llp-member
Date of birth
December 1960
Appointed on
1 December 2004
Resigned on
6 December 2006

Average house price in the postcode KT3 3AH £1,740,000

ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP

Correspondence address
15 Woodside Road, New Malden, KT3 3AH
Role RESIGNED
llp-member
Date of birth
December 1960
Appointed on
5 November 2004
Resigned on
6 December 2006

Average house price in the postcode KT3 3AH £1,740,000