Peter Richard Andrew KNOTT
Total number of appointments 40, 22 active appointments
BARING CRESCENT GARDENS LIMITED
- Correspondence address
- 10 Baring Crescent, Exeter, England, EX1 1TL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 6 February 2025
Average house price in the postcode EX1 1TL £1,283,000
UK GREEN INVESTMENT BANK LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 31 January 2022
- Resigned on
- 9 August 2022
GREEN INVESTMENT GROUP LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 31 January 2022
- Resigned on
- 9 August 2022
MOORGATE PL HOLDINGS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 27 January 2022
- Resigned on
- 9 August 2022
NORGH HOLDING COMPANY LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 8 December 2021
- Resigned on
- 11 August 2022
OFFSHORE WIND POWER LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 15 January 2021
- Resigned on
- 23 June 2022
SCOTTISH NATIONAL INVESTMENT BANK PLC
- Correspondence address
- Waverley Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 22 November 2020
CHAPTRE INVESTMENTS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, England, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 30 April 2020
- Resigned on
- 21 July 2022
CHAPTRE GREENCO LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, England, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 30 April 2020
- Resigned on
- 21 July 2022
CHAPTRE GREENCO HOLDINGS LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 29 April 2020
- Resigned on
- 21 July 2022
FORTH SPV 1 LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 April 2020
PENTLAND SPV 1 LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 April 2020
FORTH SPV 2 LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 April 2020
GREEN INVESTMENT GROUP INVESTMENTS LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 April 2020
- Resigned on
- 9 August 2022
PENTLAND SPV 2 LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 21 April 2020
NORDIC RENEWABLE POWER HOLDINGS (UK) LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 27 March 2019
- Resigned on
- 11 August 2022
EGEC HOLDINGS LIMITED
- Correspondence address
- Atria One, Level 7 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 18 December 2018
- Resigned on
- 1 June 2020
UK GREEN COMMUNITY LENDING LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 2 October 2018
- Resigned on
- 11 August 2022
CERO GENERATION HOLDINGS SPAIN LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 24 September 2018
- Resigned on
- 8 January 2021
UK GREEN INFRASTRUCTURE PLATFORM LIMITED
- Correspondence address
- Green Investment Group Atria One, L7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 14 August 2018
- Resigned on
- 6 April 2022
PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED
- Correspondence address
- 10 Baring Crescent Baring Crescent, Exeter, England, EX1 1TL
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 20 September 2017
Average house price in the postcode EX1 1TL £1,283,000
THE ROYAL SOCIETY FOR BLIND CHILDREN
- Correspondence address
- Life Without Limits Centre 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- director
- Date of birth
- March 1964
- Appointed on
- 18 May 2017
CERO GENERATION HOLDINGS UK LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 18 November 2019
- Resigned on
- 4 March 2020
CERO GENERATION HOLDINGS ITALY LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 15 November 2019
- Resigned on
- 4 March 2020
CERO GENERATION LIMITED
- Correspondence address
- Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 21 October 2019
- Resigned on
- 25 February 2020
EARLS GATE ENERGY CENTRE LIMITED
- Correspondence address
- Atria 1, Level 7 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 18 December 2018
- Resigned on
- 1 June 2020
GREEN PURPOSES COMPANY LIMITED
- Correspondence address
- Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 10 March 2016
- Resigned on
- 18 August 2017
UK GREEN INVESTMENT BANK LIMITED
- Correspondence address
- Atria One 144 Morrison Street, Edinburgh, EH3 8EX
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 23 January 2015
- Resigned on
- 17 August 2017
MGREF 1 GP LIMITED
- Correspondence address
- Attria One, Level 7 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 6 November 2014
- Resigned on
- 17 August 2017
GREEN INVESTMENT GROUP MANAGEMENT LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 16 June 2014
- Resigned on
- 17 August 2017
PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED
- Correspondence address
- 21 Oakview Court St. Georges Park, Ditchling Road, Burgess Hill, West Sussex, United Kingdom, RH15 0SG
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 24 May 2012
- Resigned on
- 5 February 2013
Average house price in the postcode RH15 0SG £447,000
SILVERTON FLESH COLLECTION LIMITED
- Correspondence address
- Silverton Kennels Drew's Cleave, Stoke Hill, Exeter, United Kingdom, EX4 9JN
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 May 2012
- Resigned on
- 30 November 2012
Average house price in the postcode EX4 9JN £871,000
SILVERTON HUNT LIMITED
- Correspondence address
- Silverton Kennels, Drew's Cleave Stoke Hill, Exeter, Devon, EX4 9JN
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 May 2012
- Resigned on
- 30 November 2012
Average house price in the postcode EX4 9JN £871,000
PALMEIRA PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 10 Baring Crescent, Exeter, United Kingdom, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 5 April 2012
- Resigned on
- 30 April 2019
Average house price in the postcode EX1 1TL £1,283,000
ELVASTON FINANCIAL SERVICES LIMITED
- Correspondence address
- 10 Baring Crescent, Exeter, Devon, United Kingdom, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 1 February 2012
- Resigned on
- 2 December 2012
Average house price in the postcode EX1 1TL £1,283,000
STANDARD CHARTERED NEA LIMITED
- Correspondence address
- 10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 27 January 2005
- Resigned on
- 28 February 2007
Average house price in the postcode EX1 1TL £1,283,000
STANDARD CHARTERED APR LIMITED
- Correspondence address
- 10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 26 August 2004
- Resigned on
- 28 February 2007
Average house price in the postcode EX1 1TL £1,283,000
AMAURA LIMITED
- Correspondence address
- 10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 29 March 2004
- Resigned on
- 12 February 2010
Average house price in the postcode EX1 1TL £1,283,000
ROBINSON KNOTT CONSULTANTS LIMITED
- Correspondence address
- 10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 22 June 2000
- Resigned on
- 2 November 2003
Average house price in the postcode EX1 1TL £1,283,000
PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED
- Correspondence address
- 10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
- Role RESIGNED
- director
- Date of birth
- March 1964
- Appointed on
- 8 July 1996
- Resigned on
- 12 February 2010
Average house price in the postcode EX1 1TL £1,283,000