SHEILA CAMGOZ

Total number of appointments 12, 4 active appointments

CAMGOZ LLP

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role ACTIVE
LLPDMEM
Date of birth
April 1946
Appointed on
29 April 2020
Nationality
IRISH

Average house price in the postcode N21 3NA £553,000

AD AGGREGATOR PLATFORM LIMITED

Correspondence address
Greencoat Capital, 5 The Peak, Wilton Road, London, Greater London, England, England, SW1V 1AN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
17 December 2018
Resigned on
25 February 2022
Nationality
British
Occupation
Senior Investment Manager

MC ASSET CO LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 December 2017
Resigned on
25 February 2022
Nationality
British
Occupation
Private Equity - Senior Investment Manager

Average house price in the postcode SE1 9SG £2,624,000

GORTHILL AD LIMITED

Correspondence address
JEFFERSON HOUSE 42 QUEEN STREET, BELFAST, NORTHERN IRELAND, BT1 6HL
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

CAMEL POWER LIMITED

Correspondence address
THE WATERING FARM CREETING ST. MARY, IPSWICH, ENGLAND, IP6 8ND
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
23 December 2019
Resigned on
17 December 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode IP6 8ND £653,000

OAK GROVE RENEWABLE ENERGY LIMITED

Correspondence address
THE WATERING FARM C/O OAK GROVE RENEWABLE ENERGY L, CREETING, IPSWICH, ENGLAND, IP6 8ND
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
23 December 2019
Resigned on
17 December 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode IP6 8ND £653,000

DECOY FARM POWER LIMITED

Correspondence address
THE SHARD LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
21 December 2017
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
PRIVATE EQUITY - SENIOR INVESTMENT MANAGER

Average house price in the postcode SE1 9SG £2,624,000

HELMDON BLACKPITS POWER LIMITED

Correspondence address
THE SHARD LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
21 December 2017
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
PRIVATE EQUITY - SENIOR INVESTMENT MANAGER

Average house price in the postcode SE1 9SG £2,624,000

MATERIAL CHANGE COMPOSTING LIMITED

Correspondence address
DAIRY FARM OFFICE, DAIRY ROAD SEMER, IPSWICH, IP7 6RA
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
21 December 2017
Resigned on
5 December 2019
Nationality
BRITISH
Occupation
PRIVATE EQUITY - SENIOR INVESTMENT MANAGER

Average house price in the postcode IP7 6RA £859,000

TARASIS RENEWABLES LTD

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
16 September 2016
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9SG £2,624,000

ANAEROBIA LIMITED

Correspondence address
89 KING STREET, MAIDSTONE, KENT, ME14 1BG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
11 May 2016
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode ME14 1BG £356,000

MAPLEDURHAM AD LIMITED

Correspondence address
89 KING STREET, MAIDSTONE, KENT, ME14 1BG
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
29 April 2016
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode ME14 1BG £356,000