RONAN NIALL KIERANS

Total number of appointments 74, 15 active appointments

TANATUS OPERATIONS LIMITED

Correspondence address
4 GREENGATE CARDALE PARK, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG3 1GY
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1GY £647,000

BORWICK DEVELOPMENTS LTD.

Correspondence address
4 GREENGATE CARDALE PARK, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG3 1GY
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
13 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1GY £647,000

TANATUS DEVELOPMENTS LIMITED

Correspondence address
4 GREENGATE CARDALE PARK, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG3 1GY
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1GY £647,000

AMP GM011 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
26 January 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

DANU HOLDING LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GARVES WIND LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

DANU II HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

YEL INVEST LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
12 April 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GRAVIS CAPITAL MANAGEMENT LTD

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
26 January 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GUILDFORD 2 UK PROPCO LTD

Correspondence address
4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, ENGLAND, HG3 1GY
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
25 January 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1GY £647,000

GCP BRIDGE LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
14 November 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SCAPE OPPORTUNITIES DUBLIN LIMITED

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 October 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

GCP BIOMASS 5 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
2 June 2014
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GRVS CAPITAL PARTNERS LLP

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
LLPDMEM
Date of birth
December 1978
Appointed on
6 June 2008
Nationality
IRISH

Average house price in the postcode W1S 2ES £223,000


LEGOLAS BIDCO LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
24 August 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GREENCO ALPHA HOLDINGS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

GREENCO RB ALPHA LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

SUNVENTURES 2 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

HA003 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QP
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QP £1,542,000

SUNVENTURES 3 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM012 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SOLARDEV 2 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM016 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 7 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

MUREX SOLAR B LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 1 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM007 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM005 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM001 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

INRG (SOLAR PARKS) 15 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SPF SOMERSAL LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SPF MOOR FARM LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA006 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM006 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA004 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SPF ROBERTS WALL LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA005 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY PROJECT LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY DEBT FUNDING LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY AS HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA010 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA001 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY UC HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP HA008 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM004 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 4 LTD

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM 003 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

AMP GM024 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

FIRST RENEWABLE PSI LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
26 January 2018
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

WINSCALES MOOR WINDFARM LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 December 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

MK WINDFARM LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 December 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

BURTON WOLD WIND FARM LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 December 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

BURTON WOLD WIND FARM (TRADING) LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 December 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

PATES HILL WIND ENERGY LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 December 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

GCP ROOFTOP SOLAR FINANCE PLC

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
8 June 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

LEGOLAS DEBT HOLDCO LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
7 March 2017
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BIOGAS 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
16 November 2016
Resigned on
4 February 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE HOLDINGS LTD

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
9 November 2016
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP PROGRAMME FUNDING 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
19 July 2016
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP CARDALE PFI LTD

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
9 June 2015
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 6 PLC

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
27 February 2015
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP SOCIAL HOUSING 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
2 December 2014
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP GREEN ENERGY 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
7 October 2014
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

BRYNI UK LIMITED

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 August 2014
Resigned on
30 August 2017
Nationality
IRISH
Occupation
FUND MANAGER

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 August 2014
Resigned on
30 August 2017
Nationality
IRISH
Occupation
FUND MANAGER

NYOP EDUCATION (ABERDEEN) LIMITED

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
1 August 2014
Resigned on
30 August 2017
Nationality
IRISH
Occupation
FUND MANAGER

GCP EDUCATION 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
28 May 2014
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 4 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
13 May 2014
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 3 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
20 February 2014
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 2 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
25 June 2013
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
7 March 2013
Resigned on
4 February 2020
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 1 LTD

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
23 January 2013
Resigned on
4 February 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ES £223,000

GCP HEALTHCARE 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
22 July 2011
Resigned on
4 February 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000