ROSS ASHLEY COOPER
Total number of appointments 32, 9 active appointments
GRANVILLE ENERGY SUPPLY LIMITED
- Correspondence address
- 5 WILLOWBANK ROAD, MILLBROOK, LARNE, COUNTY ANTRIM, UNITED KINGDOM, BT40 2SF
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 14 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRANVILLE ECOPARK LIMITED
- Correspondence address
- 5 WILLOWBANK ROAD, MILLBROOK, LARNE, COUNTY ANTRIM, UNITED KINGDOM, BT40 2SF
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 14 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRANVILLE ECOPARK HOLDING COMPANY LIMITED
- Correspondence address
- 5 WILLOWBANK ROAD, MILLBROOK, LARNE, NORTHERN IRELAND, BT40 2SF
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 8 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GECO ENG HOLDCO LTD
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 30 March 2019
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EQUITIX WIND CO 3 LIMITED
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 31 August 2018
- Nationality
- BRITISH
- Occupation
- PE INVESTMENT DIRECTOR
BIO CAPITAL LTD
- Correspondence address
- NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, NW1 5PU
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 25 June 2018
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EQUITIX AD CO LIMITED
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 22 June 2018
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EQUITIX WIND CO 2 LIMITED
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 21 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EQUITIX WIND CO 1 LIMITED
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- December 1978
- Appointed on
- 15 December 2016
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EQUITIX AD CO 2 LIMITED
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4HD
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 3 December 2020
- Resigned on
- 18 March 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WEBL HOLDINGS LIMITED
- Correspondence address
- NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5PU
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 11 December 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
WARRENS EMERALD BIOGAS LTD
- Correspondence address
- NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5PU
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 11 December 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EMERALD HOLDCO LIMITED
- Correspondence address
- NORTH WEST HOUSE 119-127 MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5PU
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 10 October 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
WHITCHURCH AD LIMITED
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 17 July 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
EAST LONDON BIOGAS OPCO LIMITED
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 17 July 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
EAST LONDON BIOGAS LIMITED
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 17 July 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT DIRECTOR
BARKIP BIOGAS LTD
- Correspondence address
- 3RD FLOOR SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 24 May 2019
- Resigned on
- 3 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BARKIP BIOGAS HOLDING LIMITED
- Correspondence address
- NORTH WEST HOUSE 119 MARYLEBONE ROAD, LONDON, NW1 5PU
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 21 May 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EARNSIDE ENERGY LIMITED
- Correspondence address
- NORTH WEST HOUSE, 119 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5PU
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 11 April 2019
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GECO HOLDCO LTD
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 9 April 2019
- Resigned on
- 27 January 2021
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EWC3 BERWICK LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 11 September 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
CAPE RE 3 LIMITED
- Correspondence address
- 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 11 September 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
ENERGEN BIOGAS HOLDCO LTD
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 31 July 2018
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EARNSIDE ENERGY HOLDINGS LTD
- Correspondence address
- 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 31 July 2018
- Resigned on
- 9 June 2020
- Nationality
- BRITISH
- Occupation
- FINANCIAL SERVICES
EWC1 CAMPFIELD LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
EWC1 LITTLE TINNEY LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
EWC1 PITBEADLIE LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
EWC2 GHF LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
EWC1 EAST BALSDON LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
EWC1 KINETICA LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 12 March 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
CAPE RE 2 LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 1 January 2018
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000
CAPE RE LIMITED
- Correspondence address
- 5TH FLOOR 120 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- December 1978
- Appointed on
- 21 December 2016
- Resigned on
- 6 February 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1A 4JQ £3,012,000