Sarah Jane GREGORY

Total number of appointments 14, 14 active appointments

CENTRAL SUFFOLK COMMUNITY ENERGY CIC

Correspondence address
Willow Farm Barn Church Road, Coddenham, Ipswich, England, IP6 9QA
Role ACTIVE
director
Date of birth
June 1965
Appointed on
23 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IP6 9QA £1,407,000

EQUANS REGENERATION LIMITED

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS REGENERATION HOLDINGS LIMITED

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS BUILDINGS LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS SERVICES LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS GROUP UK LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

RUGELEY POWER LIMITED

Correspondence address
Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS HOLDING UK LIMITED

Correspondence address
Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EAST LONDON ENERGY LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS FM LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 January 2022
Resigned on
4 February 2022
Nationality
British
Occupation
Director

EQUANS HOLDING UK LIMITED

Correspondence address
Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
June 1965
Appointed on
2 September 2021
Resigned on
31 October 2021
Nationality
British
Occupation
Director

IPM HOLDINGS (UK) LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 October 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Company Secretary

INTERNATIONAL POWER LTD.

Correspondence address
Level 20, 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
12 July 2017
Resigned on
23 July 2021
Nationality
British
Occupation
General Counsel

ENGIE UK WIND SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2016
Resigned on
23 July 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2M 5SQ £2,853,000