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