Thomas Anthony MURRAY
Total number of appointments 56, 49 active appointments
OEG RENEWABLES LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG MIDCO 2 LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG PARENTCO LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG OFFSHORE GROUP LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG RENEWABLES GROUP LIMITED
- Correspondence address
- Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset, United Kingdom, DT5 1PB
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
ARDEN HOLDINGS LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
BLUE MANTA INTERNATIONAL LIMITED
- Correspondence address
- 5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0BF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG OFFSHORE LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG CASPIAN LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG OFFSHORE UK LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
PEGASUS WELFARE SOLUTIONS LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
PELAGIAN LTD.
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
FERN COMMUNICATIONS LIMITED
- Correspondence address
- 24 Hadenham Road, Lowestoft, Suffolk, England, NR33 7NF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
Average house price in the postcode NR33 7NF £590,000
MANOR ENERGY GROUP LIMITED
- Correspondence address
- Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
MANOR RENEWABLE ENERGY LIMITED
- Correspondence address
- Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
HFG CORPORATE LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
HARRAN LIMITED
- Correspondence address
- Midmill Business Park, Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG CABLES LIMITED
- Correspondence address
- C/O Oeg Offshore Uk Limited Midmill Business Park, Kintore, Aberdeenshire, United Kingdom, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
ONRG LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OFFSHORE PAINTING SERVICES LIMITED
- Correspondence address
- Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OPS WIND LTD
- Correspondence address
- Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
GEOSIGHT LTD
- Correspondence address
- 1b The Meadows Dean Hill Park, West Dean, Salisbury, Wiltshire, SP5 1EZ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
Average house price in the postcode SP5 1EZ £499,000
OPS TRAINING LTD
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OPS GROUP HOLDINGS LTD
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG GENISTA LIMITED
- Correspondence address
- Midmill Business Park Kintore, Aberdeenshire, Scotland, AB51 0QG
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG TOPCO LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
HUGHES SUBSEA SERVICES LIMITED
- Correspondence address
- Units 3-5 Unity Grove, Knowsley Business Park, Prescot, United Kingdom, L34 9GT
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
Average house price in the postcode L34 9GT £58,000
OEG ENERGY GROUP LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG FINANCE PLC
- Correspondence address
- C/O Oeg Global Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG GLOBAL LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
OEG MIDCO 1 LIMITED
- Correspondence address
- Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom, NR31 0ER
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 October 2024
ALGECO UK HOLDINGS LIMITED
- Correspondence address
- Manor Drive, Peterborough, Cambridgeshire, PE4 7AP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 11 December 2020
- Resigned on
- 27 March 2023
Average house price in the postcode PE4 7AP £21,549,000
ALGECO UK LIMITED
- Correspondence address
- Manor Drive, Peterborough, PE4 7AP
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 11 December 2020
- Resigned on
- 27 March 2023
Average house price in the postcode PE4 7AP £21,549,000
UK PLATFORMS LTD
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, England, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 11 January 2019
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
ZOOOM HOLDINGS (UK) LIMITED
- Correspondence address
- 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
ZOOOM LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
PANTHER PLATFORM RENTALS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
RAPID JERSEY NO. 5 LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, Uk, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
Average house price in the postcode LE17 4PN £871,000
LAVENDON HOLDINGS LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
A.M.P. ACCESS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
RAPID JERSEY NO 1 LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, Uk, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
Average house price in the postcode LE17 4PN £871,000
ACCESS SOLUTIONS (UK) LIMITED
- Correspondence address
- 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
LAVENDON GROUP LIMITED
- Correspondence address
- 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
RAPID JERSEY NO 2 LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, Uk, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
Average house price in the postcode LE17 4PN £871,000
BLUE SKY TOPCO LIMITED
- Correspondence address
- 15 Midland Court, Central Park, Lutterworth, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED
- Correspondence address
- 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
BLUESKY SOLUTIONS LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
NATIONWIDE PLATFORMS LIMITED
- Correspondence address
- 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2016
- Resigned on
- 29 October 2020
Average house price in the postcode LE17 4PN £871,000
TAM CONSULTANCY SERVICES LIMITED
- Correspondence address
- 42 Albany Road West Bergholt, Colchester, Essex, United Kingdom, CO6 3LD
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 3 June 2015
Average house price in the postcode CO6 3LD £556,000
LOGICAL COMMERCE LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role
- director
- Date of birth
- December 1967
- Appointed on
- 1 July 2017
INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 1 August 2014
- Resigned on
- 21 November 2014
VICTOR TECHNOLOGIES (UK) LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 1 August 2014
- Resigned on
- 21 November 2014
VICTOR TECHNOLOGIES LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 1 August 2014
- Resigned on
- 21 November 2014
GAS ARC GROUP LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 1 August 2014
- Resigned on
- 21 November 2014
ESAB HOLDINGS LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 5 April 2013
- Resigned on
- 21 November 2014
ESAB GROUP (UK) LIMITED
- Correspondence address
- 6th Floor 322 High Holborn, London, United Kingdom, WC1V 7PB
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 5 April 2013
- Resigned on
- 21 November 2014