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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director