Tracy Jane GILES
Total number of appointments 26, 26 active appointments
PRIVILEGE HOLDINGS LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 12 December 2022
Average house price in the postcode CB6 3LD £535,000
WARDLEY BIOGAS LIMITED
- Correspondence address
- 10 Bridge Road, Stokesley, Middlesbrough, North Yorkshire, England, TS9 5AA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 14 April 2022
Average house price in the postcode TS9 5AA £273,000
ECO V LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 February 2022
PRIVILEGE FINANCE LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, England, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 24 December 2021
PRIVILEGE PROJECT FINANCE 6 LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 September 2021
PRIVILEGE PROJECT FINANCE 5 LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 30 July 2021
PRIVILEGE RENEWABLE FINANCE 2 LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 25 May 2021
PRIVILEGE PROJECT FINANCE 4 LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 19 May 2021
PRIVILEGE RENEWABLE FINANCE LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE PROJECT FINANCE 3 LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE DEVELOPMENT FINANCE LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE PROJECT FINANCE LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE PROJECT FINANCE 2 LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE AD FINANCE LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE ASSET FINANCE LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, England, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
PRIVILEGE ECO FINANCE LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 18 May 2021
ATTLEBOROUGH ECO GAS LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 17 November 2020
- Resigned on
- 1 October 2021
ATTLEBOROUGH ECO ELECTRIC LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, England, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 31 March 2020
- Resigned on
- 1 October 2021
ATTLEBOROUGH AD PLANT LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 31 December 2019
- Resigned on
- 1 October 2021
ATTLEBOROUGH ECO LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 31 December 2019
- Resigned on
- 1 October 2021
ECO VERDE SERVICES LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 September 2019
Average house price in the postcode CB6 3LD £535,000
ECO V INVESTMENTS LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 September 2019
ECO VERDE PROPERTY LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 September 2019
Average house price in the postcode CB6 3LD £535,000
PRIVILEGE INVESTMENTS LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 September 2019
SHEPPEY ENERGY LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, England, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 24 April 2019
BROADLEY ENERGY LIMITED
- Correspondence address
- 36 Spital Square, London, England, E1 6DY
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 March 2018