WILFRID JOHN PETRIE

Total number of appointments 42, no active appointments


LEICESTER EDUCATIONAL INVESTMENTS LIMITED

Correspondence address
Q3 OFFICE, QUORUM BUSINESS PARK BENTON LANE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 April 2019
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

KEIGHLEY METERING SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE QUORUM BUSINESS P, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 September 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTERNATIONAL POWER LTD.

Correspondence address
LEVEL 20, 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 July 2017
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUANS REGENERATION HOLDINGS LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS LEEDS PFI LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

FWA WEST LTD

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS REGENERATION (FHM) LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS REGENERATION LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS PROPERTY SERVICES LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS REGENERATION (APOLLO) LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS REGENERATION (BRAMALL) LIMITED

Correspondence address
LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2017
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

IPM HOLDINGS (UK) LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 March 2016
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ELYO FALCON LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 2016
Resigned on
10 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

ENGIE RETAIL INVESTMENT UK LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 2016
Resigned on
10 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

ENGIE SUPPLY HOLDING UK LIMITED

Correspondence address
NO 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 2016
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

INDUSTRIAL ENERGY SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 December 2014
Resigned on
10 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS ENERGY SERVICES UK LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 December 2014
Resigned on
10 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS BUILDINGS LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 July 2014
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS FM LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 April 2014
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

RM PROPERTY AND FACILITIES SOLUTIONS LIMITED

Correspondence address
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 January 2014
Resigned on
31 March 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

ROMEC ENTERPRISES LIMITED

Correspondence address
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 January 2014
Resigned on
31 March 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

NEW START VENTURES LIMITED

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
15 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

EWP TECHNICAL SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
10 January 2018
Nationality
FRENCH
Occupation
DIRECTOR

COVION HOLDINGS LIMITED

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
15 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

POWER EFFICIENCY HOLDINGS LIMITED

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
16 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

COLLEDGE TRUNDLE & HALL LIMITED

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
16 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

ENGIE IMPACT UK LIMITED

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 December 2013
Resigned on
16 December 2014
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS HOLDING UK LIMITED

Correspondence address
Q3 OFFICE QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 October 2013
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BRING ENERGY SERVICES LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BLOOMSBURY HEAT & POWER LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

GOWER STREET HEAT AND POWER LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BRING ENERGY CONCESSIONS LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BRING ENERGY LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2010
Resigned on
24 November 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

EQUANS FM LIMITED

Correspondence address
2 RUE DESCAMPS, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 July 2008
Resigned on
18 July 2013
Nationality
FRENCH
Occupation
DIRECTOR

EQUANS ENGINEERING SERVICES LIMITED

Correspondence address
2 RUE DESCAMPS, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 May 2008
Resigned on
22 September 2011
Nationality
FRENCH
Occupation
DIRECTOR

EAST LONDON ENERGY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 July 2007
Resigned on
1 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

ELYO FALCON LIMITED

Correspondence address
2 RUE DESCAMPS, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 March 2005
Resigned on
8 July 2008
Nationality
FRENCH
Occupation
DIRECTOR

INDUSTRIAL ENERGY SERVICES LIMITED

Correspondence address
2 RUE DESCAMPS, PARIS, FRANCE, 75116
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 October 2004
Resigned on
8 July 2008
Nationality
FRENCH
Occupation
DIRECTOR