Director Name | Mr Javier Arrizabalaga Alberdi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 04 April 2016 (12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (Closed 04 October 2022) |
Assigned Occupation | Lawyer |
Country of Residence | Spain |
Correspondence Address | Avenida Ciudad De La Innovacion 9-11 Sarriguren Navarra 31621 |
Director Name | Mr Martin James Heath |
---|---|
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 30 May 2018 (15 years after company formation) |
Appointment Duration | 4 years, 4 months (Closed 04 October 2022) |
Assigned Occupation | Company Director |
Correspondence Address | Blade Factory Sir William Siemens Way Alexandra Dock Hull HU9 1TA |
Director Name | Mr Matthew Richard Partridge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 December 2004 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambray House Bath Road Nailsworth Stroud Gloucestershire GL6 0QL Wales |
Director Name | Mr Matthew Richard Partridge |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 30 December 2004 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambray House Bath Road Nailsworth Stroud Gloucestershire GL6 0QL Wales |
Director Name | Mr Inigo Cisneros |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 13 September 2010 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 February 2012) |
Assigned Occupation | Lawyer |
Country of Residence | Spain |
Correspondence Address | Alameda San Mames 40 2 Dcha Bilbao 48013 Spain |
Director Name | Mr Gaizka Nicuesa |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Spanish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 13 September 2010 (7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 04 April 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Spain |
Correspondence Address | 1 Parque Tecnologico De Bizkaia Edificio 222 Zamudio Vizcaya 48170 Spain |
Director Name | German Gonzalez Avecilla |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 17 February 2012 (8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 04 April 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Spain |
Correspondence Address | 9-11 Avenida Ciudad De La Innovacion Sarriguren Navarra 31621 Spain |
Director Name | DLA Nominees Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 July 2003) |
Corporation | This director is a corporation |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 July 2003) |
Corporation | This director is a corporation |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 December 2004) |
Corporation | This director is a corporation |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Gamesa Energia S A Sociedad Unipersonal |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 09 July 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 04 April 2016) |
Corporation | This director is a corporation |
Correspondence Address | Parque Tecnologico De Zamudio Edificio 222 Zamduio Vizcaya Pais Vasco 48170 Spain |
Director Name | Aquis Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 June 2007 (4 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 05 January 2010) |
Corporation | This director is a corporation |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Aldbridge Services London Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 05 January 2010 (6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 20 December 2013) |
Corporation | This director is a corporation |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Tricor Corporate Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 20 December 2013 (10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 30 May 2018) |
Corporation | This director is a corporation |
Correspondence Address | Tricor Suite, 4th Floor Mark Lane London EC3R 7QR |