Australian – Born 53 years ago (December 1970)
Company Name | Kala Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Donoma Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Gnowee Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Sula Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Shakti Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Pitts Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Tredown Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Whiddon Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | New Row Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Craymarsh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lyceum Spv 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Lyceum Spv 10 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | GSII Hill Hall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Drapers Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Avenue Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Rubena Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Hollamoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Colchen Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Woodlands Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Spv 19 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 33 Holborn 7th Floor London EC1N 2HU |
Company Name | Lyceum Spv 20 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Brickkiln Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Spv 18 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor, 33 Holborn London EC1N 2HU |
Company Name | Mingay Farm Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Clann Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Spv 25 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | Upper Farringdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Spv 29 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor, 33 Holborn London EC1N 2HU |
Company Name | Lyceum Spv 26 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Kirsa Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Eakring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Higher Knapp Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 18 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Walland Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lyceum Spv 32 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Lyceum Spv 40 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Lyceum Spv 39 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | JURA Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Abbots Ripton Solar Energy Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | GSII Fields Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Lightsource Spv 35 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Residential Rooftops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 33 Holborn, 7th Floor London EC1N 2HU |
Company Name | Manor Farm (Solar Power) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Nextpower Trevemper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Lightsource Spv 56 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | Lyceum Spv 42 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Lightsource India Holdings (Mauritius) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 33 Holborn 7th Floor London EC1N 2HU |
Company Name | GSII Morfa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Lyceum Spv 44 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Palfreys Barton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 10 months (Resigned 21 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Meadows Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Week Farm 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | GSII Ni Solar Cluster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Little Morton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 24 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lyceum Spv 50 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Slaughtergate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Spv 41 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Spv 60 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 33 Holborn 7th Floor London EC1N 2HU |
Company Name | WSE Hullavington Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Spv 47 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 33 Holborn 7th Floor London EC1N 2HU |
Company Name | Westerfield Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Construction Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor, 33 Holborn London EC1N 2HU |
Company Name | GSII Pen Rhiw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Lyceum Spv 54 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Kevat Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 9 months (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Lodge Farm Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Ellicombe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lovedean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Ryston Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Reaches Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Somerton Door Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Egypt Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Hill End Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 23 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | North Perrott Fruit Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | FFOS Las Solar Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | PONT Andrew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Bratton Fleming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | WSE Park Wall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | WSE Bradford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | MSP Strete Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | TGC Solar 107 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Turves Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Little T Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | MSP Tregassow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 26 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Sun Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | TGC Solar 102 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (2 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | MSP Decoy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (12 months after company formation) |
Appointment Duration | 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Luminance Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | The Hollies Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (6 months, 1 week after company formation) |
Appointment Duration | 10 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Spv 88 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | GSII Thornham Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Holtwood Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Lightsource Spv 91 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HT |
Company Name | Finvoy Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Maret Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Waterloo Solar Park Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Breck Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Chisbon Solar Farm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Maghaberry Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | TGC Solar 68 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lenham Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Lightsource Renewable Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2015 (4 months after company formation) |
Appointment Duration | 2 days (Resigned 21 July 2015) |
Assigned Occupation | Renewable Energy Developer |
Addresses | Correspondence Address Level 7 33 Holborn London EC1N 2HU Registered Company Address Level 7 33 Holborn London EC1N 2HU |
Company Name | Greenswitch Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Greenhalgh Walk London N2 0DJ Registered Company Address 5th Floor, Exchange Station Tithebarn Street Liverpool L2 2QP |
Company Name | Grian Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (4 months after company formation) |
Appointment Duration | 3 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Intina Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Helaku Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Evaki Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Cyrah Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Teruko Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | YATA Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Tonatiuh Trading 2 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Michabo Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Chamania Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Chemosh Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Eguskina Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Kaakwha Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | LUGH Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Almanon Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Alfraganus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Zabospan Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Malakbel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Sonste Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Napkiraly Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Debes Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Flammarion Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Harpalus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Hipparchus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Punchau Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (1 year, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Jokim Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Healthcare Education Business Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (1 year, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Akycha Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (1 year, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Company Name | Adalinda Solar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | SAAS Business Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (1 year, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Shapash Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Procne Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Philolaus Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Arevalous Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (1 year, 9 months after company formation) |
Appointment Duration | 2 months (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Hursit Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (1 year, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Claramond Solar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (6 months, 4 weeks after company formation) |
Appointment Duration | 2 months (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Hedwig Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Gretel Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Gnowee Power Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (1 week, 1 day after company formation) |
Appointment Duration | 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Shakti Power Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (1 week, 1 day after company formation) |
Appointment Duration | 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Sula Power Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (1 week, 1 day after company formation) |
Appointment Duration | 4 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Your Power No3 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Your Power No19 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Free Power For Schools 5 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Free Power For Schools 7 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Solar Photovoltaic (Spv3) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 21 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 20 Old Bailey London EC4M 7AN Registered Company Address 1 More London Place London SE1 2AF |