Download leads from Nexok and grow your business. Find out more

Mr James Anthony Lee

Australian – Born 53 years ago (December 1970)

Mr James Anthony Lee
20 Old Bailey
London
EC4M 7AN

Current appointments

Resigned appointments

148

Closed appointments

Companies

Company NameKala Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (3 months, 4 weeks after company formation)
Appointment Duration3 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 NameDonoma Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameGnowee Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameSula Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameShakti Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (8 months after company formation)
Appointment Duration2 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 NamePitts Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration1 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 NameTredown Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameWhiddon Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration1 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 NameNew Row Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameCraymarsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameGSII Hill Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration2 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 NameDrapers Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 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 NameAvenue Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameRubena Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameHollamoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 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 NameColchen Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 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 NameWoodlands Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 19 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 20 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameBrickkiln Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 18 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameMingay Farm Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameClann Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 25 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameUpper Farringdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 29 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 26 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameKirsa Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameEakring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameHigher Knapp Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 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 NameWalland Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 32 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 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 NameLyceum Spv 40 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 39 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameJURA Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameAbbots Ripton Solar Energy Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameGSII Fields Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 35 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameLightsource Residential Rooftops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration2 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 NameManor Farm (Solar Power) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (5 months after company formation)
Appointment Duration2 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 NameNextpower Trevemper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (7 months, 3 weeks after company formation)
Appointment Duration2 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 NameLightsource Spv 56 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 42 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration2 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 NameLightsource India Holdings (Mauritius) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration2 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 NameGSII Morfa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration1 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 NameLyceum Spv 44 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NamePalfreys Barton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration10 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 NameMeadows Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration1 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 NameWeek Farm 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration1 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 NameGSII Ni Solar Cluster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLittle Morton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 50 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameSlaughtergate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration9 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 NameLightsource Spv 41 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 60 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameWSE Hullavington Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLightsource Spv 47 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameWesterfield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLightsource Construction Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameGSII Pen Rhiw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameLyceum Spv 54 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration2 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 NameKevat Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration9 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 NameLodge Farm Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration1 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 NameEllicombe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration2 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 NameLovedean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration2 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 NameRyston Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration1 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 NameReaches Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 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 NameSomerton Door Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration2 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 NameLightsource Egypt Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration2 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 NameHill End Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 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 NameNorth Perrott Fruit Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 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 NameFFOS Las Solar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (11 months, 3 weeks after company formation)
Appointment Duration1 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 NamePONT Andrew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (1 month, 1 week after company formation)
Appointment Duration1 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 NameBratton Fleming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (1 year, 2 months after company formation)
Appointment Duration1 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 NameWSE Park Wall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (1 year, 2 months after company formation)
Appointment Duration1 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 NameWSE Bradford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (1 year, 2 months after company formation)
Appointment Duration1 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 NameMSP Strete Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (6 months, 1 week after company formation)
Appointment Duration1 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 NameTGC Solar 107 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (1 year, 8 months after company formation)
Appointment Duration1 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 NameTurves Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (8 months, 2 weeks after company formation)
Appointment Duration1 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 NameLittle T Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (3 months after company formation)
Appointment Duration1 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 NameMSP Tregassow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (8 months, 2 weeks after company formation)
Appointment Duration8 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 NameSun Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (2 years, 9 months after company formation)
Appointment Duration1 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 NameTGC Solar 102 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (2 years, 1 month after company formation)
Appointment Duration1 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 NameMSP Decoy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (12 months after company formation)
Appointment Duration11 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 NameLuminance Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (1 year, 3 months after company formation)
Appointment Duration10 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 NameThe Hollies Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (6 months, 1 week after company formation)
Appointment Duration10 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 NameLightsource Spv 88 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameGSII Thornham Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameHoltwood Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameLightsource Spv 91 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameFinvoy Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameMaret Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameWaterloo Solar Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameBreck Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameChisbon Solar Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameMaghaberry Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration7 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 NameTGC Solar 68 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (2 years, 9 months after company formation)
Appointment Duration4 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 NameLenham Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (3 years, 1 month after company formation)
Appointment Duration4 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 NameLightsource Renewable Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2015 (4 months after company formation)
Appointment Duration2 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 NameGreenswitch Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment Duration4 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 NameGrian Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (4 months after company formation)
Appointment Duration3 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 NameIntina Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (3 months, 4 weeks after company formation)
Appointment Duration3 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 NameHelaku Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (3 months, 4 weeks after company formation)
Appointment Duration3 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 NameEvaki Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameCyrah Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration3 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 NameTeruko Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameYATA Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameTonatiuh Trading 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (6 months, 4 weeks after company formation)
Appointment Duration3 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 NameMichabo Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (9 months, 2 weeks after company formation)
Appointment Duration2 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 NameChamania Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (4 months after company formation)
Appointment Duration2 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 NameChemosh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (4 months after company formation)
Appointment Duration2 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 NameEguskina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (4 months after company formation)
Appointment Duration2 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 NameKaakwha Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (4 months after company formation)
Appointment Duration2 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 NameLUGH Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (3 months, 4 weeks after company formation)
Appointment Duration2 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 NameAlmanon Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (2 weeks, 6 days after company formation)
Appointment Duration2 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 NameAlfraganus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (2 weeks, 6 days after company formation)
Appointment Duration2 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 NameZabospan Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (2 weeks, 6 days after company formation)
Appointment Duration2 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 NameMalakbel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameSonste Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (4 months, 1 week after company formation)
Appointment Duration2 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 NameNapkiraly Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (4 months after company formation)
Appointment Duration2 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 NameDebes Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (3 months, 2 weeks after company formation)
Appointment Duration2 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 NameFlammarion Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NameHarpalus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NameHipparchus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NamePunchau Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (1 year, 3 months after company formation)
Appointment Duration2 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 NameJokim Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (7 months, 2 weeks after company formation)
Appointment Duration2 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 NameHealthcare Education Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (1 year, 4 months after company formation)
Appointment Duration2 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 NameAkycha Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (1 year, 3 months after company formation)
Appointment Duration2 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 NameAdalinda Solar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (1 month, 2 weeks after company formation)
Appointment Duration7 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 NameSAAS Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (1 year, 4 months after company formation)
Appointment Duration2 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 NameShapash Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (8 months, 3 weeks after company formation)
Appointment Duration1 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 NameProcne Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (5 months, 2 weeks after company formation)
Appointment Duration1 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 NamePhilolaus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (5 months, 2 weeks after company formation)
Appointment Duration1 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 NameArevalous Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (1 year, 9 months after company formation)
Appointment Duration2 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 NameHursit Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (1 year, 1 month after company formation)
Appointment Duration2 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 NameClaramond Solar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (6 months, 4 weeks after company formation)
Appointment Duration2 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 NameHedwig Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (10 months, 1 week after company formation)
Appointment Duration1 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 NameGretel Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (10 months, 1 week after company formation)
Appointment Duration1 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 NameGnowee Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (1 week, 1 day after company formation)
Appointment Duration4 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 NameShakti Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (1 week, 1 day after company formation)
Appointment Duration4 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 NameSula Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (1 week, 1 day after company formation)
Appointment Duration4 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 NameYour Power No3 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameYour Power No19 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameFree Power For Schools 5 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (2 months after company formation)
Appointment Duration2 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 NameFree Power For Schools 7 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (2 months after company formation)
Appointment Duration2 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 NameSolar Photovoltaic (Spv3) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (4 months, 2 weeks after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing