British – Born 52 years ago (June 1971)
Company Name | Aviation Investment Fund Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 13 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Greencoat House Francis Street London SW1P 1DH Registered Company Address The Conduit 6 Langley Street London WC2H 9JA |
Company Name | Aes Wind Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (7 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Drone Hill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (7 years after company formation) |
Appointment Duration | 2 years (Resigned 01 October 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Pates Hill Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Priestgill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Your Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Greengairs East Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Yelvertoft Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (4 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Sixpenny Wood Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | REG Knottingley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Company Name | Aes K2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Blyton Airfield Wind Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (8 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Little Waver Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 May 2012) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Company Name | Touch Estate Wind Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 37-39 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | We (Services) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Hanna) Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Glencalvie) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Glenmorie) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Hearthstanes) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Hearthstanes) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Hanna) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Forse) Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Newfield) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Company Name | Wind Energy (Earlshaugh) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Newfield) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Earlshaugh) Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Services) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor Ibex House The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Wind Energy (Forse) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 September 2013) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 2nd Floor The Minories London EC3N 1DX Registered Company Address 40 Dukes Place London EC3A 7NH |