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

Mr Donald Todd Lehman

American – Born 59 years ago (January 1965)

Mr Donald Todd Lehman
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX

Current appointments

Resigned appointments

42

Closed appointments

Companies

Company NameAes Horizons Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (Resigned 04 December 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Datacenter Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Barry Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Tep Power Ii Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (83 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Barry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameCloghan  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (17 years after company formation)
Appointment Duration4 years, 2 months (Resigned 02 September 2013)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Company NameCloghan Point (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 02 September 2013)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
16 Churchtown Road
Cookstown
Tyrone
BT80 9XD
Northern Ireland
Company NameTormywheel Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 September 2013)
Assigned Occupation Finance 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 NameDrone Hill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 September 2013)
Assigned Occupation Finance 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 NameYelvertoft Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 September 2013)
Assigned Occupation Nationality
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
5th Floor, 20
Fenchurch Street
London
EC3M 3BY
Company NameAes Wind Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 September 2013)
Assigned Occupation Finance 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 NameSixpenny Wood Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 30 September 2013)
Assigned Occupation Finance 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 NameAes Ballylumford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 02 September 2013)
Assigned Occupation Company 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 NameNorth Rhins Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 30 September 2013)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
37-39 Kew Fott Road
Richmond
Surrey
TW9 2SS
Registered Company Address
5th Floor, 20
Fenchurch Street
London
EC3M 3BY
Company NameGreengairs East Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment Duration3 years (Resigned 30 September 2013)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameYour Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 30 September 2013)
Assigned Occupation Company 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 NamePates Hill Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NamePriestgill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameAes Indian Queens Holdings Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameAes Summit Generation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (13 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Tep Power Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes K2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Financing Ii Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Financing Ii Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (8 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Wind Generation Asset Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameAes Borsod Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (10 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameAes Sirocco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 12 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameAes UK Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Venezuela Finance
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Financing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Drax Power Finance Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes UK Power Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameAes Mendips Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (1 week, 4 days after company formation)
Appointment Duration4 years (Resigned 04 December 2013)
Assigned Occupation Regional Controller, Europe & Cis
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameLittle Waver Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 24 May 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond-Upon-Thames
Surrey
TW9 2SS
Registered Company Address
2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Company NameBlyton Airfield Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (6 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameTouch Estate Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (1 year, 4 months after company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameTouch Estate Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (1 year, 4 months after company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameREG Knottingley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2 Station View
Guildford
Surrey
GU1 4JY
Registered Company Address
2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Company NameBlyton Airfield Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (6 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameWe (North Rhins) Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (Resigned 30 September 2013)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
37-39 Kew Fott Road
Richmond
Surrey
TW9 2SS
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS

Appointment Timeline

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