British – Born 60 years ago (May 1964)
Company Name | Aes Wind Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 21 September 2011) |
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 Name | Winscales Moor Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Mk Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 26 November 2009) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Sixpenny Wood Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 21 September 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Garves Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Yelvertoft Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | 4 years (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 21 September 2011) |
Assigned Occupation | Company 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 | Long Mountain Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address Greenwood House 64 Newforge Lane Belfast BT9 5NF Northern Ireland |
Company Name | Pates Hill Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Company Name | Danu Ii Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Drone Hill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 September 2011) |
Assigned Occupation | Company 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 | Greengairs East Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | 12 months (Resigned 21 September 2011) |
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 Name | Your Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 21 September 2011) |
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 Name | Priestgill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 21 September 2011) |
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 Name | Pates Hill Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 21 September 2011) |
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 Name | Aviation Investment Fund Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH Registered Company Address The Conduit 6 Langley Street London WC2H 9JA |
Company Name | East Youlstone Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1030 Slutchers Lane Centre Park Warrington WA1 1QL Registered Company Address Ibis House, Ground Floor Ibis Court Centre Park Warrington WA1 1RL |
Company Name | Ysgellog Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1030 Centre Park Slutchers Lane Warrington WA1 1QL Registered Company Address Ibis House, Ground Floor, Ibis Court Centre Park Warrington WA1 1RL |
Company Name | Daintree Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1030 Slutchers Lane Centre Park Warrington WA1 1QL Registered Company Address Ibis House, Ground Floor Ibis Court Centre Park Warrington WA1 1RL |
Company Name | Garlenick Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 05 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1030 Slutchers Lane Centre Park Warrington WA1 1QL Registered Company Address Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL |
Company Name | Pm Renewables Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2004 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Company Name | Parham Airfield Windfarm (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2004 (2 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 23 April 2010) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 2nd Floor 20 Manchester Square London W1U 3PZ |
Company Name | Parham Airfield Windfarm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 23 April 2010) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 2nd Floor 20 Manchester Square London W1U 3PZ |
Company Name | Blyton Airfield Wind Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 21 September 2011) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | West Hinkley Windfarm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 May 2008) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 90 Whitfield Street London W1T 4EZ |
Company Name | Mistral Affiliates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2007 (3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 12 June 2007) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 2nd Floor 20 Manchester Square London W1U 3PZ |
Company Name | Danu Holding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | REG Knottingley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH 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 | 03 November 2008 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Dora Road London SW19 7HH 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 | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 September 2011) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 40 George Street London W1U 7DW Registered Company Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Company Name | We (Glencalvie) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | We (Services) Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS 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 | 12 August 2010 (7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Kew Foot Road Richmond Surrey TW9 2SS Registered Company Address 40 Dukes Place London EC3A 7NH |
Company Name | Aes K2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 21 September 2011) |
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 |