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

Mr David Cameron Wilson

British – Born 60 years ago (April 1964)

Mr David Cameron Wilson
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS

Current appointments

Resigned appointments

28

Closed appointments

Companies

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, 4 months (Resigned 29 July 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 NameAes Wind Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 29 July 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 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, 4 months (Resigned 29 July 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 NameSixpenny Wood Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 29 July 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 NameYelvertoft Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 29 July 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 NameYour Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 29 July 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, 3 months (Resigned 06 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, 2 months (Resigned 29 July 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 Sirocco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 06 September 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
Flat 7 Hurstwood
22 Cambalt Road
Putney
Surrey
SW15 6EW
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
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 Duration3 years, 4 months (Resigned 29 July 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 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 Project 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 NameTouch Estate Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 29 July 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 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 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 NameWind Energy (Hearthstanes) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Services) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Earlshaugh) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Newfield) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
Company NameWind Energy (Hanna) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Glencalvie) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hanna) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Services) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hearthstanes) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Forse) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Newfield) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Earlshaugh) Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Forse) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Glenmorie) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 July 2013)
Assigned Occupation Project Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameAes Wind Generation Asset Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (15 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 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

Appointment Timeline

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