British – Born 55 years ago (July 1968)
Company Name | Renewable Technology Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 January 2009) |
Assigned Occupation | Project Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland Registered Company Address Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Company Name | Aquamarine Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 18 November 2008) |
Assigned Occupation | Project Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Brough Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (2 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Abbeyhill Abbey Road Auchterarder Perthshire PH3 1DN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Brims Tidal Array Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 March 2014) |
Assigned Occupation | Commercial Manager |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Brims Tidal Array Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 March 2014) |
Assigned Occupation | Commercial Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Costa Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 13 February 2014) |
Assigned Occupation | Commercial Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |