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

Mr Martin Stephen William Stanley

British – Born 60 years ago (June 1963)

Mr Martin Stephen William Stanley
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX

Current appointments

Resigned appointments

149

Closed appointments

Companies

Company NameRWE Renewables UK Robin Rigg East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ip12
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameVeolia Chp UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameNovera Energy (Holdings 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 19 June 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
First Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Company NameMelton Renewable Energy (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (1 week after company formation)
Appointment Duration5 years, 4 months (Resigned 09 July 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
Level 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Renewable Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (4 days after company formation)
Appointment Duration5 years, 4 months (Resigned 09 July 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
Level 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Eye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (16 years, 12 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameFibrophos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameEnergy Power Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 07 July 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Ely Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
1 West Regent Street
Glasgow
G2 1AP
Scotland
Company NameArca Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 20 April 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
PO1 2LA
Company NameEPR Eye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (17 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameEPR Glanford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (15 years, 5 months after company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameEPR Ely Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (8 years, 8 months after company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHastings Water (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 02 October 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
South East Water Limited
Rocroft Road
Snodland
Kent
ME6 5AH
Company NameMEIF Ii Cp Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 December 2008)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Saffron Court
14b St Cross Street
London
EC1N 8XA
Company NameMEIF Ii Cp Holdings 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 December 2008)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Saffron Court
14b St Cross Street
London
EC1N 8XA
Company NameMelton Renewable Energy Newco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 09 July 2010)
Assigned Occupation Banker
Addresses
Correspondence Address
Level 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEast London Business Alliance
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (13 years, 8 months after company formation)
Appointment Duration3 years (Resigned 13 September 2017)
Assigned Occupation Global Head Of Macquarie Infrastructure + Real Ass
Addresses
Correspondence Address
28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
3rd Floor City Reach
5 Greenwich View Place
London
E14 9NN
Company NameMacquarie Infrastructure And Real Assets Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (2 years after company formation)
Appointment Duration4 years, 1 month (Resigned 27 November 2018)
Assigned Occupation Banker
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Company NameMacquarie Infrastructure And Real Assets Core Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Company NameMIRA Core Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Place
London
EC2Y 9HD
Registered Company Address
37 Esplanade
3rd Floor
St Helier
Channel Islands
JE1 1AD
Company NameTXU Europe Energy Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU (UK) Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (7 years, 6 months after company formation)
Appointment Duration9 years, 5 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Group Plc
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe (TEN) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameTXU Germany Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (2 years after company formation)
Appointment Duration10 years, 8 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Merchant Generation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (5 years after company formation)
Appointment Duration10 years, 8 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Merchant Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe (Blade No.2) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe (Blade) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment Duration10 years, 3 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Power Production Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (3 years after company formation)
Appointment Duration9 years, 9 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEnergy Holdings (No.6) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (5 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEastern Electricity Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (5 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Finland Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Nordic Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe (Partington) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGuildford Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameAshford Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameHampshire Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameHertfordshire Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBerkshire Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameOxford Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameMaidstone Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameSevenoaks Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBuckinghamshire Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameCanterbury Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameFolkstone Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameReigate Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBath Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameReading Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameWinchester Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe (Ah Telecoms) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NamePeterborough Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameAnglian Power Generators Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (Resigned 26 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameEastern Private Network Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ip12
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameTXU Direct Sales Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Power Development Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (12 years, 2 months after company formation)
Appointment Duration8 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Renewable Generation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Ernst & Young L L P
1 More London Place
London
SE1 2AF
Company NameTXU Europe Overseas Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (6 years, 12 months after company formation)
Appointment Duration8 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Power Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (Resigned 26 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameTXU Europe Leasing (4) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (8 years after company formation)
Appointment Duration8 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameE Gas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (11 years, 1 month after company formation)
Appointment Duration9 months (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameLogicalform Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (4 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Power Research Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (12 years, 2 months after company formation)
Appointment Duration9 months (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameThe Prudentstudent.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe Managed Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (5 years after company formation)
Appointment Duration9 months (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameShotton Combined Heat And Power Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ip12
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NamePrecis (2264) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Natural Gas (Trading) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTXU Europe Leasing (5) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWhitby Potash Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameStar Security (U.K.) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (17 years after company formation)
Appointment Duration4 months, 1 week (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameGold Fields Resources Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Kpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
Company NameForne Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBoocher Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameChesleigh Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameDevnee Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameCandihide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBertiman Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameLazibe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameDrakmarn Staff Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameEastern Electricity Retail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameShield Collection And Recovery Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (9 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameAspclear Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameSimple Heat Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameHarlibarn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2BJ
Company NameEastern Group Share Scheme Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NamePeabody Resources (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Kpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
Company NameKCHT Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameSecum Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameEastern Pfs 8 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameMontifenn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (12 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBerrell Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe (Spanish Holdings) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameEastern Marketing Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameArsam Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameEastern Energy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameBudimore Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe Capital Power Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Ipswich
Suffolk
IP9 2AQ
Company NameGinpep Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBentine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
IP9 2AQ
Company NameTXU Energi Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameC. Tennant Leasing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameEnergy Trustees Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
The Adelphi
1-11 John Adam Street
London
WC2N 6HT
Company NameThe Energy Merchant Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameTXU Europe Property Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park Wherstead
Ipswich
IP9 2AQ
Company NameMistibee Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
IP9 2AQ
Company NameEastern Energy Trading Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameWistid Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Wherstead Park
Wherstead
Ipswich
Suffolk
IP9 2AQ
Company NameHutchints Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEastern Metering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (5 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameOptimum Information Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ip12
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameSouth Wales Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (12 years after company formation)
Appointment Duration1 year, 5 months (Resigned 23 May 2006)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameNovera Energy (Holdings 1) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 19 June 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Kpmg Llp
8 Princes Parade
Liverpool
L3 1QH
Company NameAnglian Straw Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Ely Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFirst Renewables Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (6 years after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBestselection Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEPR Corby Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (11 years after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameEnergy Power Trustee Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameAnglian Ash Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (6 years after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NamePadarn Power Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (14 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
7 St James'S Gardens
London
W11 4RB
Company NameCopy Face Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameELY Power Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameFibromass Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameFour Ashes Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (Resigned 20 February 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
Ernst & Young Llp
One Bridewell Street
Bristol
BS1 2AA
Company NameMEIF Shipping (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 20 April 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameNorlantic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Ferries And Ports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (6 years after company formation)
Appointment Duration1 year, 1 month (Resigned 17 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (6 years after company formation)
Appointment Duration1 year, 1 month (Resigned 17 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Shipping Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 April 2009)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Nominees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Holidays Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 August 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameWightlink Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Resigned 17 June 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Gunwharf Terminal
Gunwharf Road
Portsmouth
Hampshire
PO1 2LA
Company NameMacquarie Korean Investment Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (1 month, 3 weeks after company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
Level 30 City Point
1 Ropemaker Street
London
EC2Y 9HD
Company NameAnglian Straw Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (15 years, 10 months after company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Banker
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMEIF Ii Kemble Gp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 07 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Frp Advisory Trading Limited
Kings Orchard 1 Queen Street
Bristol
BS2 0HQ
Company NameMEIF Kemble Gp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 07 February 2012)
Assigned Occupation Banker
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMEIF Ii Cp Holdings 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 07 February 2011)
Assigned Occupation Banker
Addresses
Correspondence Address
Level 35 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
C/O Frp Advisory Llp Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameMEIF Ii Cp 1A Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (Resigned 16 December 2008)
Assigned Occupation Banker
Addresses
Correspondence Address
Ip12
Registered Company Address
18 St Swithin'S Lane
London
EC4N 8AD
Company NameMedia And Communications Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
4th Floor
United Kingdom House 2 - 5 Great Titchfield Street
London
W1D 1NN
Company NameGuardian Digital Communications Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (5 years after company formation)
Appointment Duration2 years (Resigned 28 March 2014)
Assigned Occupation Banker
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameMacquarie Infrastructure And Real Assets Investments 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 27 November 2018)
Assigned Occupation Banker
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Company NameMacquarie Infrastructure And Real Assets Investments 3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ropemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Registered Company Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Company NameEastern Group Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (Resigned 26 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Innfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Registered Company Address
10 Fleet Place
London
EC4M 7QS

Appointment Timeline

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