British – Born 60 years ago (October 1963)
Company Name | Ardrossan Wind Farm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 11 March 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Creiff Perthshire PH7 4LN Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Carcant Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Creiff Perthshire PH7 4LN Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Clyde Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Whiteside Hill Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (4 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 01 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Creiff Perthshire PH7 4LN Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Bin Mountain Windfarm (N.I.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (4 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 01 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Creiff Perthshire PH7 4LN Scotland Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (4 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Creiff Perthshire PH7 4LN Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Aviation Investment Fund Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address The Conduit 6 Langley Street London WC2H 9JA |
Company Name | Slieve Divena Wind Farm No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthghee PH7 4LN Scotland Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | Sisters Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (2 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | Windy Edge Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Melin Court Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Greengairs Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Mobius Wind Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | Glentaggart Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe Cumbria LA7 7DQ |
Company Name | Glenkerie Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Galawhistle Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | Galawhistle Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Bullamoor Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | A'Chruach Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | A'Chruach Phase 2 Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Mobius Wind Holdings 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Morton Fraser Llp St Martin'S House 16 St Martin'S Le Grand London EC1A 4EN Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | A'Chruach Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | H2O Power Generation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ Registered Company Address Wellington House, 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA |
Company Name | North Steads Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Wind Energy Development & Construction Director |
Addresses | Correspondence Address C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | Mobius Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN Registered Company Address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Company Name | SSE Cosec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (2 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Invercassley Windfarm (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (2 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Airtricity Developments (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (7 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Tooley Wind Development 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (12 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Musdale Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Tooley Wind Development Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Tooley Energy Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Holbeach St Marks Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (7 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Hill Of Fishrie Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Stony Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Tibberchindy Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Wingate Grange Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Cummings Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Turretbank Road Crieff Perthshire PH7 4LN Scotland Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Mynydd Pen-Y-Graig Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Lindley Moor Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Tooley Capital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Nant-Yr-Ast Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Mynydd Y Glyn Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Tooley Wind Development 2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Bullamoor Extension Wind Farm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ Registered Company Address Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Company Name | Argyle Wind (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House St. Martin'S Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Gala 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2015 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Blue Sky 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House St. Martin'S Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Sisters (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Morton Fraser Llp St. Martin'S House 16 St. Martin'S Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Ashington Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Morton Fraser Llp St Martin'S House 16 St Martin'S Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Argyle Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Morton Fraser Llp St Martins House 16 St Martins Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Mobius Gala Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Martins House 16 St Martins Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | North Steads Wind Farm Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2015 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 May 2017) |
Assigned Occupation | Wind Energy Development & Construction Director |
Addresses | Correspondence Address St Martin'S House 16 St Martin'S Le Grand London EC1A 4EN Registered Company Address 1 More London Place London SE1 2AF |