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

Simon Murray Heyes

British – Born 60 years ago (October 1963)

Simon Murray Heyes
8 Turretbank Road
Crieff
Perthshire
PH7 4LN
Scotland

Current appointments

Resigned appointments

56

Closed appointments

Companies

Company NameArdrossan Wind Farm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2008 (5 years, 1 month after company formation)
Appointment Duration9 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 NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (6 years, 1 month after company formation)
Appointment Duration2 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 NameCarcant Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (1 year, 5 months after company formation)
Appointment Duration2 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 NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (6 years, 1 month after company formation)
Appointment Duration2 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 NameClyde Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (3 years, 3 months after company formation)
Appointment Duration1 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 NameWhiteside Hill Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (1 year, 10 months after company formation)
Appointment Duration2 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 NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (4 years, 11 months after company formation)
Appointment Duration10 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 NameBin Mountain Windfarm (N.I.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (4 years, 11 months after company formation)
Appointment Duration10 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 NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (4 years, 7 months after company formation)
Appointment Duration2 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 NameAviation Investment Fund Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (2 months, 2 weeks after company formation)
Appointment Duration1 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 NameSlieve Divena Wind Farm No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (2 years, 2 months after company formation)
Appointment Duration1 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 NameSisters Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (2 years after company formation)
Appointment Duration3 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 NameWindy Edge Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 3 months after company formation)
Appointment Duration3 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 NameMelin Court Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (2 months, 3 weeks after company formation)
Appointment Duration3 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 NameGreengairs Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (3 years, 6 months after company formation)
Appointment Duration3 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 NameMobius Wind Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (3 years, 6 months after company formation)
Appointment Duration3 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 NameGlentaggart Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 8 months after company formation)
Appointment Duration3 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 NameGlenkerie Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (2 months, 3 weeks after company formation)
Appointment Duration3 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 NameGalawhistle Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 11 months after company formation)
Appointment Duration3 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 NameGalawhistle Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (9 months after company formation)
Appointment Duration3 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 NameBullamoor Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (3 years, 10 months after company formation)
Appointment Duration3 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 NameA'Chruach Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (5 years, 1 month after company formation)
Appointment Duration3 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 NameA'Chruach Phase 2 Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 2 months after company formation)
Appointment Duration3 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 NameMobius Wind Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment Duration2 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 NameA'Chruach Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration2 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 NameH2O Power Generation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration2 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 NameNorth Steads Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (4 years, 3 months after company formation)
Appointment Duration1 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 NameMobius Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (3 years, 2 months after company formation)
Appointment Duration1 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 NameSSE Cosec Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (2 years, 8 months after company formation)
Appointment Duration2 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 NameInvercassley Windfarm (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (2 years, 10 months after company formation)
Appointment Duration2 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 NameAirtricity Developments (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (7 years, 11 months after company formation)
Appointment Duration2 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 NameTooley Wind Development 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (12 months after company formation)
Appointment Duration3 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 NameMusdale Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 1 month after company formation)
Appointment Duration3 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 NameTooley Wind Development Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (10 months after company formation)
Appointment Duration3 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 NameTooley Energy Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (5 years, 1 month after company formation)
Appointment Duration3 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 NameHolbeach St Marks Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (7 months after company formation)
Appointment Duration3 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 NameHill Of Fishrie Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (3 years, 6 months after company formation)
Appointment Duration3 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 NameStony Hill Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 1 month after company formation)
Appointment Duration3 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 NameTibberchindy Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 9 months after company formation)
Appointment Duration3 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 NameWingate Grange Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 4 months after company formation)
Appointment Duration3 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 NameCummings Hill Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (1 year, 2 months after company formation)
Appointment Duration3 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 NameMynydd Pen-Y-Graig Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration3 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 NameLindley Moor Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment Duration3 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 NameTooley Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (7 years, 6 months after company formation)
Appointment Duration2 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 NameNant-Yr-Ast Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration3 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 NameMynydd Y Glyn Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration3 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 NameTooley Wind Development 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (9 years, 5 months after company formation)
Appointment Duration3 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 NameBullamoor Extension Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration3 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 NameArgyle Wind (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment Duration2 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 NameMobius Gala 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2015 (same day as company formation)
Appointment Duration2 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 NameMobius Blue Sky 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration1 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 NameMobius Sisters (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration1 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 NameMobius Ashington Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 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 NameMobius Argyle Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (same day as company formation)
Appointment Duration2 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 NameMobius Gala Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment Duration2 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 NameNorth Steads Wind Farm Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (2 months, 2 weeks after company formation)
Appointment Duration1 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

Appointment Timeline

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