Bulgarian – Born 47 years ago (July 1976)
Company Name | Priestgill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (2 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Aes Tep Power Ii Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (87 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 March 2015) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Datacenter Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 February 2015) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Ballylumford Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (3 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 06 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Greengairs East Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (3 years after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Aes UK Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (16 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Horizons Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (21 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Barry Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Barry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (9 years after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland Registered Company Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | North Rhins Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 22 August 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Pates Hill Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (2 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address Springfield Ackenthwaite Milnthorpe LA7 7DQ |
Company Name | Your Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (2 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Yelvertoft Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27-28 Eastcastle Street London W1W 8DH Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Aes Wind Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (12 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Sirocco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (14 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 06 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Aes UK Power Financing Ii Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Blyton Airfield Wind Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (10 years after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Aes Venezuela Finance |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes K2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (17 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 06 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Wind Generation Asset Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (16 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 06 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Touch Estate Wind Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (4 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 10 October 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | We (North Rhins) Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 February 2015) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Aes Tep Power Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 March 2015) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes Drax Power Finance Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Aes UK Power Financing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 July 2014) |
Assigned Occupation | None Supplied |
Addresses | Correspondence Address 21 St Thomas Street Bristol BS1 6JS Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |