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

Tihomir Mladenov

Bulgarian – Born 47 years ago (July 1976)

Tihomir Mladenov
21 St Thomas Street
Bristol
BS1 6JS

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NamePriestgill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (2 years, 4 months after company formation)
Appointment Duration1 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 NameAes Tep Power Ii Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (87 years, 7 months after company formation)
Appointment Duration1 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 NameAes UK Datacenter Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 10 months after company formation)
Appointment Duration1 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 NameAes Ballylumford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (3 years, 4 months after company formation)
Appointment Duration1 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 NameGreengairs East Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (3 years after company formation)
Appointment Duration1 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 NameAes UK Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (16 years, 3 months after company formation)
Appointment Duration9 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 NameAes Horizons Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (21 years, 8 months after company formation)
Appointment Duration9 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 NameAes Barry Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (17 years, 3 months after company formation)
Appointment Duration9 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 NameAes Barry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (17 years, 10 months after company formation)
Appointment Duration9 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 NameTormywheel Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (9 years after company formation)
Appointment Duration1 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 NameNorth Rhins Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (8 years, 9 months after company formation)
Appointment Duration10 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 NamePates Hill Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (2 years, 4 months after company formation)
Appointment Duration1 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 NameYour Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (2 years, 10 months after company formation)
Appointment Duration1 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 NameYelvertoft Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (6 years after company formation)
Appointment Duration6 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 NameAes Wind Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (12 years, 10 months after company formation)
Appointment Duration1 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 NameAes Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (5 years, 10 months after company formation)
Appointment Duration10 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 NameAes Sirocco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (14 years, 5 months after company formation)
Appointment Duration1 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 NameAes UK Power Financing Ii Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 3 months after company formation)
Appointment Duration9 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 NameAes UK Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 10 months after company formation)
Appointment Duration9 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 NameBlyton Airfield Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (10 years after company formation)
Appointment Duration1 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 NameAes Venezuela Finance
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 4 months after company formation)
Appointment Duration9 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 NameAes K2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (17 years, 10 months after company formation)
Appointment Duration1 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 NameAes UK Power Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 10 months after company formation)
Appointment Duration9 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 NameAes Wind Generation Asset Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (16 years, 6 months after company formation)
Appointment Duration1 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 NameTouch Estate Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (4 years, 11 months after company formation)
Appointment Duration1 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 NameWe (North Rhins) Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (7 years, 3 months after company formation)
Appointment Duration1 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 NameAes Tep Power Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years after company formation)
Appointment Duration1 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 NameAes Drax Power Finance Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 10 months after company formation)
Appointment Duration9 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 NameAes UK Power Financing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (13 years, 10 months after company formation)
Appointment Duration9 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

Appointment Timeline

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