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

Richard Peter Escott

British – Born 59 years ago (January 1965)

Richard Peter Escott
1 Waterloo Street
Glasgow
G2 6AY
Scotland

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameBeatrice Offshore Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 11 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameGalloper Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (2 years, 1 month after company formation)
Appointment Duration1 year (Resigned 28 August 2013)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Offshore Wind Farm Project 2 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2015)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSofia Offshore Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2015)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Offshore Wind Farm Project 3 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 22 June 2018)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 1 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 22 June 2018)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBeatrice Offshore Windfarm Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameDoggerbank Offshore Wind Farm Project 1 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 2 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration10 months (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No. 1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSSE Renewables (Galloper) No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years after company formation)
Appointment Duration1 year, 6 months (Resigned 11 February 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameSSE Renewables (Galloper) No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (2 years after company formation)
Appointment Duration1 year, 6 months (Resigned 11 February 2014)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 6 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2015)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (1 year after company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2015)
Assigned Occupation Head Of Offshore Development
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameWestray South Tidal Development Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Jm Simpson & Co., Accountants
1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Company NameDerwent Cogeneration Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
6th Floor, Radcliffe House
Blenheim Court
Solihull
B91 2AA
Company NameDoggerbank Project 2A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameForewind Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 1A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 4B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 1B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 4A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 2B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 3F Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 3E Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 4C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 1C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 2C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH

Appointment Timeline

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