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

Ms Penny Jay Langford

British – Born 49 years ago (February 1975)

Ms Penny Jay Langford
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (2 years, 10 months after company formation)
Appointment Duration1 year (Resigned 11 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date29 January 2013 (2 years, 7 months after company formation)
Appointment Duration1 year (Resigned 11 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date29 January 2013 (2 years, 7 months after company formation)
Appointment Duration1 year (Resigned 11 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameWalney (UK) Offshore Windfarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (4 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date03 December 2014 (4 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date16 December 2014 (4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 April 2015)
Assigned Occupation Company Director - Head Of Jv Management
Addresses
Correspondence Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Offshore Wind Farm Project 1 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Offshore Wind Farm Project 3 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date01 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date01 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (Resigned 25 October 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date17 January 2018 (7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 25 October 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date17 January 2018 (7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 25 October 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameCosta Head Wave Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (6 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 13 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameSSE Renewables (Galloper) No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameSSE Renewables (Galloper) No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameForewind Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (6 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 6 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date01 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 5A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 2B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameDoggerbank Project 2A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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 Date05 January 2015 (3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 6B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
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