British – Born 49 years ago (February 1975)
Company Name | Seagreen Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (2 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (2 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Walney (UK) Offshore Windfarms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (8 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (4 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Berwick Bank Holdings C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (4 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Galloper Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (4 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Doggerbank Offshore Wind Farm Project 1 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Offshore Wind Farm Project 3 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Sofia Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Offshore Wind Farm Project 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Seagreen Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (8 years, 9 months after company formation) |
Appointment Duration | 9 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 Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (7 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (7 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Costa Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | SSE Renewables (Galloper) No.2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (4 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | SSE Renewables (Galloper) No.1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (4 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Forewind Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (6 years after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 6 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 5 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 4A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 5A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 5B Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 6A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 3F Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 3E Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 6B Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 4B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (2 years, 11 months after company formation) |
Appointment Duration | 3 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 |