British – Born 46 years ago (November 1977)
Company Name | Doggerbank Offshore Wind Farm Project 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 05 April 2012 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Doggerbank Offshore Wind Farm Project 3 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 1 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Beatrice Offshore Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 December 2014) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 May 2017) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Beatrice Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 31 December 2020) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Walney (UK) Offshore Windfarms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 March 2013) |
Assigned Occupation | Alternative Director To James Isaac Smith |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Greencoat Walney Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (2 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2017) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2017) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Beatrice Offshore Windfarm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 10 September 2019) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Ovo (S) Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (24 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 1 Rivergate Temple Quay Bristol BS1 6ED |
Company Name | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 18 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 18 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 18 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | 25 October 2018 (9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 18 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | 25 October 2018 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2019 (17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Tealing Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Viking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Toddleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Coire Glas Hydro Pumped Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Wind Farms (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Seagreen 1A (Holdco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 November 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 1A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2020 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 November 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | Bhlaraidh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 7 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Strathy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 7 months (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | SSE Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | SSE Energy Markets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | SSE Renewables (Galloper) No.2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 December 2014) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 07 March 2012 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 16 December 2014) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 05 April 2012 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 05 April 2012 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 05 April 2012 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Doggerbank Project 2A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 6B Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 6A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Doggerbank Project 5A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 2B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY 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 | 26 April 2012 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 January 2015) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | SSE Islay Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 17 May 2017) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Islay Offshore Winds Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 May 2017) |
Assigned Occupation | Corporate Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 200 Dunkeld Road Perth Tayside PH1 3AQ Scotland |
Company Name | SSE Galloper Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 | Hadyard Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 18 November 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |