British – Born 59 years ago (January 1965)
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 | 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 Name | Seagreen Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (3 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Seagreen Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Berwick Bank Holdings C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Galloper Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Doggerbank Offshore Wind Farm Project 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (1 year after company formation) |
Appointment Duration | 1 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 Name | Sofia Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (1 year, 3 months after company formation) |
Appointment Duration | 1 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 Name | Doggerbank Offshore Wind Farm Project 3 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Offshore Wind Farm Project 1 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Beatrice Offshore Windfarm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Doggerbank Offshore Wind Farm Project 1 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Doggerbank Offshore Wind Farm Project 3 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Doggerbank Offshore Wind Farm Project 2 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | SSE Renewables (Galloper) No.1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years after company formation) |
Appointment Duration | 1 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 Name | SSE Renewables (Galloper) No.2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (2 years after company formation) |
Appointment Duration | 1 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 Name | Doggerbank Project 6 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (1 year after company formation) |
Appointment Duration | 1 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 Name | Doggerbank Project 5 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (1 year after company formation) |
Appointment Duration | 1 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 Name | Westray South Tidal Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Derwent Cogeneration Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (23 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Forewind Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (6 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 4B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 4A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 3F Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 3E Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (3 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 4C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Doggerbank Project 1C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Doggerbank Project 2C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 10 months after company formation) |
Appointment Duration | 10 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 |