British – Born 64 years ago (August 1959)
Company Name | Celtpower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2004 (12 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 31 March 2015) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland Registered Company Address 3 Prenton Way Prenton CH43 3ET Wales |
Company Name | Morecambe Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 December 2007) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address 17 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Aviation Investment Fund Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland Registered Company Address The Conduit 6 Langley Street London WC2H 9JA |
Company Name | Andritz Hydro Hammerfest (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2010 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillington Innovation Centre 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU Scotland Registered Company Address Suite 225d, The Pentagon Business Centre 36 Washington Street Glasgow G3 8AZ Scotland |
Company Name | Scottish Renewables Forum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (11 years, 6 months after company formation) |
Appointment Duration | 4 years (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 1 Atlantic Quay Glasgow G2 8JB Scotland Registered Company Address Third Floor 24 Saint Vincent Place Glasgow G1 2EU Scotland |
Company Name | Scottishpower Renewables (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 March 2015) |
Assigned Occupation | Project Director |
Addresses | Correspondence Address C/O Scottish Power 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland Registered Company Address The Soloist 1 Lanyon Place Belfast BT1 3LP Northern Ireland |