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

Mr Charles Napier Williams

British – Born 62 years ago (July 1961)

Mr Charles Napier Williams
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameRenewables Finance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment Duration8 years, 11 months (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
Company NameBoyndie Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameEarlsburn Mezzanine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment Duration8 years, 2 months (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
Company NameEarlsburn Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (2 years, 5 months after company formation)
Appointment Duration8 years (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameMillennium Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameBen Aketil Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameKilbraur Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameAviation Investment Fund Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
The Conduit
6 Langley Street
London
WC2H 9JA
Company NameFRUK Holdings No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Reading
RG10 0QE
Registered Company Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
Company NameNutberry Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameKingsburn Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Reading
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameWest Browncastle Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
7-10 Beaumont Mews
London
W1G 6EB
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameSpaldington Airfield Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
7-10 Beaumont Mews
London
W1G 6EB
Registered Company Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
Company NameAssel Valley Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
7-10 Beaumont Mews
London
W1G 6EB
Registered Company Address
Beauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameBrockaghboy Windfarm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
42-46 Fountain Street
Belfast
BT1 5EF
Northern Ireland
Registered Company Address
Unit 4, The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameSandy Knowe Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (8 years after company formation)
Appointment Duration1 year, 6 months (Resigned 24 October 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Registered Company Address
C/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Company NameEvishagaran Wind Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (Resigned 29 September 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
42-46 Fountain Street
Belfast
BT1 5EF
Northern Ireland
Registered Company Address
42-46 Fountain Street
Belfast
BT1 5EF
Northern Ireland
Company NameBeaumont Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 05 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
7-10 Beaumont Mews
London
W1G 6EB
Company NameNess Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
7-10 Beaumont Mews
London
W1G 6EB
Company NameKilbraur 2 Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameBen Aketil 2 Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Company NameDunbeath Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Heath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Registered Company Address
Beauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing