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

Mr Gary De Vinchelez Le Sueur

British – Born 53 years ago (September 1970)

Mr Gary De Vinchelez Le Sueur
17 Blythswood Square
Glasgow
G2 4AD
Scotland

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameSolar Century Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (14 years after company formation)
Appointment Duration8 years, 6 months (Resigned 27 November 2020)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
90 Union Street
London
SE1 0NW
Registered Company Address
19th Floor 22 Bishopsgate
London
EC2N 4BQ
Company NameAnesco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 26 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
The Green Easter Park
Benyon Road
Reading
Berkshire
RG7 2PQ
Company NameIndigo Pipelines Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 28 February 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
Loddon Reach Reading Road Arborfield
Reading
Berkshire
RG2 9HU
Registered Company Address
Loddon Reach Reading Road
Arborfield
Reading
Berkshire
RG2 9HU
Company NameIndigo Pipelines Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (Resigned 28 February 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
One Fleet Place
London
EC4M 7WS
Registered Company Address
Loddon Reach Reading Road
Arborfield
Reading
Berkshire
RG2 9HU
Company NameIndigo Pipelines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (22 years after company formation)
Appointment Duration4 years, 6 months (Resigned 28 February 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
Loddon Reach Reading Road Arborfield
Reading
Berkshire
RG2 9HU
Registered Company Address
200 Brook Drive, Green Park
Reading
RG2 6UB
Company NameAura Wind (Hamsin) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameAura Wind (Alize) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameAura Wind (Merthyr) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group
The Shard, 32 London Bridge Street
London
SE1 9SG
Company NameAura Wind (Windmills No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Eversheds Sutherland 4th Floor, Montgomery House
31 Montgomery Street
Belfast
BT1 4NX
Northern Ireland
Company NameAura Wind (Windmills No 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Eversheds Sutherland 4th Floor, Montgomery House
31 Montgomery Street
Belfast
BT1 4NX
Northern Ireland
Company NameWillow Den Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (7 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 01 November 2023)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
14 Suite 2
New Mart Road
Edinburgh
EH14 1RL
Scotland
Registered Company Address
14 Suite 2
New Mart Road
Edinburgh
EH14 1RL
Scotland
Company NameHamsin Wind Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameAlize Wind Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Company NameMREL Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameWindmill Holdco 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameWindmill Holdco 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 12 April 2019)
Assigned Occupation Fund Manager
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Company NameGeothermal International Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (7 years after company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
17 Blythswood Square
Glasgow
G2 4AD
Scotland
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY

Appointment Timeline

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