British – Born 53 years ago (September 1970)
Company Name | Solar Century Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (14 years after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 27 November 2020) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 90 Union Street London SE1 0NW Registered Company Address 19th Floor 22 Bishopsgate London EC2N 4BQ |
Company Name | Anesco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Indigo Pipelines Holdco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 28 February 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Indigo Pipelines Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 28 February 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address One Fleet Place London EC4M 7WS Registered Company Address Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU |
Company Name | Indigo Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (22 years after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 28 February 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU Registered Company Address 200 Brook Drive, Green Park Reading RG2 6UB |
Company Name | Aura Wind (Hamsin) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Aura Wind (Alize) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Aura Wind (Merthyr) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Aura Wind (Windmills No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Aura Wind (Windmills No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Willow Den Scotland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 November 2023) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Hamsin Wind Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | Alize Wind Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
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 Name | MREL Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Windmill Holdco 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Windmill Holdco 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (7 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |