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

Richard Peter Escott

British – Born 59 years ago (January 1965)

Richard Peter Escott
1 Waterloo Street
Glasgow
G2 6AY
Scotland

Current appointments

3

Resigned appointments

Closed appointments

9

Companies

Company NameGreater Gabbard Offshore Winds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 July 2016 (12 years, 7 months after company formation)
Appointment Duration7 years, 9 months
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 NameBeatrice Offshore Windfarm Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 September 2019 (3 years, 6 months after company formation)
Appointment Duration4 years, 7 months
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 NameBeatrice Offshore Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 September 2019 (10 years, 10 months after company formation)
Appointment Duration4 years, 7 months
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 NameCosta Head Wave Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2014 (2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Closed 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameBrims Tidal Array Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 April 2015 (5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Closed 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Company NameBrough Head Wave Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 April 2015 (6 years after company formation)
Appointment Duration1 year, 9 months (Closed 10 January 2017)
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 NameDoggerbank Project 6 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Closed 29 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Closed 29 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 5A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2015 (3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Waterloo Street
Glasgow
G2 6AY
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU

Appointment Timeline

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