British – Born 51 years ago (October 1972)
Company Name | MOTO Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (1 week, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 August 2006) |
Assigned Occupation | Banking |
Addresses | Correspondence Address 11 Thurleigh Road London SW12 8UB Registered Company Address Toddington Services Area Junction 11-12 M1 Southbound Toddington Bedfordshire LU5 6HR |
Company Name | MOTO Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 August 2006) |
Assigned Occupation | Banking |
Addresses | Correspondence Address 11 Thurleigh Road London SW12 8UB Registered Company Address Toddington Services Area Junction 11-12 M1 Southbound Toddington Bedfordshire LU5 6HR |
Company Name | MOTO Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (1 week, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 August 2006) |
Assigned Occupation | Banking |
Addresses | Correspondence Address 11 Thurleigh Road London SW12 8UB Registered Company Address Toddington Services Area Junction 11-12 M1 Southbound Toddington Bedfordshire LU5 6HR |
Company Name | GHH Acquisitions Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (1 month after company formation) |
Appointment Duration | 3 years (Resigned 29 March 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 7 Hertford Street London W1J 7RH Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | GHH Acquisitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (1 month after company formation) |
Appointment Duration | 3 years (Resigned 29 March 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 7 Hertford Street London W1J 7RH Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | Simec Ghr Acquisitions Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (1 month after company formation) |
Appointment Duration | 3 years (Resigned 29 March 2018) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 7 Hertford Street London W1J 7RH Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (8 years, 2 months after company formation) |
Appointment Duration | 2 days (Resigned 22 April 2015) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Sundance Acquisitions Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Sundance Acquisitions Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Sundance Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Sundance Acquisitions Midco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Daedalus Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Daedalus Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Daedalus Midco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Daedalus Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Ancala Fornia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2017) |
Assigned Occupation | Managing Partner |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address PO Box 8 Brockhampton Springs West Street Havant Hampshire PO9 1LG |
Company Name | Ancala Fornia Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2017) |
Assigned Occupation | Managing Partber |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address Brockhampton Springs West Street Havant PO9 1LG |
Company Name | Ancala Fornia Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2017) |
Assigned Occupation | Managing Partber |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address Brockhampton Springs West Street Havant PO9 1LG |
Company Name | Ancala Bioenergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | 4 years, 9 months (Resigned 11 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Ancala Partners Llp King'S House 36-37 King Street London EC2V 8BB Registered Company Address C/O Ancala Partners Llp King'S House 36-37 King Street London EC2V 8BB |
Company Name | LEEP Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL Registered Company Address Level 2, Metro 33 Trafford Road Manchester M5 3NN |
Company Name | Biogen Em Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT Registered Company Address Milton Parc Milton Ernest Bedford MK44 1YU |
Company Name | Biogen Em Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT Registered Company Address Milton Parc Milton Ernest Bedford MK44 1YU |
Company Name | Biogen Em Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT Registered Company Address Milton Parc Milton Ernest Bedford MK44 1YU |
Company Name | Biogen Em Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT Registered Company Address Milton Parc Milton Ernest Bedford MK44 1YU |
Company Name | Ancala Water Services (Estates) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (15 years, 3 months after company formation) |
Appointment Duration | 1 month (Resigned 19 April 2018) |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address Unit 1b Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN |