British – Born 40 years ago (January 1984)
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 | Grimsargh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Anesco Berry Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Fell View Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | The Rushes Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (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 | Beeches Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (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 | Hermitage Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Anesco Stud Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | EBS Wymeswold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Lincoln Skegness Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | Sheep Shed Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (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 | Brookside Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (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 | 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 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 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 | High Meadow Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Rochester 007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 40 Gracechurch Street London Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Hungerford Solar Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Low Burntoft Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Blue House Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Granville Road Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Blisworth Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Warren Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | Hermitage Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
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 | SBC Moneystone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (2 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |