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

Mr Jonathan Charles Nigel Digges

British – Born 53 years ago (December 1970)

Mr Jonathan Charles Nigel Digges
6th Floor 33 Holborn
London
EC1N 2HT

Current appointments

Resigned appointments

146

Closed appointments

Companies

Company NameBergamot Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2013 (10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 23 December 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
30 Warwick Street
London
W1B 5NH
Registered Company Address
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameUberior Infrastructure Investments (NO2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameUberior Fund Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameUberior Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameUberior Infrastructure Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameUberior Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameRanelagh Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (78 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameORTA Wedgehill Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Natewood) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Oaklands) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBRYN Yr Odyn Solar Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameParciau Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameThoresby Estate (Budby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLittleton Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSingrug Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWincelle Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMelbourn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePitchford (Condover Airfield & Stockbatch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSix Hills Lane (Ragdale) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Natewood) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 10 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameChisbon Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 10 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameChisbon Solar Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWaterloo Solar Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 11 months after company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSingrug Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 12 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Oaklands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameORTA Wedgehill Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBRYN Yr Odyn Solar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameWaterloo Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameWincelle Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameParciau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameManston Thorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 4 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameWesterfield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameWSE Hullavington Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameEakring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameClann Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 11 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAvenue Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWSE Hullavington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBNRG Iow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 9 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameChittering Solar Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (2 years, 8 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMeadows Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 5 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameSlaughtergate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 5 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameMarley Thatch Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 5 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSteadfast Rudge Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 1 month after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSteadfast Parkhouse Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 1 month after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSteadfast Shipton Belinger Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 1 month after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameStellar Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 6 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameVictoria Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 7 months after company formation)
Appointment Duration11 months (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding Redlane
Oxted
RH8 0RT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameViners Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2015 (1 month, 2 weeks after company formation)
Appointment Duration1 week, 4 days (Resigned 17 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Renewable Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (12 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Trading Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration5 years (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Healthcare Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameRangeford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameRangeford Pickering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameRangeford Cirencester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (3 years after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameRangeford Rap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWadswick Green Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWadswick Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameRangeford Dorking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Holdings 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameRangeford Retirement Living Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameThe Fern Power Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor, 33 Holborn
London
EC1N 2HT
Company NameEucalyptus Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEucalyptus Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWSE Pyde Drove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameMSP Decoy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePYMS Lane Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameRyston Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHollamoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNew Row Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePitts Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTGC Solar 83 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Mount Mill) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLenham Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMill Hill Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHill End Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameReaches Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameWeek Farm 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameDairy House Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTredown Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBirch Estate Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCrapnell Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameDrapers Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBreck Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWhiddon Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLuminance Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameCausilgey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameThe Hollies Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTurves Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameSulis Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBratton Fleming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWestwood Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMSP Strete Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Fibre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTerido Dm2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor, 33 Holborn
London
EC1N 2HT
Company NameTerido Dm1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor, 33 Holborn
London
EC1N 2HT
Company NameCedar Energy And Infrastructure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration2 years (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameMecom Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 28 February 2011)
Assigned Occupation Investment Director
Addresses
Correspondence Address
Foyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameMecom Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameMecom Media Scandinavia Holdings 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameMecom Media Scandinavia Holdings 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameBos Edinburgh No 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameFern Finance 33 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 4 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Finance 11 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 August 2015)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameIsidorus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDraconids Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCondamine Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCleomedes Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCauchy Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAristillus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameByblis Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBarocius Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAlhazen Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 9 months after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNabarun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMartanda Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMehrang Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKaitangata Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKaikala Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHuitzilopochtli Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAllunga Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDajbog Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAsianne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration4 weeks (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePerchta Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameGreenco Services 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDijun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEncke Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKalynda Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMediaco Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePaivatar Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePersonnel Advisory Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameResilient Corporate Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTamit Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTapan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTsela Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameYarhibol Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameZuvan Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foyle Red Lane
Oxted
RH8 0RT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
C/O Ernst And Young
1 More London Riverside
London
SE1 2AF
Company NameElios Energy Ds3 Holdings 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Ds3 Holdings 3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Energy Ds3 Holdings 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameRangeford Capital Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2017 (3 years after company formation)
Appointment Duration2 years, 11 months (Resigned 22 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFolklaw Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 December 2008)
Assigned Occupation Corporate Financier
Addresses
Correspondence Address
Foyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameUberior Co-Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (8 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Old Broad Street
London
EC2N 1HZ
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Appointment Timeline

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