British – Born 44 years ago (May 1980)
Company Name | Clean Power Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 7 years, 7 months (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Leas Road Warlingham Surrey CR6 9LN Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Zero Carbon Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Leas Road Warlingham Surrey CR6 9LN Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | UK Wind Energy Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Leas Road Warlingham Surrey CR6 9LN Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Green Energy Production UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Leas Road Warlingham Surrey CR6 9LN Registered Company Address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Company Name | Armstrong Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (1 year after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141-145 Curtain Road 3rd Floor London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Solar Dividend Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Leas Road Warlingham Surrey CR6 9LN Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Armstrong Energy Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141-145 Curtain Road 3rd Floor London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Argyll Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD Registered Company Address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Company Name | Millclose Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141-145 Curtain Road 3rd Floor London EC2A 3BX Registered Company Address 338 6th Floor 338 Euston Road London NW1 3BG |
Company Name | AEE Renewables UK 16 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 27 July 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address 6th Floor 338 Euston Road London NW1 3BG |
Company Name | Solar Income And Growth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 10 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Loan Note Debentures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor 141-145 Curtain Road London EC2A 3BX Registered Company Address 19 Tanners Lane Burford OX18 4NA |
Company Name | Secured Lending Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Hale Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (3 months, 1 week after company formation) |
Appointment Duration | 1 year (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | AEI Lending Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | AEI Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | AEI Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Renewable Energy Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | KAGU Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 26 November 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3rd Floor 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Renewable Green Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (4 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 10 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Renewable Energy Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Creative Solar Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | UK Pv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 27 July 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Armstrong Energy 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Low Carbon Generation And Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Apex Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, 141-145 Curtain Road London EC2A 3BX Registered Company Address 22-26 King Street King'S Lynn Norfolk PE30 1HJ |
Company Name | Helios Solar 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2015 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DG Registered Company Address 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Company Name | Helios Solar 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DG Registered Company Address 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Company Name | Langford Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 July 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Temple Normanton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 June 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3rd Floor 141-145 Curtain Road London EC2A 3BX Registered Company Address 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Company Name | Alternate Energies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Natural Energy Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Distributed Solar Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Carbon Saving Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Arkha Non-Conventional Energy (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2015 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Green Electricity Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Progressive Energies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | PV Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Tourian Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 June 2016) |
Assigned Occupation | None Stated |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Combined Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Natems Sugar Holdings (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Repal Co-Gen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Ash Finco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2016 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, 141-145 Curtain Road London EC2A 3BX Registered Company Address 3rd Floor, St George'S House 13-14 Ambrose Street Cheltenham GL50 3LG Wales |
Company Name | Rasa Bridging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Delta Place 27 Bath Road Gloucester GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | St James' Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141-145 Curtain Road London EC2A 3BX Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Shore Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Company Name | Osprey Solar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Share Solar Pv Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 October 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 5th Floor, Ergon House Horseferry Road London SW1P 2AL Registered Company Address C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
Company Name | Sawbridge Solar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 15 August 2018) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Armstrong Energy 141-145 Curtain Road London EC2A 3BX Registered Company Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Company Name | Solar Supplies And Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141-145 Curtain Road London EC2A 3BX Registered Company Address C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton SO15 2NP |
Company Name | Keystone Power Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 September 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales Registered Company Address C/O James Cowper Kreston, The White Building 1-4 Cumberland Place Southampton SO15 2NP |