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

Mr Carl Friedrich Edler Von Braun

German – Born 58 years ago (July 1965)

Mr Carl Friedrich Edler Von Braun
2 - 9
Helmholtzstrasse
Berlin
10587

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameSunsave 14 (Fenton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 June 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 4 (Pyworthy) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 21 December 2017)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse 10587
Berlin
Germany
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameArdleigh Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 21 December 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameLuscott Barton Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 23 May 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameBoyton Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (2 years, 12 months after company formation)
Appointment Duration4 months, 1 week (Resigned 16 May 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 25 (Wix Lodge Farm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (7 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 March 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse 10587
Berlin
Germany
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameSunsave 17 (Castle Combe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 23 April 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 20 (Knowlton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse 10587
Berlin
Germany
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NamePashley Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 29 September 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameLittlebourne Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 29 September 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameMolehill Pv Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (8 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 29 September 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameSunsave 12 (Derriton Fields) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 March 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse 10587
German
Germany
Registered Company Address
Beaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Company NameWambrook Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 09 December 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameSunsave 15 (Westwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameKS Spv 24 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 16 May 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 6 (Manston) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 16 May 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameSunsave 10 (Fareham) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 February 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameCourt Colman Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 17 December 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameSunsave 11 (Wrockwardine Farm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameOld Rides Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 October 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
Helmholtzstrasse 2 - 9 10587
Berlin
Germany
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameSunsave 31 (Horam) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (3 weeks, 4 days after company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 April 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9 Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameTrecastle Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (Resigned 25 May 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameCooper House Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (1 week, 4 days after company formation)
Appointment Duration2 years (Resigned 09 June 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameMarshborough Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (Resigned 23 December 2015)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin
10587
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameCheshire Coppice Pv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (Resigned 05 April 2017)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin
10587
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameSunsave 43 (Epwell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment Duration3 months (Resigned 19 September 2014)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin
10587
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameNewby West Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2014 (1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (Resigned 18 April 2017)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
10587
Berlin
Germany
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameGoddards Green Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2014 (1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (Resigned 16 June 2017)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
10587
Berlin
Germany
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameYerbeston Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (2 years, 1 month after company formation)
Appointment Duration8 months (Resigned 04 March 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2-9 Helmholtzstrasse
Berlin 10587
Germany
Registered Company Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
Company NameWestfield Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 11 September 2019)
Assigned Occupation None Stated
Country of ResidenceGerman
Addresses
Correspondence Address
14 High Cross
Truro
Cornwall
TR1 2AJ
Registered Company Address
338 Euston Road
London
NW1 3BG
Company NameMolehill Solar Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 06 October 2016)
Assigned Occupation Company Director
Country of ResidenceGerman
Addresses
Correspondence Address
2 - 9
Helmholtzstrasse
Berlin
10587
Registered Company Address
St Nicholas Court
Court Road
St Nicholas At Wade
Kent
CT7 0NJ

Appointment Timeline

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