German – Born 58 years ago (July 1965)
Company Name | Sunsave 14 (Fenton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 4 (Pyworthy) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 21 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse 10587 Berlin Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Ardleigh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Luscott Barton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Boyton Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (2 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 25 (Wix Lodge Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
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 Name | Sunsave 17 (Castle Combe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 20 (Knowlton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse 10587 Berlin Germany Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Pashley Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
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 Name | Littlebourne Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
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 Name | Molehill Pv Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
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 Name | Sunsave 12 (Derriton Fields) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
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 Name | Wambrook Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 09 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 15 (Westwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | KS Spv 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 6 (Manston) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 10 (Fareham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Court Colman Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 11 (Wrockwardine Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Old Rides Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address Helmholtzstrasse 2 - 9 10587 Berlin Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 31 (Horam) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 23 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Trecastle Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Cooper House Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (1 week, 4 days after company formation) |
Appointment Duration | 2 years (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Marshborough Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Cheshire Coppice Pv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Sunsave 43 (Epwell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Newby West Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse 10587 Berlin Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Goddards Green Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse 10587 Berlin Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Yerbeston Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (2 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Westfield Farm Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 11 September 2019) |
Assigned Occupation | None Stated |
Country of Residence | German |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 338 Euston Road London NW1 3BG |
Company Name | Molehill Solar Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2014 (5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | German |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Registered Company Address St Nicholas Court Court Road St Nicholas At Wade Kent CT7 0NJ |