British – Born 77 years ago (June 1946)
Company Name | E.ON UK Green Funding Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1996 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 29 May 1998) |
Assigned Occupation | Divisional Director Yeg Genera |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | CBS Energy Storage Assets UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 May 1998) |
Assigned Occupation | Divisional Director |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Yorkshire Windpower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 1998) |
Assigned Occupation | Divisional Director Yeg Genera |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Energia Power Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Veolia Energy Cleanpower One UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1999 (10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address 210 Pentonville Road London N1 9JY |
Company Name | Househam Sprayers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2010) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address The New Forge Leadenham Lincoln LN5 0PE Registered Company Address Househam Sprayers Limited Roughton Moor Woodhall Spa Lincolnshire LN10 6YQ |
Company Name | Acrastyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (44 years, 7 months after company formation) |
Appointment Duration | 7 months (Resigned 31 August 2007) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Acrastyle Limited North Lonsdale Road Ulverston Cumbria LA12 9DP |
Company Name | Co2Sense C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 28 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | JFS Howla Hay Biogas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT Registered Company Address Marlborough House Westminster Place Nether Poppleton York YO26 6RW |
Company Name | Co2Sense Pantycelyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (Resigned 28 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | Power Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1993 (1 year, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 25 February 1994) |
Assigned Occupation | Mechanical Engineer |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Buchanan House 24-30 Holborn London EC1N 2LX |
Company Name | Yorkshire Electric Power Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 29 May 1998) |
Assigned Occupation | Divisional Director Yeg Genera |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | BIO Ethanol Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (6 years after company formation) |
Appointment Duration | 1 year (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address Unit F The Old Bakery Golden Square Petworth GU28 0AP |
Company Name | Bioethanol (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (2 months, 1 week after company formation) |
Appointment Duration | 10 months (Resigned 28 April 2008) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Foxgrove Ranby Market Rasen Lincoln Lincolnshire LN8 5LN Registered Company Address 5th Floor Prince Consent House 27-29 Albert Embankment London SE1 7TJ |
Company Name | Meaujo (765) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Vine Street London W1J 0AH Registered Company Address One Vine Street London W1J 0AH |
Company Name | Resense Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS Registered Company Address Pendeford House Pendeford Business Park Wobaston Road Wolverhampton WV9 5AP |