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

Mr Keith Eddington

British – Born 77 years ago (June 1946)

Mr Keith Eddington
Foxgrove
Ranby Market Rasen
Lincoln
Lincolnshire
LN8 5LN

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameE.ON UK Green Funding Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (3 years, 10 months after company formation)
Appointment Duration1 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 NameCBS Energy Storage Assets UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (7 years, 3 months after company formation)
Appointment Duration1 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 NameYorkshire Windpower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (6 years, 1 month after company formation)
Appointment Duration1 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 NameEnergia Power Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (2 months, 2 weeks after company formation)
Appointment Duration2 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 NameVeolia Energy Cleanpower One UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (10 months, 3 weeks after company formation)
Appointment Duration11 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 NameHouseham Sprayers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (13 years, 9 months after company formation)
Appointment Duration5 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 NameAcrastyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (44 years, 7 months after company formation)
Appointment Duration7 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 NameCo2Sense C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (5 years, 2 months after company formation)
Appointment Duration6 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 NameJFS Howla Hay Biogas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2015 (3 years, 1 month after company formation)
Appointment Duration1 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 NameCo2Sense Pantycelyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (3 months, 3 weeks after company formation)
Appointment Duration7 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 NamePower Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (1 year, 6 months after company formation)
Appointment Duration5 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 NameYorkshire Electric Power Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (8 years, 3 months after company formation)
Appointment Duration1 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 NameBIO Ethanol Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (6 years after company formation)
Appointment Duration1 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 NameBioethanol (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (2 months, 1 week after company formation)
Appointment Duration10 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 NameMeaujo (765) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (4 days after company formation)
Appointment Duration2 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 NameResense Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (3 years, 5 months after company formation)
Appointment Duration10 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

Appointment Timeline

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