British – Born 60 years ago (February 1964)
Company Name | Cooper House Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 09 June 2016) |
Assigned Occupation | Suncredit |
Addresses | Correspondence Address 76 Watling Street London EC4M 9BR Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Mathurst Farm Energy Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 08 January 2020) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 4th Floor 28 Throgmorton Street London EC2N 2AN Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Melksham Energy Centre One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 08 January 2020) |
Assigned Occupation | Managing Director Solar Pv |
Addresses | Correspondence Address 4th Floor 28 Throgmorton Street London EC2N 2AN Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Sunventures 8 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 10 months (Resigned 16 March 2016) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O Suncredit 25 Watling Street London EC4M 9BR Registered Company Address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD |
Company Name | Sunventures 7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 76 Watling Street London EC4M 9BJ Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | North Crawley Energy Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2015 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 4th Floor 28 Throgmorton Street London EC2N 2AN Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Suncredit Operations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 08 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 4th Floor 28 Throgmorton Street London EC2N 2AN Registered Company Address 3rd Floor, 141-145 Curtain Road London EC2A 3BX |
Company Name | COCO Conception Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 March 2016) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 9 The Knoll, Daltongate Ulverston Cumbria LA12 7TN Registered Company Address 11 Hammersmith Terrace London W6 9TS |