British – Born 63 years ago (February 1961)
Company Name | Cooper House Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 76 Watling Street London EC4M 9BR Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Trecastle Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA 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 | 05 February 2015 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 76 Watling Street London EC4M 9BJ Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Renewable Development Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address C/O Suncredit 76 Watling Street London EC4M 9BJ Registered Company Address 81 Blake Tower 2 Fann Street London EC2Y 8AF |