British – Born 62 years ago (July 1961)
Company Name | Costa Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 06 April 2015) |
Assigned Occupation | Development Manager |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Brough Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 April 2015) |
Assigned Occupation | Development Manager |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Westray South Tidal Development Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address Jm Simpson & Co., Accountants 1206 Tollcross Road Glasgow G32 8HH Scotland |
Company Name | Brims Tidal Array Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (4 years after company formation) |
Appointment Duration | 1 year (Resigned 06 April 2015) |
Assigned Occupation | Development Manager |
Addresses | Correspondence Address 1 Waterloo Street Glasgow G2 6AY Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |