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

Mr Timothy Arthur

British – Born 62 years ago (June 1962)

Mr Timothy Arthur
7th Floor 33 Holborn
London
EC1N 2HT

Current appointments

Resigned appointments

284

Closed appointments

Companies

Company NameIncat International Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Registered Company Address
European Innovation And Development Centre (Eidc) Olympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Company NameMavenir Ipa UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 July 2013)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Building 2020
Cambourne Business Park
Cambourne
Cambs
CB23 6DW
Registered Company Address
1010 Cambourne Business Park Cambourne
Cambridge
CB23 6DP
Company NameBracken Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 July 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameElios Renewable Energy Limited
Company StatusActive
Company Ownership
0.25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Renewable Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (10 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 06 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 101 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 04 September 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5th Floor
20 Old Bailey
London
EC4M 7AN
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameSnellius Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 January 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NamePitchford (Condover Airfield & Stockbatch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSix Hills Lane (Ragdale) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSonnedix Cowley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 98 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Renewable Energy Italy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn, 7th Floor
London
EC1N 2HU
Company NameMelbourn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 108 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLyceum Spv 105 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 106 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameRenate Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 02 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Spv 145 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameGSII Northmoor Substation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLyceum Spv 143 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Brazil Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn, 7th Floor
London
EC1N 2HU
Company NameSingrug Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWincelle Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePowerverse Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Sustainable Workspaces, County Hall
5th Floor, The Riverside Building, Belvedere Road
London
SE1 7PB
Company NameLightsource Spv 116 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn, 7th Floor
London
EC1N 2HU
Company NameLyceum Radiate 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 115 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Commercial Rooftops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn ,7th Floor
London
EC1N 2HU
Company NameLightsource Spv 114 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameThoresby Estate (Budby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLittleton Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameGSII Parsonage Wood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 September 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 128 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLyceum Spv 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Spv 127 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 126 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLawn Lane Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 04 March 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameGuisborough Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 11 February 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameGSII Cwrt Henllys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 September 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLyceum Spv 135 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameNextpower Hops Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLightsource Labs 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor, 33 Holborn
London
EC1N 2HU
Company NameGSII Lower Farm Binsted Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 140 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameGSII Stragglethorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 138 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameParciau Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 118 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 130 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLyceum Spv 109 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameGSII Streetfield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSonnedix Lawns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameGSII Chafarm Cfd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameAbbots Ripton Solar Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor
20 Old Bailey
London
EC4M 7AN
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameMingay Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor 20
Old Bailey
London
EC4M 7AN
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Spv 149 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn, 7th Floor
London
EC1N 2HU
Company NameLENI Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year (Resigned 16 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameHaymaker (Natewood) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Oaklands) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBRYN Yr Odyn Solar Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameStaining Wood Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameGSII Hornacott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 154 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameLightsource Spv 162 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameNextpower South Lowfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameNextpower Inkersall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameNextpower Grange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLyceum Spv 160 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Spv 151 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameAsh Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameORTA Wedgehill Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePeter Hill Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLyceum Spv 169 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameGSII Sharland Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 13 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Meadow Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 13 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 167 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameGSII Safeguard Bradwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 13 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 171 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 182 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLyceum Spv 170 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameGSII Millar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLightsource Spv 179 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 166 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
33 Holborn
London
EC1N 2HU
Company NameDown Barn Farm Sf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
4th Floor 1 Tudor Street
London
EC4Y 0AH
Company NameSonnedix Gammaton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
90 Union Street
London
SE1 0NW
Company NameLightsource Spv 176 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLyceum Spv 180 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameThe Hollies Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMSP Strete Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNorth Perrott Fruit Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLovedean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEllicombe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTurves Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLuminance Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameCraymarsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWSE Bradford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWSE Park Wall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBratton Fleming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTGC Solar 107 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTGC Solar 102 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTGC Solar 68 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLenham Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSun Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameRubena Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 13 November 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameKirsa Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 13 November 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameDonoma Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameFFOS Las Solar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameGnowee Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameKala Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 69 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameNextpower Trevemper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NamePONT Andrew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameShakti Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSula Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameManor Farm (Solar Power) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameWestwood Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLittle T Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWSE Hullavington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLyceum Radiate 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSky Rooftop Midscale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration2 years (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Viking 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration2 years (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Viking 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration2 years (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn, 7th Floor
London
EC1N 2HU
Company NameSingrug Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameParciau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (2 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSun And Soil Renewable 12 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 October 2016)
Assigned Occupation Financial Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn 7th Floor
London
EC1N 2HU
Company NameWincelle Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2014 (2 years after company formation)
Appointment Duration8 months, 1 week (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameHaymaker (Oaklands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBRYN Yr Odyn Solar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHaymaker (Natewood) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Renewable Energy (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Regus Business Centre
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameTonatiuh Trading 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameAashman Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameMERI Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Renewable UK Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 06 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameHowbery Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameORTA Wedgehill Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (1 year, 9 months after company formation)
Appointment Duration4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Bp Renewable Energy Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 07 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Holborn
Level 7
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 07 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Level 7 33 Holborn
London
EC1N 2HU
Registered Company Address
Level 7 33 Holborn
London
EC1N 2HU
Company NameTM Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTuwale Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameChittering Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLora Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameMTS Trefinnick Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameNIMA Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameTGC Solar 91 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameTGC Solar 106 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NamePALK Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 32 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 49 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSheriffhales Solar Community Interest Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
C/O Communities For Renewables Cic Redruth House
Scorrier
Redruth
Cornwall
TR16 5EZ
Company NameChisbon Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (1 year, 10 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameChisbon Solar Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (1 year, 10 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWaterloo Solar Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (1 year, 10 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWesterfield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (3 years, 4 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameWSE Hullavington Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (3 years, 4 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor
33 Holborn
London
EC1N 2HT
Company NameEakring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (3 years, 10 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAvenue Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (3 years, 10 months after company formation)
Appointment Duration1 week, 5 days (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameWaterloo Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (2 years, 4 months after company formation)
Appointment Duration1 week (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor, 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLyceum Kingpin 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Kingpin 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Simba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Nala Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
1st Floor 1 Finsbury Avenue
London
EC2M 2PF
Company NameLightsource Xenium 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Titan Borrower Gbp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Titan Borrower Usd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Titan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Energy Asia Pacific Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Titan Borrower Eur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Impact 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Titan Borrower Aud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Taiwan UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Iberia Greenfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Impact 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Poland Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 259 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Energy Portugal Projects 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Global Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 264 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 263 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Corinthian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 258 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 216 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 217 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Finca 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Bodegas 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Australia Finco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Renewable Energy Poland Projects 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLightsource Spv 222 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameLyceum Timon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Pumbaa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Kingpin 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 39 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (4 years after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 20 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (4 years after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 42 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 200 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2015 (1 year, 5 months after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 74 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2015 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 44 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2015 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSky Rooftop Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameLightsource Residential Rooftops (PPA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameSky Rooftop Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameMTS Francis Court Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (2 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameLyceum Spv 10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (4 years, 3 months after company formation)
Appointment Duration10 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameGSII South Creake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameTwqe2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (3 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameCarlisle Estate Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (1 year, 11 months after company formation)
Appointment Duration1 day (Resigned 04 March 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameSky Rooftop School Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (4 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameSky Rooftop Raindrop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Level 7, 33 Holborn Level 7
33 Holborn
London
EC1N 2HU
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameRaidtec (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (3 years after company formation)
Appointment Duration4 years, 4 months (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Registered Company Address
Suite B
29 Harley Street
London
W1G 9QR
Company NameFern Finance 11 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2015)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Spv 146 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 09 October 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Suite 1-3 The Hub
3 Drove Road
Newhaven
East Sussex
BN9 0AD
Company NameGSII Pumpkin 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameJesen Solar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 07 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFern Finance 33 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSula Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (Resigned 08 January 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameShakti Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (Resigned 08 January 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameGnowee Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (4 months, 1 week after company formation)
Appointment Duration1 year (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMichabo Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePhilolaus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHipparchus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameProcne Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHarpalus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFlammarion Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAlfraganus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAlmanon Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNapkiraly Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLUGH Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameShapash Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKaakwha Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEguskina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameChemosh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameChamania Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameJokim Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSonste Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameMalakbel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameYATA Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameIntina Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameGrian Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTeruko Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePunchau Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEvaki Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSAAS Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHealthcare Education Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAkycha Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 13 November 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameDebes Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 13 November 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameYour Power No3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYour Power No19 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSolar Photovoltaic (Spv3) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHedwig Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (2 years, 3 months after company formation)
Appointment Duration8 months (Resigned 08 January 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHelaku Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameZabospan Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCyrah Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameTonatiuh Trading 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameIsoke Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 December 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEFIA Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 December 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameLightsource Finance 55 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2015 (1 year after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameTuwale Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (1 year, 4 months after company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNIMA Power Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (1 year, 4 months after company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameClairaut Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBrunissen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameApedemak Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFoucault Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2015 (3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHella Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (3 years, 2 months after company formation)
Appointment Duration1 week (Resigned 16 April 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAlbulfeda Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDhatar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBhaskar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameYour Power No2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYour Power No8 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameManor Farm Eggington Solar Community Interest Company
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameChiltern Green Solar Community Interest Company
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameHarvey's Lane Solar Community Interest Company
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HT
Company NameYour Power No10 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2015 (3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFreetricity Central June Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2015 (4 years after company formation)
Appointment Duration1 year, 2 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLightsource Largescale Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGSII Pumpkin 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment Duration11 months (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (1 day after company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGSII Pumpkin 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (4 days after company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 October 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HU
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameFree Power For Schools 7 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFree Power For Schools 5 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFree Power For Schools 15 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFree Power For Schools 4 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7th Floor 33 Holborn
London
EC1N 2HT
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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