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

Mr Roy Melville Amner

British – Born 53 years ago (March 1971)

Mr Roy Melville Amner
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameTGC Renewables Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 29 September 2017)
Assigned Occupation Engineering Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Greenbridge Consultancy Limited Factory Farm
Oreton
Kidderminster
DY14 8RJ
Registered Company Address
C/O Greenbridge Consultancy Limited Factory Farm, Factory Lane
Oreton
Kidderminster
DY14 8RJ
Company NameWillows Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 30 November 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameTGC Solar Oakfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 27 March 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
6th Floor, St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Company NameNextpower Lower Strensham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameCopley Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 18 June 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
C/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Company NameUpper Huntingford Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 June 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
C/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Company NameMarchington Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 23 December 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
C/O Low Carbon Limited Second Floor
Stirling Square, 5-7 Carlton Gardens
London
SW1Y 5AD
Company NameHigh Point Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 02 December 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
7th Floor
33 Holborn
London
EC1N 2HU
Company NameRymes Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (3 years after company formation)
Appointment Duration2 years, 9 months (Resigned 01 December 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
50 Great Sutton Street
London
EC1V 0DF
Registered Company Address
Ground Floor, Ibis House Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameGrimsargh Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (3 years after company formation)
Appointment Duration1 year, 10 months (Resigned 14 December 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
100 Brand Street
Glasgow
G51 1DG
Scotland
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameDayfields Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (3 years after company formation)
Appointment Duration2 years, 8 months (Resigned 28 October 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
100 Brand Street
Glasgow
Bristol
G51 1DG
Scotland
Registered Company Address
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
Company NameGreen Lane Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 02 December 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameKislingbury M1 Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 30 November 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
2nd Floor 2 City Place
Beehive Ring Road
Gatwick
RH6 0PA
Company NameFields Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 November 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
C/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Company NameFell View Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 December 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameMoss Lane Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration3 years (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor, North Side
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameMoss Thorn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 04 November 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameTGC Emerald Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment Duration2 years (Resigned 06 July 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
1030 Centre Park
Slutchers Lane
Warrington
WA1 1QL
Company NamePatrick Farfan Associates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Resigned 30 September 2009)
Assigned Occupation Telecommunications Consultant
Country of ResidenceScotland
Addresses
Correspondence Address
6 Laggan Road
Newlands
Glasgow
G43 2SY
Scotland
Registered Company Address
C/O Zolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AE
Company NameThe Green Company (Energy) Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 25 September 2012)
Assigned Occupation Engineering Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Laggan Road
Glasgow
G43 2SY
Scotland
Registered Company Address
St Catherine'S Court Berkeley Place
Clifton
Bristol
BS8 1BQ
Company NameTGC Solar Carditch Drove Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 01 September 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Company NameTGC Solar Red Court Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 November 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc Renewables Ltd Tgc House Duckmoor Road
Bristol
BS3 2BJ
Registered Company Address
2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Company NameTGC Solar Sutton Bridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 July 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
2 Crossways Business Centre Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Company NameMill Farm Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 29 September 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
C/O Greenbridge Consultancy Limited Factory Farm, Factory Lane
Oreton
Kidderminster
DY14 8RJ
Company NameGourton Hall Solar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor, North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameFrancis Lane Solar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameTGC Solar Radbrook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 29 September 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameMoss Farm Solar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (3 years after company formation)
Appointment Duration3 years, 3 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
100 Brand Street
Tgc Renewables Ltd
Glasgow
G51 1DG
Scotland
Registered Company Address
5th Floor, North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameTGC Solar 93 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (3 years after company formation)
Appointment Duration3 years, 7 months (Resigned 29 September 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
100 Brand Street
Tgc Renewables Ltd
Glasgow
G51 1DG
Scotland
Registered Company Address
C/O Greenbridge Consultancy Limited Factory Farm, Factory Lane
Oreton
Kidderminster
DY14 8RJ
Company NameWarmingham Solar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Tgc House Duckmoor Road Industrial Estate Duckmoor
Bristol
BS3 2BJ
Registered Company Address
5th Floor, North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Appointment Timeline

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