British – Born 53 years ago (March 1971)
Company Name | TGC Renewables Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 29 September 2017) |
Assigned Occupation | Engineering Director |
Country of Residence | Scotland |
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 Name | Willows Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Solar Oakfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 27 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Nextpower Lower Strensham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Copley Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 18 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Upper Huntingford Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 08 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Marchington Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | High Point Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Tgc House Duckmoor Road Industrial Estate Duckmoor Bristol BS3 2BJ Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Rymes Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (3 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Grimsargh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (3 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 14 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 100 Brand Street Glasgow G51 1DG Scotland Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Dayfields Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (3 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Green Lane Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Tgc House Duckmoor Road Industrial Estate Duckmoor Bristol BS3 2BJ Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Kislingbury M1 Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Fields Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Fell View Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Moss Lane Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Moss Thorn Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 04 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Emerald Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Patrick Farfan Associates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 30 September 2009) |
Assigned Occupation | Telecommunications Consultant |
Country of Residence | Scotland |
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 Name | The Green Company (Energy) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 25 September 2012) |
Assigned Occupation | Engineering Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Laggan Road Glasgow G43 2SY Scotland Registered Company Address St Catherine'S Court Berkeley Place Clifton Bristol BS8 1BQ |
Company Name | TGC Solar Carditch Drove Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Solar Red Court Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Solar Sutton Bridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 29 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Mill Farm Solar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 29 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Gourton Hall Solar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Francis Lane Solar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Solar Radbrook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 29 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Moss Farm Solar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (3 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | TGC Solar 93 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (3 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 29 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Warmingham Solar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 |