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

Mr Stephen Lewis Harmon Packwood

British – Born 42 years ago (July 1981)

Mr Stephen Lewis Harmon Packwood
Floor 15 110 Bishopsgate
London
EC2N 4AY

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameBlary Hill Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 2015)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
Eaton Court Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Registered Company Address
Beaufort Court
Egg Farm Lane
Kings Langley
WD4 8LR
Company NameTurncole Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (2 years after company formation)
Appointment Duration3 days (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
No. 1 Poultry
London
EC2R 8EJ
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameDen Brook Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (4 years, 4 months after company formation)
Appointment Duration3 days (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
No. 1 Poultry
London
EC2R 8EJ
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameJacks Lane Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (2 years, 11 months after company formation)
Appointment Duration3 days (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
No. 1 Poultry
London
EC2R 8EJ
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameWoolley Hill Electrical Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (3 years, 4 months after company formation)
Appointment Duration3 days (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
No. 1 Poultry
London
EC2R 8EJ
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameSouthfield Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameWinwick Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameWandylaw Wind Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NamePenmanshiel Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameOwl's Hatch Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameOverton Solar Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameNewlands Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameMiddlewick Wind Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameKelmarsh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameHadlow Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameGrantham Solar Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameChiplow Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameBWE (5) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
C/O Kpmg Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameBWE (7) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
C/O Kpmg Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameBroxted Solar Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameBarton Close Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameBake Farm Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameOwl's Hatch Solar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Holdings (UK) 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameWisbech Solar Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (3 years after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Ridgewind Operations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Holdings (UK) 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Holdings (UK) 4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 02 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameCubico Brazil Holdings UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 06 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Floor 15 110 Bishopsgate
London
EC2N 4AY
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE

Appointment Timeline

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