British – Born 48 years ago (August 1975)
Company Name | Draig Technology Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Utiliserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (4 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Utiligroup Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | ESG Global (Energy) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (18 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Utiligroup Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Utiligroup Limited |
---|---|
Company Status | Active |
Company Ownership | 6.64% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Foxglove Energy Supply Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 June 2016) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address 16 North Mills Frog Island Leicester Leiceshire LE3 5DL |
Company Name | ESB Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 April 2017) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Fora 16-19 Eastcastle London W1W 8DY |
Company Name | Toucan Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 26 January 2017) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address The Centenary Chapel The Centenary Chapel Chapel Road Norwich NR11 7NP |
Company Name | Tomato Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Devonshire Business Centre Aviary Court Wade Road Basingstoke RG24 8PE |
Company Name | TRU Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Gable House, 239 Regents Park Road London N3 3LF |
Company Name | Bluebell Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 16 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Calder House St Georges Park Kirkham Lancashire PR4 2DZ |
Company Name | Sunflower Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Drax Power Station Drax Selby YO8 8PH |
Company Name | DGP Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 11 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 7g Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL |
Company Name | Orbit Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 20 C/O Andersen Llp 20 Gracechurch Street London EC3V 0AG |
Company Name | Maxen Power Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley PR7 6TE Registered Company Address Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Company Name | URE Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 17 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley PR7 6TE Registered Company Address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Company Name | Rebel Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 12 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address Bedford Heights Business Centre Brickhill Drive Bedford MK41 7PH |
Company Name | D-Energi Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address Unit D, Madison Place Central Park Northampton Road Manchester M40 5AG |
Company Name | Pirranello Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address Drax Power Station Drax Selby YO8 8PH |
Company Name | Smart Pay Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 12 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB |
Company Name | Viper Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address 12 Marshgate Lane London E15 2NH |
Company Name | UC Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address Unit 7 & 9, Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE |
Company Name | Stallion Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2017 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 24 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address 1 Park Row Park Row Leeds LS1 5HN |
Company Name | Flick Energy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 19 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address Bizspace Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA |
Company Name | Snowdrop Energy Supply Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 February 2017) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | Rutherford Energy Supply Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley PR7 6TE Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Victory Energy Supply Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley PR7 6TE Registered Company Address Tollgate Chandlers Ford Eastleigh Southampton SO53 3TY |
Company Name | Moneyplus Energy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 27 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Company Name | Callesti Energy Supply Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 27 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address Unit 1 Imperial Court Exchange Street East Liverpool L2 3AB |
Company Name | Keep Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address Unit 5 Sprint Way Speke Business Liverpool L24 9AB |
Company Name | Social Energy Supply Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE Registered Company Address C/O Interpath Advisory 4th Floor, Tailors Corners Thirsk Row Leeds LS1 4JF |
Company Name | Together Energy (Retail) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley PR7 6TE Registered Company Address C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Bluegreen Energy Services Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Daisy Energy Supply Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 August 2016) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Oneselect Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 August 2016) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Gas And Power Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
Company Name | Pure Planet Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 November 2016) |
Assigned Occupation | Chief Technology Officer |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |