British – Born 46 years ago (June 1977)
Company Name | MVV Environment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2014 (10 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN Registered Company Address 40 Creek Road Plymouth PL5 1FL |
Company Name | Palladium Energy Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 03 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Doves Nest Cottage Jubilee Lane Blackpool Lancashire FY4 5EP |
Company Name | So Energy Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 9 months (Resigned 14 July 2015) |
Assigned Occupation | Direcor |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY |
Company Name | Affect Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Arto.Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP |
Company Name | Octopus Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Company Name | Pozitive Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 13 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Calbron House Rushmere Close West Mersey Colchester Essex CO5 8QQ Registered Company Address One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB |
Company Name | Unify Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Union Albert Square Manchester M2 6LW |
Company Name | Brook Green Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 245 Hammersmith Road London W6 8PW |
Company Name | Business Power And Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 8 months (Resigned 27 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Jubilee House East Beach Lytham St. Annes FY8 5FT |
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 | CEO |
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 | CEO |
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 | 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 | CEO |
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 | 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 | 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 | 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 | 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 | 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 | Droylsden Metering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (1 year, 3 months after company formation) |
Appointment Duration | 1 month (Resigned 29 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE Registered Company Address 6th Floor 1 Aldermanbury Square London EC2V 7HR |
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 | 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 | 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 | 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 | BGI Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Utilihouse East Terrace Chorley PR7 6TE Registered Company Address 245 Hammersmith Road London W6 8PW |
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 | Gb Energy Supply Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2014 (10 months, 1 week after company formation) |
Appointment Duration | 7 months (Resigned 03 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Energy Centre Garstang Road Broughton Preston PR3 5DL Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Future Energy Utilities Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2014 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Muckles Llp 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF Registered Company Address 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Jetstream Energy Supply Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2014 (10 months, 1 week after company formation) |
Appointment Duration | 9 months (Resigned 26 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN Registered Company Address Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales |
Company Name | Breeze Energy Supply Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 08 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
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 | CEO |
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 | 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 | 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 | 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 | Our Power Energy Supply Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address 10 Fleet Place London EC4M 7QS |
Company Name | CNG Electricity Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address 10 Fleet Place London EC4M 7QS |
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 | 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 | 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 | Robin Hood Energy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Clayton Green Business Park, Librar Clayton-Le-Woods Chorley Lancashire PR6 7EN Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Be 2020 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ |
Company Name | PFP Energy Supplies Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 8 months (Resigned 20 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address Suite 3 Regency House 91 Western Road Brighton BN1 2NW |
Company Name | Brilliant Energy Supply Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN Registered Company Address C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
Company Name | Green Network Energy Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
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 | CEO |
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 | 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 | CEO |
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 | 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 | Company Director |
Addresses | Correspondence Address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN Registered Company Address 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |