Irish – Born 54 years ago (January 1970)
Company Name | Ardleigh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Drakelow Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Newby West Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Goddards Green Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Southwick Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Tormywheel Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2017 (13 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland Registered Company Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Sunsave 24 (West Woodlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (4 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 4 (Pyworthy) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Gretton Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 03 July 2018) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address Drapers Gardens 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Marshborough Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Actrees Solar Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Cooper House Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Trecastle Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Cooper House Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Trecastle Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Old Rides Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Wambrook Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (5 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Yerbeston Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Court Colman Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Luscott Barton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Gibson Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Maghaberry Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Finvoy Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Green Lane Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | North Tenement Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | High Point Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 October 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | SEL Pv 09 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 January 2019) |
Assigned Occupation | Technical Director |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Aquamarine Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Tobermore Road Magherafelt County Derry BT45 5HB Northern Ireland Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Lewis Wave Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2015 (4 years after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Elder House 24 Elder Street Edinburgh EH1 3DX Scotland Registered Company Address Elder House 24 Elder Street Edinburgh EH1 3DX Scotland |
Company Name | Brough Head Wave Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2015 (5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Elder House 24 Elder Street Edinburgh EH1 3DX Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | GSII Pumpkin 4 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 3 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |