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

Mr Ian Kenneth Collins

British – Born 65 years ago (March 1959)

Mr Ian Kenneth Collins
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameLiving Bio-Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (Resigned 26 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameLiving Power Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (Resigned 26 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameLiving Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (Resigned 26 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameVpower Hull A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Registered Company Address
1 Knightsbridge Green
South Kensington
London
SW1X 7NE
Company NamePen Bryn Oer Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment Duration3 months (Resigned 15 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgeborough House Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameHallburn Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment Duration5 months (Resigned 17 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edgeborough House Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameHighholm Renewable Energy Park Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor Edgeborough House Upper Edgeborough Road
Surrey, Guildford
GU1 2BJ
Registered Company Address
C/O Gillespie Macandrew Llp
5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Company NameBIO Newco A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Office 3e Townend House
Park Street
Walsall
West Midlands
WS1 1NS
Company NameMedebridge Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 3b Damery Works Damery Lane
Woodford
Berkeley
GL13 9JR
Wales
Registered Company Address
Unit 15-16, Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NameSULO UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (8 years after company formation)
Appointment Duration3 years, 11 months (Resigned 01 November 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG
Registered Company Address
Frp Advisory Trading Limited, 2nd Floor
170 Edmund Street
Birmingham
B3 2HB
Company NameSULO Mgb Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2008 (23 years, 11 months after company formation)
Appointment Duration10 months (Resigned 01 November 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
17 Marlborough Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FG
Registered Company Address
19 Hainge Road
Tividale
Oldbury
West Midlands
B69 2NR
Company NameRes White Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 28 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Registered Company Address
C/O Teneco Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameWhite Newco B Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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