German – Born 63 years ago (February 1961)
Company Name | KS Spv 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 19 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 14 High Cross Truro Cornwall TR1 2AJ |
Company Name | Luscott Barton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ 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 | 26 July 2012 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 21 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 6 (Manston) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Old Rides Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 10 (Fareham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 11 (Wrockwardine Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 12 (Derriton Fields) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Boyton Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Helmholtzstr. 2-9 Berlin 10587 Germany Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | KS Spv 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Southwick Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 23 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 15 (Westwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 14 (Fenton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 26 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholstzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Sunsave 17 (Castle Combe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 23 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholstzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Littlebourne Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2 - 9 Helmholtzstrasse Berlin 10587 Germany Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Wambrook Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 09 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2 -9 Helmholtzstrasse Berlin 10587 Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 20 (Knowlton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Molehill Pv Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Sunsave 24 (West Woodlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Sunsave 25 (Wix Lodge Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Pashley Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Ardleigh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 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 | 01 August 2013 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Strettington Pv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 3 years (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Sunsave 31 (Horam) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Cooper House Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 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 | 30 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Marshborough Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Cheshire Coppice Pv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Lower Basset Down Pv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Sunsave 43 (Epwell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Cambridge Solar Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Company Name | Newby West Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 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 | 19 November 2014 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Kickles Pv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Ring O Bells Pv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Murrell Associates Limited 14 High Cross Truro Cornwall TR1 2AJ Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Yerbeston Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-4 Helmholtzstrasse Berlin 10587 Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Community Energy Twemlows C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH Registered Company Address C/O Sharenergy, The Pump House Coton Hill Shrewsbury SY1 2DP Wales |
Company Name | Community Energy Twemlows 2 C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH Registered Company Address C/O Sharenergy, The Pump House Coton Hill Shrewsbury SY1 2DP Wales |
Company Name | Community Energy Lower Basset Down C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address C/O Stephen Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT Registered Company Address Abbey House 51 High Street Saffron Walden CB10 1AF |
Company Name | Actrees Solar Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 04 May 2016) |
Assigned Occupation | Managing Director |
Country of Residence | Germany |
Addresses | Correspondence Address Ib Vogt Gmbh Helmholtzstrasse 2-9 10587 Berlin Germany Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Bargoed Pv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address C/O Stephens Scown Secretarial Limited Osprey Hous Malpas Road Truro Cornwall TR1 1UT Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Drakelow Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2016 (2 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 | Clapton Farm Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | East Farm Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Galton Manor Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Holly Farm Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Molehill Solar Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 2-9 Helmholtzstrasse Berlin 10587 Registered Company Address St Nicholas Court Court Road St Nicholas At Wade Kent CT7 0NJ |