British – Born 64 years ago (February 1960)
Company Name | Renewi Bdr Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland Registered Company Address Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Company Name | Renewi Bdr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland Registered Company Address Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX |
Company Name | Seabank Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 14 October 2019) |
Assigned Occupation | Business Manager |
Addresses | Correspondence Address 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Severn Road Hallen Bristol BS10 7SP |
Company Name | Enfinium Ferrybridge 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 07 January 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 123 Victoria Street London SW1E 6DE |
Company Name | Enfinium Ferrybridge 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 07 January 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 123 Victoria Street London SW1E 6DE |
Company Name | Enfinium Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 November 2019) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Cms Edinburgh Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Sofia Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 August 2017) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Doggerbank Offshore Wind Farm Project 1 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 3 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 2 Projco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Seabank Land Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 December 2019) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Keadby Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 December 2019) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF |
Company Name | SSE Seabank Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 October 2019) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Enfinium Energy 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 July 2019) |
Assigned Occupation | Director Of Business Development |
Addresses | Correspondence Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Cms Edinburgh Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Doggerbank Offshore Wind Farm Project 1 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 3 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Offshore Wind Farm Project 2 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 5 months (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Slough Multifuel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Coire Glas Hydro Pumped Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Wind Farms (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Greencoat Walney Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 September 2020) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Viking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Beatrice Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Toddleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Bhlaraidh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Strathy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank Holdings C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Tealing Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (7 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2021 (32 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 1B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 4B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 1A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 2A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 4A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 2B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Forewind Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 July 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 3E Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 August 2017) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Doggerbank Project 3F Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 August 2017) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | SSE Nuclear Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 26 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 4C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 1C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Doggerbank Project 2C Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 January 2018) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Galloper Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Hadyard Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 31 December 2021) |
Assigned Occupation | Head Of Project Development |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |