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

Alexander Hughes Honeyman

British – Born 64 years ago (February 1960)

Alexander Hughes Honeyman
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

56

Closed appointments

Companies

Company NameRenewi Bdr Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (5 months, 1 week after company formation)
Appointment Duration6 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 NameRenewi Bdr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (5 months, 1 week after company formation)
Appointment Duration6 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 NameSeabank Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (24 years, 4 months after company formation)
Appointment Duration4 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 NameEnfinium Ferrybridge 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (10 months, 1 week after company formation)
Appointment Duration4 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 NameEnfinium Ferrybridge 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (4 years, 10 months after company formation)
Appointment Duration4 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 NameEnfinium Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (10 years, 10 months after company formation)
Appointment Duration3 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 NameSofia Offshore Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration11 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 NameDoggerbank Offshore Wind Farm Project 1 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameDoggerbank Offshore Wind Farm Project 3 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameDoggerbank Offshore Wind Farm Project 2 Projco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 7 months after company formation)
Appointment Duration1 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 NameSSE Seabank Land Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (5 years, 3 months after company formation)
Appointment Duration2 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 NameKeadby Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (25 years, 1 month after company formation)
Appointment Duration2 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 NameSSE Seabank Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (25 years, 10 months after company formation)
Appointment Duration2 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 NameEnfinium Energy 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment Duration1 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 NameDoggerbank Offshore Wind Farm Project 1 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration5 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 NameDoggerbank Offshore Wind Farm Project 3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration5 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 NameDoggerbank Offshore Wind Farm Project 2 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration5 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 NameSSE Slough Multifuel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration1 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 NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration1 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 NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (10 years, 11 months after company formation)
Appointment Duration1 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 NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 11 months after company formation)
Appointment Duration1 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 NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years, 10 months after company formation)
Appointment Duration1 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 NameSSE Renewables Wind Farms (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration1 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 NameGreencoat Walney Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (8 years, 11 months after company formation)
Appointment Duration6 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 NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration1 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 NameSSE Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 2 months after company formation)
Appointment Duration1 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 NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years after company formation)
Appointment Duration1 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 NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration1 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 NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration1 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 NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration1 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 NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration1 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 NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration1 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 NameBhlaraidh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 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 NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration1 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 NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 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 NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 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 NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 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 NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 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 NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (7 years, 1 month after company formation)
Appointment Duration1 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 NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (1 year, 1 month after company formation)
Appointment Duration1 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 NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2021 (32 years, 9 months after company formation)
Appointment Duration5 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 NameDoggerbank Project 1B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 4B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 7 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 1A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 2A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 4A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 7 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 2B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration1 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 NameForewind Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (7 years, 7 months after company formation)
Appointment Duration1 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 NameDoggerbank Project 3E Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration11 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 NameDoggerbank Project 3F Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 years, 10 months after company formation)
Appointment Duration11 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 NameSSE Nuclear Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (6 years, 6 months after company formation)
Appointment Duration10 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 NameDoggerbank Project 4C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 6 months after company formation)
Appointment Duration5 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 NameDoggerbank Project 1C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 10 months after company formation)
Appointment Duration5 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 NameDoggerbank Project 2C Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (5 years, 10 months after company formation)
Appointment Duration5 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 NameSSE Galloper Offshore Windfarm Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration1 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 NameHadyard Hill Wind Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration1 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

Appointment Timeline

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