British – Born 42 years ago (August 1981)
Company Name | Ardleigh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 December 2016 (3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 16 January 2017 (3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 18 April 2017 (2 years, 5 months after company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD 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 | Current |
Appointment Date | 16 June 2017 (2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD 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 | Current |
Appointment Date | 23 June 2017 (4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD 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 | Current |
Appointment Date | 26 September 2017 (13 years after company formation) |
Appointment Duration | 6 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL 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 | Current |
Appointment Date | 24 October 2017 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 21 December 2017 (5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | Ri Eu Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 March 2018 (2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 12 Throgmorton Avenue London EC2N 2DL |
Company Name | Ri UK Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 March 2018 (2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 12 Throgmorton Avenue London EC2N 2DL |
Company Name | Ri Income UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 March 2018 (3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue, London 12 Throgmorton Avenu London EC2N 2DL Registered Company Address 12 Throgmorton Avenue London EC2N 2DL |
Company Name | GRP Ii Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 March 2018 (11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 12 Throgmorton Avenue London EC2N 2DL |
Company Name | Court Colman Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (3 years, 10 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (3 years, 6 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD 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 | Current |
Appointment Date | 10 April 2018 (3 years, 10 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (3 years after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (5 years after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed 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 | Current |
Appointment Date | 10 April 2018 (3 years, 12 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | NSD 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (4 years, 2 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Finvoy Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
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 | Current |
Appointment Date | 27 April 2018 (4 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Gibson Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (2 years, 8 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | Chalgrove Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | North Tenement Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 May 2018 (2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
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 | Current |
Appointment Date | 04 May 2018 (5 years, 2 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
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 | Current |
Appointment Date | 04 May 2018 (3 years, 11 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Financier |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address 7th Floor 33 Holborn London EC1N 2HU |
Company Name | GRP Ii Taiwan UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 5 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL Registered Company Address Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Company Name | High Down Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mynydd Portref Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mynydd Portref Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mynydd Brombil Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Braich Ddu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Whittlesey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | High Pow Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 1 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Denzell Downs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Grange Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Gelliwern Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Newton Ferrers Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Batsworthy Cross Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Gelliwern Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Pencoose Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | High Sharpley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Hall Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mynydd Brombil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Brackagh Quarry Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Carsons McDowell Llp . Murray House Murray Street Belfast BT1 6DN Northern Ireland |
Company Name | Glens Of Foudland Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Pen Bryn Oer Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Hallburn Farm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Rodbaston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | French Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Roskrow Barton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Orchard End Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Barlborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | High Haswell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mendennick Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Ramsey Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Burnthouse Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Pen Bryn Oer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Hallburn Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (8 years after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 2 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Orchard End Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2018 (6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Loscar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 December 2018 (7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | GRP Iii UK Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 July 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 12 Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Genesis Solar Sk Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Bartholomew Lane London EC2N 2AX Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iii Offshore Wind Sk Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Trecastle Solar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 June 2023 (9 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Assigned Occupation | Investment Analyst |
Addresses | Correspondence Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD Registered Company Address The Goods Shed Jubilee Way Faversham Kent ME13 8GD |
Company Name | GRP Iv UK Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 October 2023 (same day as company formation) |
Appointment Duration | 6 months, 1 week |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iii Australia UK Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 February 2024 (10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iii Regional Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 February 2024 (4 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iii Co-Invest Holdings Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 February 2024 (2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iii Upb UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 February 2024 (same day as company formation) |
Appointment Duration | 2 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iv Rose Bidco Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 March 2024 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GRP Iv UK Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 March 2024 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Offshore Pmgd Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 28 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12, Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |