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

Mr Ian Peter George Cartwright

British – Born 62 years ago (November 1961)

Mr Ian Peter George Cartwright
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameHighlands & Islands Community Energy Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2005 (1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 06 August 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
East Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Registered Company Address
An Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Company NameCommunity Energy Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 25 August 2009)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
East Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Registered Company Address
67a Castle Street
Castle Street
Inverness
IV2 3DU
Scotland
Company NameCommunity Energy Scotland Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 November 2009)
Assigned Occupation Engineering Manager
Country of ResidenceScotland
Addresses
Correspondence Address
East Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Registered Company Address
67a Castle Street
Inverness
IV2 3DU
Scotland
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2011 (4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameChaorach Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 31 July 2018)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameGreen Highland Shenval Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameGreen Highland Renewables (Loch Arkaig) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 31 July 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameChonais Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 August 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameChonais Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 August 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameGreen Highland Renewables (Ledgowan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 08 September 2016)
Assigned Occupation Managing Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameCoiltie Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration7 months (Resigned 16 January 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameChaorach Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 01 August 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameAchnacarry Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 August 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameLiatrie Burn Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 31 July 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameCoulags Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameCeannacroc Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameMullardoch Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameConrad (Lillyhall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameChonais River Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 03 August 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameGharagain River Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 08 September 2016)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameLochaber Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameBruachaig Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 01 August 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Exchange Crescent
Conference
Edinburgh
EH3 8UL
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameGHH Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKeltneyburn Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (16 years, 9 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameEtive Gridco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 8 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameShenval Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 8 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGleann Nam Fiadh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (8 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGHH Acquisitions Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Chief Operating Officer
Country of ResidenceScotland
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameArgyll Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Industrial Estate
Inveralmond Road
Perth
PH1 3TW
Scotland
Company NameNathrach Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Industrial Estate Inveralmond Road
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Industrial Estate
Inveralmond Road
Perth
PH1 3TW
Scotland
Company NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameBarrs Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameALLT Garbh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameGreen Highland Hydro Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameLochaber 2 Hydro Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Appointment Timeline

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