British – Born 45 years ago (November 1978)
Company Name | Coiltie Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | 10 years, 10 months (Resigned 18 March 2022) |
Assigned Occupation | Company Director |
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 Name | Green Highland Allt Choire A Bhalachain (255) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Green Highland Allt Luaidhe (228) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Green Highland Allt Ladaidh (1148) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 08 September 2016) |
Assigned Occupation | Company Director |
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 Name | Gleann Nam Fiadh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
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 Name | GHH Newco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 10 years, 7 months (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
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 Name | Green Highland Allt Phocachain (1015) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 06 January 2016) |
Assigned Occupation | Company Director |
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 Name | Chaorach Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | 6 years, 7 months (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
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 Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
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 Name | Green Highland Shenval Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
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 Name | ALLT Garbh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2013 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
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 Name | Green Highland Renewables (Loch Arkaig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
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 Name | Chonais Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
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 Name | Chonais Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
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 |