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

Mr Michael John William Seaton

British – Born 57 years ago (October 1966)

Mr Michael John William Seaton
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 October 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 NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 February 2020)
Assigned Occupation Company Director
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 Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (12 years, 3 months after company formation)
Appointment Duration11 months (Resigned 13 February 2020)
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 (Galloper) No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 29 October 2015)
Assigned Occupation Company Director
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 Renewables (Galloper) No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 29 October 2015)
Assigned Occupation Company Director
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

Appointment Timeline

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