British – Born 65 years ago (March 1959)
Company Name | Living Bio-Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Marlborough Road Woodthorpe Nottingham Nottinghamshire NG5 4FG Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Living Power Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Marlborough Road Woodthorpe Nottingham Nottinghamshire NG5 4FG Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Living Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (3 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Marlborough Road Woodthorpe Nottingham Nottinghamshire NG5 4FG Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Vpower Hull A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ Registered Company Address 1 Knightsbridge Green South Kensington London SW1X 7NE |
Company Name | Pen Bryn Oer Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ 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 | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | 5 months (Resigned 17 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Highholm Renewable Energy Park Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 19 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor Edgeborough House Upper Edgeborough Road Surrey, Guildford GU1 2BJ Registered Company Address C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Company Name | BIO Newco A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 New Street Square London EC4A 3TW Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Medebridge Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3b Damery Works Damery Lane Woodford Berkeley GL13 9JR Wales Registered Company Address Unit 15-16, Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | SULO UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (8 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 November 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Marlborough Road Woodthorpe Nottingham Nottinghamshire NG5 4FG Registered Company Address Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | SULO Mgb Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2008 (23 years, 11 months after company formation) |
Appointment Duration | 10 months (Resigned 01 November 2008) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 17 Marlborough Road Woodthorpe Nottingham Nottinghamshire NG5 4FG Registered Company Address 19 Hainge Road Tividale Oldbury West Midlands B69 2NR |
Company Name | Res White Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Teneco Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | White Newco B Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |