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

Mr Simon David Green

British – Born 47 years ago (May 1977)

Mr Simon David Green
Boundary House 91-93 Charterhouse St
London
EC1M 6HR

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameMast Dev Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (8 years after company formation)
Appointment Duration4 years, 2 months (Resigned 04 January 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameLeicester Lift Project Company (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameLeicester Lift Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSandwell Fundco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameSandwell Midco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameSandwell Midco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameSandwell Fundco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameSandwell Estates Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameSandwell Fundco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 February 2016)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
9th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Company NameLeicester Lift Midco (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSouthern Derbyshire Lift (Midco) (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSouthern Derbyshire Lift Project Company (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSouthern Derbyshire Lift (Midco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Senior Manager
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameLeicester Lift (Midco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSouthern Derbyshire Lift Project Company (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameSouthern Derbyshire Lift Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (8 years after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameLeicester Lift Project Company (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 October 2013)
Assigned Occupation Associate Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse St
London
EC1M 6HR
Registered Company Address
G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameAlliance Community Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse Street
London
EC1M 6HR
Registered Company Address
Avondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Company NameHub South West Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse Street
London
EC1M 6HR
Registered Company Address
Avondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Company NameHub Sw Nhsl Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse Street
London
EC1M 6HR
Registered Company Address
Avondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Company NameHub Sw Nhsl Sub Hub Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Boundary House 91-93 Charterhouse Street
London
EC1M 6HR
Registered Company Address
Avondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Company NamePSBP Nw Debtco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
5th Floor 120 Aldersgate Street
London
EC1A 4JQ
Registered Company Address
Sevendale House 3rd Floor, Suite 6c
5-7 Dale Street
Manchester
M1 1JB
Company NamePSBP Nw Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
5th Floor Aldersgate Street
London
EC1A 4JQ
Registered Company Address
Sevendale House 3rd Floor, Suite 6c
5-7 Dale Street
Manchester
M1 1JB
Company NamePSBP Nw Projectco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
5th Floor 120 Aldersgate Street
London
EC1A 4JQ
Registered Company Address
Sevendale House 3rd Floor, Suite 6c
5-7 Dale Street
Manchester
M1 1JB
Company NameGREN Chp (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 January 2020)
Assigned Occupation Associate Director Fund Management
Addresses
Correspondence Address
Welken House 10 -11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
Unit G1, Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NamePSBP Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 23 November 2018)
Assigned Occupation Development Manager
Addresses
Correspondence Address
Welken House 10 - 11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameYorkshire Learning Partnership Psp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Equitix, Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Equitix Management Services 3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameYorkshire Learning Partnership Projectco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (1 year after company formation)
Appointment Duration3 years, 9 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Equitix, Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameYorkshire Learning Partnership Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (1 year after company formation)
Appointment Duration3 years, 9 months (Resigned 20 January 2020)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Equitix, Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameNathrach Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 NameArgyll Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 NameCeannacroc Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 NameEtive Gridco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 Date08 July 2019 (6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameBarrs Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 Project Director/Civil Engineer
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 Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameLochaber Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 NameMullardoch Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 NameCoulags Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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 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 Project Director/Civil Engineer
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 NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (2 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Project Director/Civil Engineer
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 NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (10 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 08 July 2019)
Assigned Occupation Project Director/Civil Engineer
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 NameALLT Choille-Rais Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameHydropower River Leven Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 13 February 2023)
Assigned Occupation Project Director, Civil Engineer
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKinlochleven Power Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 13 February 2023)
Assigned Occupation Project Director/Civil Engineer
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKLL Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 13 February 2023)
Assigned Occupation Project Director/Civil Engineer
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
1st Floor Cef Building, Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NamePSBP Midlands (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 23 November 2018)
Assigned Occupation Development Manager
Addresses
Correspondence Address
Welken House 10 - 11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
Company NamePSBP Midlands (Debtco) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 23 November 2018)
Assigned Occupation Development Manager
Addresses
Correspondence Address
Welken House 10 - 11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
Company NameLochaber 2 Hydro Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 27 May 2022)
Assigned Occupation Project Director/Civil Engineer
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