British – Born 42 years ago (August 1981)
Company Name | Knight Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Gretton Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 July 2018) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 1st Floor 25 King Street Bristol BS1 4PB |
Company Name | Tranche 3 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | St Breock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Ramsey Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sancton Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | South Sharpley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | SEL Pv 09 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 11 January 2019) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 7th Floor 33 Holborn London EC1N 2HU Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | GRP Iii Regional Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 07 July 2020) |
Assigned Occupation | Investment Professional |
Addresses | Correspondence Address 12 Throgmorton Avenue Drapers Gardens London EC2N 2DL Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GSII Pumpkin 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (4 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 18 May 2020) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 4 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (2 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 18 May 2020) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (2 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 18 May 2020) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | GSII Pumpkin 3 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (2 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 18 May 2020) |
Assigned Occupation | Financier |
Addresses | Correspondence Address 12 Throgmorton Avenue London EC2N 2DL Registered Company Address 27 Old Gloucester Street London WC1N 3AX |