British – Born 51 years ago (June 1972)
Company Name | Dyffryn Brodyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (15 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 07 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Four Burrows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (16 years after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 07 November 2019) |
Assigned Occupation | Generation And Asset Management Director |
Addresses | Correspondence Address 6th Floor 33 Holborn London EC1N 2HT Registered Company Address 6th Floor 33 Holborn London EC1N 2HT |
Company Name | Forss Wind Farm Limited. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (15 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Company Name | Lough Hill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Operations Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland |
Company Name | Lendrum's Bridge Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland Registered Company Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland |
Company Name | Lendrum's Bridge (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (10 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland Registered Company Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland |
Company Name | Altahullion Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Herts WD4 8LR Registered Company Address Unit C1 & C2 Willowbank Business Park Millbrook Larne BT40 2SF Northern Ireland |
Company Name | Wind Farm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Green Hill Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (1 year, 4 months after company formation) |
Appointment Duration | 9 years (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Res UK & Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (7 years, 1 month after company formation) |
Appointment Duration | 9 years (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Hill Of Towie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (2 years after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Mc Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tallentire Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Grange Renewable Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | ROOS Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Earlseat Wind Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (5 years, 7 months after company formation) |
Appointment Duration | 5 years (Resigned 28 November 2019) |
Assigned Occupation | Generation And Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | European Investments (Earlseat) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (1 year, 2 months after company formation) |
Appointment Duration | 5 years (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Renewable Energy Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | NDT Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Third Floor, Stv Pacific Quay Glasgow G51 1PQ Scotland Registered Company Address Third Floor, Stv Pacific Quay Glasgow G51 1PQ Scotland |
Company Name | Carbon Free Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Company Name | Carbon Free Neilston Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Generation & Asset Management Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Company Name | Manor Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Parley Court Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Penare Farm Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Sunsave 12 (Derriton Fields) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Kenwyn Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | European Investments (Cornwall) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (12 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire England And Wales WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire England And Wales WD4 8LR |
Company Name | Hazel Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | European Investments (Scel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (6 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | European Investments (Cornwall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Egmere Airfield Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | East Langford Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Churchtown Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | B K S Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sunsave 25 (Wix Lodge Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Trafalgar Wind Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 November 2018) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR Registered Company Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Company Name | Solwaybank Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (4 years after company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | UK Energy Storage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (2 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Garreg Lwyd Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (6 years after company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Freasdail Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (3 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sarcon (No. 999) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
Addresses | Correspondence Address Unit C1 & C2 Willowbank Business Park Millbrook Larne Co Antrim BT40 2SF Northern Ireland Registered Company Address Unit C1 & C2 Willowbank Business Park Millbrook Larne Co Antrim BT40 2SF Northern Ireland |
Company Name | Little Raith Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (17 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director |
Addresses | Correspondence Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR Registered Company Address Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF |
Company Name | Bilsthorpe Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (10 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Llynfi Afan Renewable Energy Park (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 December 2022) |
Assigned Occupation | Director, Head Of Portfolio |
Addresses | Correspondence Address C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Wear Point Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 December 2022) |
Assigned Occupation | Director, Head Of Portfolio |
Addresses | Correspondence Address C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | New Albion Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 December 2022) |
Assigned Occupation | Director, Head Of Portfolio |
Addresses | Correspondence Address C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Foresight Battery Storage Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2021 (1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Sandridge Battery Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2021 (3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 December 2022) |
Assigned Occupation | Investment Management |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Riverside Ad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2021 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 London Bridge Street London SE1 9SG Registered Company Address 10 Osier Way Mitcham Surrey CR4 4NF |
Company Name | Riverside Bio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2021 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 London Bridge Street London SE1 9SG Registered Company Address 10 Osier Way Mitcham Surrey CR4 4NF |
Company Name | BIO Collectors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2021 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 London Bridge Street London SE1 9SG Registered Company Address 10 Osier Way Mitcham Surrey CR4 4NF |
Company Name | BIO Collectors Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2021 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 32 London Bridge Street London SE1 9SG Registered Company Address 10 Osier Way Mitcham Surrey CR4 4NF |
Company Name | Hywel Nmp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2021 (6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 25 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address Greencoat Capital, 5 The Peak, Wilton Road London, Greater London SW1V 1AN |
Company Name | Tramroad Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2021 (6 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 25 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address 4th Floor The Peak 5 Wilton Road London SW1V 1AN |
Company Name | Ad Chester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2021 (6 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address 89 King Street Maidstone Kent ME14 1BG |
Company Name | RGWP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2021 (6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG Registered Company Address 3 Wellington Park Belfast BT9 6DJ Northern Ireland |
Company Name | PP Esco Divisionco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor, 137-144 High Holborn London Greater London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP New Esco Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor, 137-144 High Holborn London Greater London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco (Springfield) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | PP Esco (Clapham Park) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL Registered Company Address Castletown Office Rockcliffe Carlisle Cumbria CA6 4BN |
Company Name | Res White Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2019 (7 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
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 | 28 March 2019 (1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (Resigned 28 November 2019) |
Assigned Occupation | Global Support Services Director, Uk&I - Commercia |
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 |