British – Born 40 years ago (August 1983)
Company Name | Hermitage Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | East Appleton North Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Company Name | Anesco Berry Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2015 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | EBS Wymeswold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | SSB Puriton C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (1 year, 9 months after company formation) |
Appointment Duration | 3 weeks (Resigned 11 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13/14 Orchard St Bristol BS1 5EH Registered Company Address Bristol Energy Cooperative Brunswick Court Brunswick Square Bristol BS2 8PE |
Company Name | Lincoln Skegness Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2015 (1 year, 2 months after company formation) |
Appointment Duration | 2 months (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Grimsargh Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Fell View Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Rochester 007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road, Silchester Reading RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | SBC Moneystone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Hermitage Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Warren Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Hungerford Solar Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Greencroft Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Granville Road Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Anesco Battery Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Reading RG7 2PQ Registered Company Address The Green Easter Park Reading RG7 2PQ |
Company Name | Hulley Road Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Anesco Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Clayhill Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Reading RG7 2PQ Registered Company Address Thorney Weir House Thorney Mill Lane Iver SL0 9AQ |
Company Name | Anesco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Ollerton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (2 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Blisworth Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Gracechurch Street London EC3V 0BT Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Thame Solar Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Albrighton Solar Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Luminous Energy (CA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | LEYS Solar Energy C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (1 year, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address Redruth House Redruth House Cornwall Business Park West Scorrier Cornwall TR16 5EZ |
Company Name | Chesterfield Community Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (1 year, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Michaelston Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2016 (3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Spring Lane Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (8 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Rochester 006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Verto Energy Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Warrington Renewables (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thorney Weir House Thorney Mill Lane Iver SL0 9AQ Registered Company Address Town Hall Sankey Street Warrington WA1 1UH |
Company Name | Warrington Renewables (York) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thorney Weir House Thorney Mill Lane Iver SL0 9AQ Registered Company Address Warrington Borough Council, Town Hall Sankey Street Warrington WA1 1UH |
Company Name | Energy Store 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Cirencester Solar Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2020 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thorney Weir House Thorney Mill Road Iver SL0 9AQ Registered Company Address Warrington Borough Council, Town Hall Sankey Street Bewsey And Whitecross Warrington WA1 1UH |
Company Name | Anesco Asset Management Sixteen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2015 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Wb Solar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2015 (8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Anesco Limited The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Asset Management Twenty Three Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Anesco Limited Unit 9, The Green Easter Park, Benyon Road Reading Berkshire RG7 2PQ Registered Company Address Anesco Limited Unit 9, The Green Easter Park, Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Community Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Rooftop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Biomass 3 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Biomass 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Biomass 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Asset Management Eighteen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | ESCO Hospital Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ |
Company Name | Duddon Solar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Re-Fin Solar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |