British – Born 65 years ago (December 1958)
Company Name | Bynorth (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 12 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | Bynorth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2008 (1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 12 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | By Chelmer Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2008 (2 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 12 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | By Chelmer (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (3 years after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 12 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square London Road Swanley BR8 7AG |
Company Name | AGP Holdings (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (Resigned 06 February 2024) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | Annes Gate Property Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (Resigned 06 February 2024) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | AGP (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (Resigned 06 February 2024) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | Prospect Healthcare (Ipswich) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (3 years after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 04 February 2016) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Prospect Healthcare (Ipswich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 04 February 2016) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | The Hospital Company (Oxford John Radcliffe) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (5 years after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 26 January 2016) |
Assigned Occupation | Investment Banker |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | Pennant Walters (Maesgwyn) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (1 week, 6 days after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 14 October 2021) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Level 7, One Bartholomew Close London EC1A 7BL Registered Company Address Hirwaun House 13th Avenue, Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UL Wales |
Company Name | Pennant Walters (Maesgwyn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (3 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 14 October 2021) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Level 7, One Bartholomew Close London EC1A 7BL Registered Company Address Hirwaun House 13th Avenue Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynnon Taff CF44 9UL Wales |
Company Name | Highway Management (Scotland) Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 October 2016) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Infrared Capital Partners Limited 12 Charles Ii St London SW1Y 4QU Registered Company Address Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Company Name | Highway Management (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 October 2016) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Infrared Capital Partners Limited 12 Charles Ii St London SW1Y 4QU Registered Company Address Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Company Name | Highway Management M80 Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 05 October 2016) |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address Infared Capital Partners Limited 12 Charles Ii Str London SW1Y 4QU Registered Company Address Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Company Name | Craig Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Temporis Capital Llp Berger House 36-38 Berkeley S London W1J 5AE Registered Company Address C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
Company Name | Eastbury Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 15 July 2022) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | Eastbury Park (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 15 July 2022) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square, London Road Swanley BR8 7AG |
Company Name | Standford Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Tudor Street London EC4Y 0AH Registered Company Address 18 Riversway Business Village Navigation Way Preston PR2 2YP |
Company Name | Oakdale Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Tudor Street London EC4Y 0AH Registered Company Address 18 Riversway Business Village Navigation Way Preston PR2 2YP |
Company Name | Kenwyn Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Churchtown Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Sunsave 25 (Wix Lodge Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Manor Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | East Langford Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU 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 | 27 July 2016 (4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | Hazel Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Company Name | European Investments (Cornwall) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire England And Wales WD4 8LR |
Company Name | Betjeman Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 July 2018) |
Assigned Occupation | Director, Infrastructure |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 5th Floor Kings Place 90 York Way London N1 9AG |
Company Name | Betjeman Holdings Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 July 2018) |
Assigned Occupation | Director, Infrastructure |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 5th Floor Kings Place 90 York Way London N1 9AG |
Company Name | Betjeman Holdings Jvco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 July 2018) |
Assigned Occupation | Director Infrastructure |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 5th Floor Kings Place 90 York Way London N1 9AG |
Company Name | High Speed Rail Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 July 2018) |
Assigned Occupation | Director, Infrastructure |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 5th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | High Speed Rail Finance (1) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 July 2018) |
Assigned Occupation | Director, Infrastructure |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 5th Floor, Kings Place 90 York Way London N1 9AG |
Company Name | Solwaybank Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Prospect Healthcare (Hinchingbrooke) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 15 August 2023) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Prospect Healthcare (Hinchingbrooke) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 15 August 2023) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | European Investments (Scel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2019 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 October 2020) |
Assigned Occupation | Asset Manager |
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 | Blary Hill Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (5 years after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address Beaufort Court Egg Farm Lane Kings Langley WD4 8LR |
Company Name | Verneuil Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2020 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL Registered Company Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Company Name | Bilbao Offshore Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 06 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3, 4th Floor More London Riverside London SE1 2AQ Registered Company Address 3 More London Riverside 4th Floor London SE1 2AQ |
Company Name | Bilbao Offshore Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 06 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3, 4th Floor More London Riverside London SE1 2AQ Registered Company Address 3 More London Riverside 4th Floor London SE1 2AQ |
Company Name | The Hospital Company (Oxford John Radcliffe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2021 (17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 7, One Bartholomew Close London EC1A 7BL Registered Company Address Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Company Name | Pant Y Wal Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Charles Ii Street London SW1Y 4QU Registered Company Address 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Company Name | Partnerships For Renewables Cwfl Holdco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ Registered Company Address Hartwell House Victoria Street Bristol BS1 6AD |
Company Name | Partnerships For Renewables Asset Company Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ Registered Company Address Hartwell House Victoria Street Bristol BS1 6AD |
Company Name | Hirwaun (MB) Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ Registered Company Address 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |