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

Mr Achal Prakash Bhuwania

British – Born 45 years ago (February 1979)

Mr Achal Prakash Bhuwania
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

Current appointments

Resigned appointments

102

Closed appointments

Companies

Company NameEquitix Cowdown Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameCowdown Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (2 years, 9 months after company formation)
Appointment Duration1 year (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameThame Solar Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameGreencroft Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameKappa Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameMichaelston Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameSigma Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
200 Aldersgate Street
3rd Floor, South Building
London
EC1A 4HD
Company NameLuminous Energy (CA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (2 years, 3 months after company formation)
Appointment Duration7 months (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameAlbrighton Solar Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (2 years, 11 months after company formation)
Appointment Duration7 months (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ncp Scottish Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
Avondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameWreay Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ncp English Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building, 200
Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma Partridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 13 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ncp Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Hs1 Holdings 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Hs1 Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Hs1 Holdings 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameBetjeman Holdings Jvco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Kings Place 90 York Way
London
N1 9AG
Registered Company Address
5th Floor Kings Place 90
York Way
London
N1 9AG
Company NameBetjeman Holdings Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor Kings Place
90 York Way
London
N1 9AG
Company NameBetjeman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Kings Place 90 York Way
London
N1 9AG
Registered Company Address
5th Floor Kings Place 90
York Way
London
N1 9AG
Company NameCTRL (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix, Welken House, 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHelix Bufferco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHelix Acquisition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHelix Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHigh Speed Rail Finance (1) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHigh Speed One (HS1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHigh Speed Rail Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (5 years after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameHS1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Equitix Welken House 10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
Company NameEquitix Ash Holdco 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Registered Company Address
200 Aldersgate Street
3rd Floor, South Building
London
EC1A 4HD
Company NameAsh Holdco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Registered Company Address
200 Aldersgate Street
3rd Floor, South Building
London
EC1A 4HD
Company NameAsh Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Registered Company Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Company NameAsh Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Registered Company Address
200 Aldersgate Street 3rd Floor, South Building
London
EC1A 4HD
Company NameAlpha Schools (Highland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 March 2021)
Assigned Occupation None Supplied
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameAlpha Schools (Highland) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 March 2021)
Assigned Occupation None Supplied
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameAlpha Schools (Highland) Project Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 05 March 2021)
Assigned Occupation None Supplied
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameFenton Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameJLIF Holdings (ATW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 25 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building, 200
Aldersgate Street
London
EC1A 4HD
Company NameEquitix Giraffe Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 17 May 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameEquitix Giraffe Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 17 May 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameEquitix Knight Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Managing Director
Addresses
Correspondence Address
C/O Reg White Limited, 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 NameEquitix Knight Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 29 June 2022)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameGalvani Jvco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Company NameGalvani Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Company NameGalvani Bidco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Company NameKnight Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameGoonhilly Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameGoonhilly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameSancton Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Res White Limited 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 NameSouth Sharpley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameTranche 3 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameSt Breock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (7 years after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameRamsey Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameTranche 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameEquitix Wern Ddu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2019 (16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 17 May 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameEquitix Kessingland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2019 (11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 17 May 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameFirmus Energy (Supply) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (14 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 20 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameFirmus Energy (Distribution) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (14 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 20 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameDEKA Energy Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (5 years after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameLouiseco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 21 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Park Row
Leeds
LS1 5AB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameJLIF Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 27 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameJLIF Holdings (Project Service) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 26 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameJLIF (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 26 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameENW Capital Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (10 years, 9 months after company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNWEN Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (7 years after company formation)
Appointment Duration3 years (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameENW Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (10 years, 10 months after company formation)
Appointment Duration3 years (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNorth West Electricity Networks (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (12 years, 2 months after company formation)
Appointment Duration3 years (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNorth West Electricity Networks Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (12 years, 2 months after company formation)
Appointment Duration3 years (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameCrail Meters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (6 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor (South Building) 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor (South Building)
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Maple Bidco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameFirenze Holdco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameMaple Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMaple Holdco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameMapleco3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
5th Floor, 1 Marsden Street
Manchester
M2 1HW
Company NameFirenze Bidco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameFirenze Bidco One Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Company NameEquitix Ma 20 Co-Invest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma Eps Gp 24 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
Citypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Nrf Eur Co-Invest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix European Infrastructure Ii Eps Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Sma Enforcer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma 24 Co-Invest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameJohn Laing Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (57 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 December 2022)
Assigned Occupation Deputy Chief Investment Officer
Addresses
Correspondence Address
1 Kingsway
London
WC2B 6AN
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameEquitix Ma Eps Gp 26 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Ma Eps Gp 25 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameViridor Energy (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2022 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 02 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building Equitix
Aldersgate Street
London
EC1A 4HD
Registered Company Address
Ardley Erf Middleton Stoney Road
Ardley
Bicester
OX27 7AA
Company NameEquitix Eps Gp 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2022 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix No.7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2022 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma 25 Capital Eurobond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma Eps Gp Thor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2022 (same day as company formation)
Appointment Duration6 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Ma Eps Gp 27 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2022 (same day as company formation)
Appointment Duration5 months (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Equitix Ltd 3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
1st Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Ma 27 Capital Eurobond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2022 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Capital Eurobond 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2022 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 05 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Ma Eps Gp 28 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 C/O Equitix Ltd, 3rd Floor, South Building
Aldersgate Street
London
EC1A 4HD
Registered Company Address
City Point
1st Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameEquitix Maple Topco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Maple Midco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Maple Holdco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NameEquitix Maple Bidco 2 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 April 2021)
Assigned Occupation Deputy Cio
Addresses
Correspondence Address
3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing