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

Mr Stephen Campbell Joseph Ellis

British – Born 65 years ago (January 1959)

Mr Stephen Campbell Joseph Ellis
24 Savile Row
London
W1S 2ES

Current appointments

Resigned appointments

48

Closed appointments

Companies

Company NameWinscales Moor Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NamePates Hill Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Registered Company Address
C/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameMk Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameGarves Wind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameDanu Ii Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameBurton Wold Wind Farm (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameGravis Solar 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameGravis Solar 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm007 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameMurex Solar B Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm016 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm006 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha001 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm011 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha004 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSunventures 7 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm024 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameFirst Renewable Psi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSolarplicity Debt Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha008 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm012 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSolarplicity Uc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSolarplicity As Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSolarplicity Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha006 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSPF Somersal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSPF Roberts Wall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Ha005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSPF Moor Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSunventures 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSunventures 4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSunventures 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSunventures 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm001 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm 003 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameINRG (Solar Parks) 15 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameAMP Gm004 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSolardev 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameGreenco Alpha Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Company NameGreenco Rb Alpha Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Company NameTeemore Wind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2019 (5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
42-46 Fountain Street
Belfast
BT1 5EF
Northern Ireland
Company NameMantlin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2019 (12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
42-46 Fountain Street
Belfast
BT1 5EF
Northern Ireland
Company NameGravis Hydro Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Savile Row
London
W1S 2ES
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameHa003 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (3 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Peerglow Centre Marsh Lane
Ware
Hertfordshire
SG12 9QP
Registered Company Address
Unit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QP
Company NameAMP Ha009 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (2 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Registered Company Address
Unit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Company NameHa007 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2018 (2 years, 4 months after company formation)
Appointment DurationResigned same day (Resigned 28 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Registered Company Address
Unit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL

Appointment Timeline

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