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

Mr Roger Siegfried Alexander Kraemer

German – Born 55 years ago (June 1968)

Mr Roger Siegfried Alexander Kraemer
3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameEWC1 Campfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameCape Re Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameCape Re 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC3 Berwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC2 Ghf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC1 Kinetica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC1 East Balsdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (4 years after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC1 Little Tinney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (4 years after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC1 Pitbeadlie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameCape Re 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameSt Breock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
WD4 8LR
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 Date02 April 2019 (6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset/Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
WD4 8LR
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 Date02 April 2019 (7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset/Portfolio Manager
Country of ResidenceGermany
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 NameGoonhilly Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset/Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court, Egg Farm La
Kings Langley
WD4 8LR
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameEquitix Knight Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
Hertfordshire
WD4 8LR
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameKnight Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
WD4 8LR
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 Date02 April 2019 (5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
Hertfordshire
WD4 8LR
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 Date02 April 2019 (21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
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 Date02 April 2019 (8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
Addresses
Correspondence Address
C/O Res White Limited, Beaufort Court Egg Farm Lan
Kings Langley
WD4 8LR
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 Date02 April 2019 (7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 22 March 2022)
Assigned Occupation Asset / Portfolio Manager
Country of ResidenceGermany
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 NameEquitix Wern Ddu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2019 (16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 08 June 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
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 Date09 April 2019 (11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 08 June 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
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 Date09 April 2019 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 08 June 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
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 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 08 June 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
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 Platinum Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
Company NamePennant Walters (Pywx) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2019 (6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 02 March 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
Addresses
Correspondence Address
13th Avenue
Hirwaun Industrial Estate
Aberdare
Rct
CF44 9UL
Wales
Registered Company Address
13th Avenue
Hirwaun Industrial Estate
Aberdare
Rct
CF44 9UL
Wales
Company NamePennant Walters (Pywx) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2019 (4 years after company formation)
Appointment Duration2 years, 7 months (Resigned 02 March 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
Addresses
Correspondence Address
Hirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
CF44 9UL
Wales
Registered Company Address
Hirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
CF44 9UL
Wales
Company NameEquitix Wind Co 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 19 December 2022)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameStoney Creek Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameFar Marsh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameOak Farming Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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 NameEWC4 Ottringham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceGermany
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

Appointment Timeline

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