German – Born 55 years ago (June 1968)
Company Name | EWC1 Campfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Cape Re Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Cape Re 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC3 Berwick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC2 Ghf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC1 Kinetica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC1 East Balsdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (4 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC1 Little Tinney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (4 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC1 Pitbeadlie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Cape Re 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | St Breock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Ramsey Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset/Portfolio Manager |
Country of Residence | Germany |
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 Name | Goonhilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset/Portfolio Manager |
Country of Residence | Germany |
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 Name | Goonhilly Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset/Portfolio Manager |
Country of Residence | Germany |
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 Name | Equitix Knight Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Knight Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Tranche 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Sancton Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | South Sharpley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Tranche 3 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 March 2022) |
Assigned Occupation | Asset / Portfolio Manager |
Country of Residence | Germany |
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 Name | Equitix Wern Ddu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Equitix Kessingland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Equitix Giraffe Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Equitix Giraffe Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Equitix Platinum Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 January 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Pennant Walters (Pywx) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2019 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Pennant Walters (Pywx) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2019 (4 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 02 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Equitix Wind Co 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 19 December 2022) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Stoney Creek Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Far Marsh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | Oak Farming Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 Name | EWC4 Ottringham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Country of Residence | Germany |
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 |