British – Born 54 years ago (May 1970)
Company Name | SSE Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2013 (24 years, 5 months after company formation) |
Appointment Duration | 10 years (Resigned 01 April 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Barking Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 March 2016) |
Assigned Occupation | Director Of Engineering, Generation |
Country of Residence | Scotland |
Addresses | Correspondence Address Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland Registered Company Address The City Surveyor City Of London Corporation Aldermanbury London EC2V 7HH |
Company Name | Seabank Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 August 2019) |
Assigned Occupation | Director Of Engineering, Generation |
Country of Residence | Scotland |
Addresses | Correspondence Address Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland Registered Company Address Severn Road Hallen Bristol BS10 7SP |
Company Name | SSE Seabank Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Toddleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Renewables Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Beatrice Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Viking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Coire Glas Hydro Pumped Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables Wind Farms (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Greencoat Walney Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 02 September 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | Bhlaraidh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Strathy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Tealing Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank Holdings C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Glasgow Science Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (23 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 01 December 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland Registered Company Address 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Company Name | SSE Galloper Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Hadyard Hill Wind Farm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |