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

Mr John Anthony Downes

British – Born 54 years ago (May 1970)

Mr John Anthony Downes
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2013 (24 years, 5 months after company formation)
Appointment Duration10 years (Resigned 01 April 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBarking Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 18 March 2016)
Assigned Occupation Director Of Engineering, Generation
Country of ResidenceScotland
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 NameSeabank Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2019)
Assigned Occupation Director Of Engineering, Generation
Country of ResidenceScotland
Addresses
Correspondence Address
Grampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Registered Company Address
Severn Road
Hallen
Bristol
BS10 7SP
Company NameSSE Seabank Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 August 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables Wind Farms (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGreencoat Walney Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 02 September 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company NameBhlaraidh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGlasgow Science Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (23 years, 8 months after company formation)
Appointment Duration2 years (Resigned 01 December 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Registered Company Address
50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Company NameSSE Galloper Offshore Windfarm Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameHadyard Hill Wind Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Appointment Timeline

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