British – Born 47 years ago (March 1977)
Company Name | Aura Wind (Merthyr) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address C/O Foresight Group The Shard, 32 London Bridge Street London SE1 9SG |
Company Name | Aura Wind (Windmills No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address C/O Eversheds Sutherland 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX Northern Ireland |
Company Name | Aura Wind (Windmills No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address C/O Eversheds Sutherland 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX Northern Ireland |
Company Name | Wildanet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2020 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 27 January 2023) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address Westbourne House West Street Liskeard PL14 6BT Registered Company Address Westbourne House West Street Liskeard PL14 6BT |
Company Name | Gofibre Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2021 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 26 February 2024) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland Registered Company Address 8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland |
Company Name | Living Bio-Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (13 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Living Power Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (14 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Living Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (15 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Gh Bio-Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (1 year, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | BIO Newco A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (2 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Office 3e Townend House Park Street Walsall West Mildands WS1 1NS Registered Company Address Office 3e Townend House Park Street Walsall West Midlands WS1 1NS |
Company Name | Lifecycle Oils Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 April 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL Registered Company Address Lifecycle Oils Ltd Woodwards Road Walsall West Midlands WS2 9SL |
Company Name | Telcom Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2021 (3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 21 January 2022) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 69 Prince George Road London N16 8DL Registered Company Address Northstar, 135-141 Oldham Street Manchester M4 1LN |
Company Name | GHC Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2021 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | GHC Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2021 (1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | GHC Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2021 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care (Colchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (27 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care (Finchley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (21 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Finance & Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care (Southampton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (24 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care (Borough Green) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (34 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | New Century Care (Caterham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | Aaron House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | Custodes Acqco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 July 2022) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Minton Place Victoria Street Windsor SL4 1EG Registered Company Address 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
Company Name | Gofibre Broadband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2022 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland Registered Company Address Unit 7e Tweedside Trading Estate Berwick Quays Berwick-Upon-Tweed TD15 2XF Scotland |
Company Name | Gofibre Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2023 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 26 February 2024) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland Registered Company Address 8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland |
Company Name | Alize Wind Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 St George Street London W1S 2FA Registered Company Address C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Company Name | ECF Wind (Ireland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 April 2019) |
Assigned Occupation | Funds Manager |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Company Name | MREL Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Windmill Holdco 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Company Name | Windmill Holdco 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 April 2019) |
Assigned Occupation | Fund Manager |
Addresses | Correspondence Address 17 Blythswood Square Glasgow G2 4AD Scotland Registered Company Address 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |