British – Born 46 years ago (May 1978)
Company Name | Berwick Bank Holdings B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Tealing Solar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (19 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | SSE Renewables Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Renewables International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Bhlaraidh Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Toddleburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | Berwick Bank Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Berwick Bank Holdings A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Strathy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR 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 | Current |
Appointment Date | 17 January 2024 (11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House, 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (13 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2024 (35 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Bhlaraidh Extension Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Sse 111 Buckingham Palace Road London SW1W 0SR Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Seagreen Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (14 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Seagreen Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 February 2024 (13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 111 Buckingham Palace Road London SW1W 0SR Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |