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

Rosalind Futter

British – Born 46 years ago (May 1978)

Rosalind Futter
Sse 111 Buckingham Palace Road
London
SW1W 0SR

Current appointments

30

Resigned appointments

Closed appointments

Companies

Company NameBerwick Bank Holdings B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (1 year, 11 months after company formation)
Appointment Duration3 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 NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (14 years, 10 months after company formation)
Appointment Duration3 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 NameTealing Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (10 years, 2 months after company formation)
Appointment Duration3 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 NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (19 years, 11 months after company formation)
Appointment Duration3 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 NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (21 years, 8 months after company formation)
Appointment Duration3 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 NameSSE Viking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (17 years, 1 month after company formation)
Appointment Duration3 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 NameSSE Renewables UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (20 years, 2 months after company formation)
Appointment Duration3 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 NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (21 years, 8 months after company formation)
Appointment Duration3 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 NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (11 years, 2 months after company formation)
Appointment Duration3 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 NameSSE Renewables International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (4 years, 1 month after company formation)
Appointment Duration3 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 NameBhlaraidh Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (3 years, 7 months after company formation)
Appointment Duration3 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 NameSSE Renewables Wind Farms (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (3 years, 11 months after company formation)
Appointment Duration3 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 NameCoire Glas Hydro Pumped Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (6 years, 10 months after company formation)
Appointment Duration3 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 NameSSE Toddleburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (20 years, 2 months after company formation)
Appointment Duration3 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 NameBerwick Bank Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (1 year, 11 months after company formation)
Appointment Duration3 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 NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (13 years, 7 months after company formation)
Appointment Duration3 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 NameBerwick Bank B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (1 year, 11 months after company formation)
Appointment Duration3 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 NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (13 years, 7 months after company formation)
Appointment Duration3 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 NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (13 years, 7 months after company formation)
Appointment Duration3 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 NameStrathy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (3 years, 7 months after company formation)
Appointment Duration3 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 NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (11 years, 2 months after company formation)
Appointment Duration3 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 NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (11 years, 2 months after company formation)
Appointment Duration3 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 NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (20 years, 10 months after company formation)
Appointment Duration3 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 NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (13 years, 7 months after company formation)
Appointment Duration3 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 NameSSE Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2024 (35 years, 2 months after company formation)
Appointment Duration3 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 NameBhlaraidh Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (same day as company formation)
Appointment Duration2 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 NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (13 years, 7 months after company formation)
Appointment Duration2 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 NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (14 years, 10 months after company formation)
Appointment Duration2 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 NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (13 years, 11 months after company formation)
Appointment Duration2 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 NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 February 2024 (13 years, 11 months after company formation)
Appointment Duration2 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

Appointment Timeline

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