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

Mr Roger Georges Ammoun

British – Born 49 years ago (October 1974)

Mr Roger Georges Ammoun
16 Stratford Place
London
W1C 1BF

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameHealth Management (Uclh) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (Resigned 25 January 2019)
Assigned Occupation Head Of European Energy And Infrastructure
Addresses
Correspondence Address
1 Cabot Square
Canary Wharf
London
E14 4QJ
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameHealth Management (Uclh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (Resigned 25 January 2019)
Assigned Occupation Head Of European Energy And Infrastructure
Addresses
Correspondence Address
1 Cabot Square
Canary Wharf
London
E14 4QJ
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameUCLH Investors (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (Resigned 26 December 2018)
Assigned Occupation Head Of European Energy And Infratructure
Addresses
Correspondence Address
1 Cabot Square
Canary Wharf
London
E14 4QJ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameUCLH Investors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (Resigned 25 January 2019)
Assigned Occupation Head Of European Energy And Infrastructure
Addresses
Correspondence Address
1 Cabot Square
Canary Wharf
London
E14 4QJ
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameSouth Staffordshire Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Cabot Square
Canary Wharf
London
E14 5QJ
Registered Company Address
Green Lane
Walsall
West Midlands
WS2 7PD
Company NameGCM UK 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 09 January 2020)
Assigned Occupation Investment Advisor
Addresses
Correspondence Address
33, Level 7 Jermyn Street
London
SW1Y 6DN
Registered Company Address
25 Sackville Street 25 Sackville Street
London
W1S 3AX
Company NameGCM UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 09 January 2020)
Assigned Occupation Investment Advisor
Addresses
Correspondence Address
33, Level 7 Jermyn Street
London
SW1Y 6DN
Registered Company Address
25 Sackville Street 25 Sackville Street
London
W1S 3AX
Company NameEdge Orbital Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 07 December 2018)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Gcm Investments Uk Llp 33 Jermyn Street
London
SW1Y 6DN
Registered Company Address
C/O Albany Spc Services Limited
3rd Floor, 3-5 Charlotte Street
Manchester
M1 4HB
Company NameEdge Orbital Holdings 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration2 years (Resigned 07 December 2018)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Gcm Investments Uk Llp 33 Jermyn Street
London
SW1Y 6DN
Registered Company Address
C/O Albany Spc Services Ltd
3rd Floor, 3-5 Charlotte Street
Manchester
M1 4HB
Company NameBrockwell Storage & Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Ravenscroft Avenue
London
NW11 0SA
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameReliagen Electric Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2017 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, Health Aid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Registered Company Address
Home Farm House
North Wootton
Shepton Mallet
BA4 4HB
Company NameRNA Herts 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Herts 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameRNA Kent 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameRNA Kent 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameRNA Kent 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Suffolk 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameSUSI Eelpower Halesworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2021 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 June 2021)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameBSSL Solar Holdco 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Stevenage Bess Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Cambsbed 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (same day as company formation)
Appointment Duration2 years (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Lincs 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Bedfordshire 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2022 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 16 Stratford Place
London
W1C 1BF
Company NameBSSL Gwynedd 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL East Ayrshire 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 March 2024)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Clackmannanshire 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2023 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL East Lothian 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBSSL Derbyshire 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameBEL4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2024 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Stratford Place
London
W1C 1BF
Registered Company Address
16 Stratford Place
London
W1C 1BF
Company NameReliagen Chesterfield Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2017 (4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Home Farm House North Wootton
Shepton Mallet
BA4 4HB
Registered Company Address
Home Farm House
North Wootton
Shepton Mallet
BA4 4HB
Company NameRNA Projects Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (3 months, 1 week after company formation)
Appointment Duration4 days (Resigned 29 July 2016)
Assigned Occupation Managing Director
Addresses
Correspondence Address
20-22 Wenlock Road
London
N1 7GU
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameLinear Assets Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2019 (1 year, 5 months after company formation)
Appointment Duration1 year (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Repton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Registered Company Address
1 & 2 Stanwell Place Horton Road
Staines
TW19 7NR

Appointment Timeline

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