British – Born 57 years ago (September 1966)
Company Name | SSE Utility Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2004 (21 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | SSE Contracting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (15 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 24 November 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Southern Electric Power Distribution Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (7 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Scottish Hydro Electric Power Distribution Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (6 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Scottish Hydro Electric Transmission Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (6 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Scottish And Southern Energy Power Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (6 years, 11 months after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Ea Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 11 June 2015) |
Assigned Occupation | Director Of Power Systems |
Addresses | Correspondence Address Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6ES Wales Registered Company Address Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6ES Wales |
Company Name | Indigo Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 September 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address 200 Brook Drive, Green Park Reading RG2 6UB |
Company Name | SSE Heat Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 03 June 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | Atlasconnect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 10 July 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | SSE Utility Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 24 November 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Winder Power Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Grangefield House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS Registered Company Address Grangefield House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 19 May 2017) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | 10 months (Resigned 19 May 2017) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Smart Dcc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (4 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 01 April 2021) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 65 Gresham Street London EC2V 7NQ Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Forev Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (1 year, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 03 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Lothian Road Edinburgh EH3 9WJ Scotland Registered Company Address Suite 60 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Company Name | S + S Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (6 years, 10 months after company formation) |
Appointment Duration | 7 years (Resigned 12 December 2014) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Interconnector Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 February 2011) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2008 (3 years after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 21 December 2011) |
Assigned Occupation | Director Of Distribution |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |