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

Mr Richard Mardon

British – Born 60 years ago (May 1964)

Mr Richard Mardon
76 Dora Road
London
SW19 7HH

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company NameAes Wind Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameWinscales Moor Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (11 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 10 March 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameMk Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 26 November 2009)
Assigned Occupation Consultant
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameSixpenny Wood Windfarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (Resigned 21 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company NameGarves Wind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameYelvertoft Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment Duration4 years (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
5th Floor, 20
Fenchurch Street
London
EC3M 3BY
Company NameTormywheel Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2008 (3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
C/O Womble Bond Dickinson (Uk) Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
Company NameLong Mountain Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
Greenwood House
64 Newforge Lane
Belfast
BT9 5NF
Northern Ireland
Company NamePates Hill Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
C/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameDanu Ii Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameDrone Hill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Dla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameGreengairs East Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment Duration12 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameYour Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NamePriestgill Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration4 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NamePates Hill Extension Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration4 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Springfield
Ackenthwaite
Milnthorpe
LA7 7DQ
Company NameAviation Investment Fund Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor Greencoat House Francis Street
Victoria
London
SW1P 1DH
Registered Company Address
The Conduit
6 Langley Street
London
WC2H 9JA
Company NameEast Youlstone Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 21 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1030 Slutchers Lane
Centre Park
Warrington
WA1 1QL
Registered Company Address
Ibis House, Ground Floor Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameYsgellog Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1030 Centre Park
Slutchers Lane
Warrington
WA1 1QL
Registered Company Address
Ibis House, Ground Floor, Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameDaintree Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1030 Slutchers Lane
Centre Park
Warrington
WA1 1QL
Registered Company Address
Ibis House, Ground Floor Ibis Court
Centre Park
Warrington
WA1 1RL
Company NameGarlenick Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 05 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1030 Slutchers Lane
Centre Park
Warrington
WA1 1QL
Registered Company Address
Ground Floor, Ibis House Ibis Court
Centre Park
Warrington
WA1 1RL
Company NamePm Renewables Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameParham Airfield Windfarm (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (2 years after company formation)
Appointment Duration5 years, 4 months (Resigned 23 April 2010)
Assigned Occupation Investment Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
2nd Floor 20 Manchester Square
London
W1U 3PZ
Company NameParham Airfield Windfarm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 23 April 2010)
Assigned Occupation Consultant
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
2nd Floor 20 Manchester Square
London
W1U 3PZ
Company NameBlyton Airfield Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (Resigned 21 September 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameWest Hinkley Windfarm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 02 May 2008)
Assigned Occupation Consultant
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
90 Whitfield Street
London
W1T 4EZ
Company NameMistral Affiliates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 June 2007)
Assigned Occupation Investment Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
2nd Floor 20 Manchester Square
London
W1U 3PZ
Company NameDanu Holding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2007 (1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
24 Savile Row
London
W1S 2ES
Company NameREG Knottingley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2008 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Company NameTouch Estate Wind Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Dora Road
London
SW19 7HH
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameLittle Waver Wind Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 21 September 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
40 George Street
London
W1U 7DW
Registered Company Address
2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Company NameWe (Glencalvie) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hanna) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Services) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Hearthstanes) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Forse) Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Newfield) Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWe (Earlshaugh) Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Forse) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Hearthstanes) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Glenmorie) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Hanna) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Newfield) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
Company NameWind Energy (Earlshaugh) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameWind Energy (Services) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
40 Dukes Place
London
EC3A 7NH
Company NameAes K2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Appointment Timeline

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