British – Born 61 years ago (May 1963)
Company Name | Vital Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 29 July 2009) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address 51 Needless Road Perth Perthshire PH2 0LE Scotland Registered Company Address Century House Roman Road Blackburn Lancashire BB1 2LD |
Company Name | SSE Venture Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 14 June 2011) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Whiteside Hill Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2010 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Clyde Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Slieve Divena Wind Farm No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | Slieve Divena Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 April 2011) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Unit 4, The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Company Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 19 October 2010 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 19 October 2010 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Company Name | Carcant Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Company Name | Keadby Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Griffin Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (8 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Berwick Bank C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | Resigned |
Appointment Date | 01 August 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Scottish And Southern Energy Power Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Scottish Hydro Electric Power Distribution Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland 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 | 16 November 2012 (11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Southern Electric Power Distribution Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (12 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Aquamarine Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 November 2010) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | SSE Calliachar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (7 years after company formation) |
Appointment Duration | 2 years (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Invercassley Windfarm (Scotland) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | SSE Cosec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Griffin Wind Farm (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (2 years, 11 months after company formation) |
Appointment Duration | 12 months (Resigned 12 October 2012) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | CS Wind UK Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 04 December 2013) |
Assigned Occupation | Chartered Engineer |
Addresses | Correspondence Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland Registered Company Address C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |