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

Mr James Isaac Smith

British – Born 62 years ago (March 1962)

Mr James Isaac Smith
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameCarcant Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 27 March 2013)
Assigned Occupation Power Station Manager
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 NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (Resigned 03 February 2015)
Assigned Occupation Director Of Offshore & Europe
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 NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 01 August 2012)
Assigned Occupation 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 NameWalney (UK) Offshore Windfarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Resigned 21 February 2014)
Assigned Occupation Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 2012)
Assigned Occupation Engineer
Addresses
Correspondence Address
Sse Renewables @ University Centre Level 4 347 Cat
John Anderson Campus University Of Strathclyde
Glasgow
G1 2TB
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 2012)
Assigned Occupation Engineer
Addresses
Correspondence Address
Level 4 347 Cathedral Street John Anderson Campus
University Of Strathclyde
Glasgow
G1 2TB
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (5 days after company formation)
Appointment Duration2 years, 1 month (Resigned 01 August 2012)
Assigned Occupation 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 NameSofia Offshore Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameSSE Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (5 days after company formation)
Appointment Duration2 years, 3 months (Resigned 03 February 2015)
Assigned Occupation 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 NameSSE Renewables Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 03 February 2015)
Assigned Occupation 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 NameSSE Beatrice Offshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 03 February 2015)
Assigned Occupation 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 NameChaorach Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 03 July 2014)
Assigned Occupation Eingineer
Addresses
Correspondence Address
Inveralmond House Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameChonais Hydro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 October 2013)
Assigned Occupation Engineer
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Company NameCour Wind Farm (Scotland ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 May 2015)
Assigned Occupation Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Company NameBlackcraig Wind Farm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 May 2015)
Assigned Occupation Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Morton Fraser Quartermile Two, 5th Floor
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Company NameSSE Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2015 (13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 August 2016)
Assigned Occupation 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 NameForewind Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (Resigned 24 January 2013)
Assigned Occupation 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 NameDoggerbank Project 2B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 1B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 2A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 1A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 3F Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 3E Innogy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Company NameDoggerbank Project 5A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4A Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 5B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6A Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6B Sser Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 4B Sser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 05 January 2015)
Assigned Occupation Company Director
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 NameDoggerbank Project 5 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameDoggerbank Project 6 Bizco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameSSE Islay Offshore Windfarm Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (Resigned 03 February 2015)
Assigned Occupation 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 NameSSE Galloper Offshore Windfarm Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (2 months, 1 week after company formation)
Appointment Duration2 years (Resigned 03 February 2015)
Assigned Occupation 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

Appointment Timeline

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