British – Born 62 years ago (March 1962)
Company Name | Carcant Windfarm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (1 year, 5 months after company formation) |
Appointment Duration | 4 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 Name | SSE Renewables Onshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (4 years, 7 months after company formation) |
Appointment Duration | 6 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 Name | Seagreen Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Walney (UK) Offshore Windfarms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (5 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Seagreen Bravo Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Seagreen Alpha Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Seagreen Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (5 days after company formation) |
Appointment Duration | 2 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 Name | Sofia Offshore Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | SSE Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (5 days after company formation) |
Appointment Duration | 2 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 Name | SSE Renewables Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | SSE Beatrice Offshore Windfarm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | Chaorach Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Chonais Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Cour Wind Farm (Scotland ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (2 months after company formation) |
Appointment Duration | 3 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 Name | Blackcraig Wind Farm (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (2 months after company formation) |
Appointment Duration | 3 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 Name | SSE Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2015 (13 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Forewind Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (9 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 2A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 1A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 3F Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 3E Innogy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Doggerbank Project 5A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 4A Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 5B Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 6A Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 6B Sser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 4B Sser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Doggerbank Project 5 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Doggerbank Project 6 Bizco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | SSE Islay Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | SSE Galloper Offshore Windfarm Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (2 months, 1 week after company formation) |
Appointment Duration | 2 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 |