LM WIND POWER UK LIMITED

4 officers / 23 resignations

BAGE, Stuart James

Correspondence address
Unit D Omega Enterprise Park, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4SE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 June 2024
Nationality
British
Occupation
Global Learning And Talent Technology Leader

MASHAL, HANIF

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
11 November 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode WA14 2DT £283,000

BELLAMY, Andrew Stephen

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
September 1980
Appointed on
11 November 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
16 October 2015
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


HAYDEN, PAUL TREVOR

Correspondence address
UNIT D OMEGA ENTERPRISE PARK, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4SE
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
7 March 2016
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
NONE

SANDERS, ROBERT BRAITH CHARLES

Correspondence address
UNIT D OMEGA ENTERPRISE PARK, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 4SE
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 March 2016
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LOBO, ROGER

Correspondence address
1 RIVER ROAD, SCHENECTADY, NEW YORK, UNITED STATES, 10580
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
7 March 2016
Resigned on
11 November 2019
Nationality
AMERICAN
Occupation
SUPPLY CHAIN CFO

HILL, TIMOTHY ROBERT

Correspondence address
2 THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
6 October 2015
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG12 1PU £18,172,000

EVERETT, PETER DARYL

Correspondence address
2 THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
6 October 2015
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

KENDALL, CHARLES

Correspondence address
THE DOW CHEMICAL COMPANY 1320 WALDO AVENUE, MIDLAND, MICHIGAN, USA, 48642
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
19 December 2013
Resigned on
18 December 2014
Nationality
USA
Occupation
FINANCE DIRECTOR

ROGERS, DAVID GERALD

Correspondence address
8 EVERITT DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B93 9EP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
19 June 2013
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
PART TIME CONSULTANT

Average house price in the postcode B93 9EP £705,000

MCELGUNN, KEVIN

Correspondence address
2020 DOW CENTER, MIDLAND, MICHIGAN, USA, 48674
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 March 2013
Resigned on
19 December 2013
Nationality
AMERICAN
Occupation
VENTURE CAPITAL DIRECTOR

HENRY, DAVID ALAN

Correspondence address
64 JACKSON ROAD, DEVENS, WORCESTER, USA, 01434
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
29 November 2012
Resigned on
5 October 2015
Nationality
UNITED STATES
Occupation
SENIOR VICE PRESIDENT AND CHIEF FINANCIAL OFFICER

POOR, TIMOTHY

Correspondence address
8401 MURPHY DRIVE, MIDDLETON, DANE, WISCONSIN, USA, 53562
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
27 June 2012
Resigned on
29 November 2012
Nationality
AMERICAN
Occupation
EVP BUSINESS DEVELOPMENT

FUENTES, RICHARD

Correspondence address
2020 DOW CENTER, MIDLAND, MICHIGAN, USA, 48674
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
27 June 2012
Resigned on
27 March 2013
Nationality
AMERICAN
Occupation
INVESTMENT DIRECTOR, DOW CHEMICAL COMPANY

CARNEVALE, GIUSEPPE

Correspondence address
STAUFFACHERSTRASSE 37, ZURICH, 8004, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 April 2012
Resigned on
6 October 2015
Nationality
ITALIAN
Occupation
CEO

FISCHER, MARTIN PAUL

Correspondence address
AMSC AUSTRIA GMBH LAKESIDE B08, KLAGENFURT, AUSTRIA, 9020
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 December 2011
Resigned on
27 June 2012
Nationality
DUTCH
Occupation
SVP AMSC

KIRBY, GEORGE

Correspondence address
64 JACKSON ROAD, DEVENS, MASSACHUSETTS, USA, 01434-4020
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
16 August 2011
Resigned on
1 December 2011
Nationality
USA
Occupation
SALES/MANAGEMENT

COLLETT, JOHN ROBERT

Correspondence address
64 JACKSON ROAD, DEVENS, MASSACHUSETTS, 01434 4020
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
12 August 2010
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
EXECUTIVE RENEWABLE ENERGY

KINCAID, WILLIAM LEO

Correspondence address
THE DOW CHEMICAL COMPANY 1881 WEST OAK PARKWAY, MARIETTA, GEORGIA, USA, 30062
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
12 August 2010
Resigned on
27 June 2012
Nationality
AMERICAN
Occupation
DIRECTOR OF STRATEGIC DEVELOPMENT

SMITH, ADRIAN HOLMES

Correspondence address
57 ST. IVES PARK, ASHLEY HEATH, RINGWOOD, HAMPSHIRE, UNITED KINGDOM, BH24 2JX
Role RESIGNED
Secretary
Appointed on
12 August 2010
Resigned on
6 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BH24 2JX £888,000

SMITH, ADRIAN HOLMES

Correspondence address
57 ST IVES PARK, ASHLEY HEATH, RINGWOOD, HAMPSHIRE, BH24 2JX
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
15 May 2009
Resigned on
12 August 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH24 2JX £888,000

HAYDEN, PAUL

Correspondence address
4 CORINTHIAN COURT WESTHILL ROAD, COWES, ISLE OF WIGHT, PO31 7SF
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
15 September 2008
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER AND TECHNICAL DIRECTOR

Average house price in the postcode PO31 7SF £403,000

BOTHA, THEO

Correspondence address
9 SHORE ROAD, COWES, ISLE OF WIGHT, PO31 8LB
Role RESIGNED
Secretary
Appointed on
15 September 2008
Resigned on
12 August 2010
Nationality
BRITISH
Occupation
HEAD OF SALES

Average house price in the postcode PO31 8LB £483,000

BOTHA, THEO

Correspondence address
9 SHORE ROAD, COWES, ISLE OF WIGHT, PO31 8LB
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
15 September 2008
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
HEAD OF SALES

Average house price in the postcode PO31 8LB £483,000

RUDLING, PAUL JAMES

Correspondence address
URUTI FARM 6021 RUSSELL, WHAKAPARA ROAD, BAY OF ISLANDS, NEW ZEALAND, 0272
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 May 2007
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
MANAGER

RUDLING, JENNY JOAN

Correspondence address
THE OLD RECTORY, THE GREEN, CALBOURNE, NEWPORT, ISLE OF WIGHT, PO30 4JE
Role RESIGNED
Secretary
Appointed on
10 May 2007
Resigned on
15 September 2008
Nationality
BRITISH

Average house price in the postcode PO30 4JE £1,805,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company