CAMBRIAN WIND ENERGY LIMITED

13 officers / 28 resignations

PATERSON, Katherine Elizabeth

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
April 1990
Appointed on
15 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

SINHA, Sneha

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role ACTIVE
director
Date of birth
October 1989
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Investment Professional

SCARSELLA, Mark Joseph

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role ACTIVE
director
Date of birth
July 1984
Appointed on
22 December 2021
Resigned on
11 January 2023
Nationality
Italian
Occupation
Investment Professional

NAGLE, Michael Anthony

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1952
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

HOUBERT, Louis Denis Patrick

Correspondence address
205 Route D'Arlon, L-1150, Luxembourg, Luxembourg
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 December 2021
Resigned on
13 February 2023
Nationality
Italian
Occupation
Lawyer

SEBTI, Zineb

Correspondence address
29 Amerika Plads, Copenhagen, Denmark, 2100
Role ACTIVE
director
Date of birth
September 1990
Appointed on
18 June 2020
Resigned on
22 December 2021
Nationality
French
Occupation
Asset Manager

OKHOLM, CHRISTIAN

Correspondence address
43 LANGELINIE ALIE, COPENHAGEN, DENMARK, 2100
Role ACTIVE
Director
Date of birth
July 1991
Appointed on
29 November 2019
Nationality
DANISH
Occupation
ANALYST

KUSTER, Florian

Correspondence address
43 Langelinie Alie, Copenhagen, Denmark, 2100
Role ACTIVE
director
Date of birth
August 1986
Appointed on
29 November 2019
Resigned on
22 December 2021
Nationality
German
Occupation
Investment Manager

ADAM, Patrick Paul

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
28 June 2018
Resigned on
30 May 2025
Nationality
Belgian
Occupation
Planning And Control

Average house price in the postcode SW1W 0EN £1,183,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
8 February 2018
Resigned on
31 December 2021

Average house price in the postcode EC4A 4AB £97,690,000

DIBLEY, Richard Stewart

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

PICTON-TURBERVILL, David

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

TOFTGAARD, Soren

Correspondence address
43 Langelinie Alle, Copenhagen, Denmark, 2100
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 March 2014
Resigned on
22 December 2021
Nationality
Danish
Occupation
None

SKALL JOENSEN, DAVID

Correspondence address
43 LANGELINIE ALLE, COPENHAGEN, DENMARK, 2100
Role RESIGNED
Director
Date of birth
March 1985
Appointed on
30 May 2018
Resigned on
14 January 2019
Nationality
DANISH
Occupation
ASSET MANAGER

CHIERICONI, SERGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
25 September 2015
Resigned on
31 May 2017
Nationality
ITALIAN
Occupation
DIRECTOR

TOFFOLATTI, GIOVANNI

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 June 2015
Resigned on
30 September 2016
Nationality
ITALIAN
Occupation
DIRECTOR

SALA, DAVIDE VITTORIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
18 February 2014
Resigned on
25 September 2015
Nationality
ITALIAN
Occupation
HEAD OF INTERNATIONAL LEGAL AFFAIRS

FERRARI, MASSIMO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 February 2014
Resigned on
15 May 2015
Nationality
ITALIAN
Occupation
DIRECTOR

REED, ROBERT

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
18 February 2014
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

BOTTA, GIORGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 December 2011
Resigned on
18 February 2014
Nationality
ITALIAN
Occupation
CHIEF FINANCIAL OFFICER

HUNTER, ERIN LYNN MURCHIE

Correspondence address
16 BRIGHTON PLACE, ABERDEEN, UNITED KINGDOM, AB10 6RS
Role RESIGNED
Secretary
Appointed on
18 May 2005
Resigned on
8 February 2018
Nationality
BRITISH

WILLIAMS, CHARLES NAPIER

Correspondence address
HEATH LODGE, BEENHAMS HEATH, SHURLOCK ROW, BERKSHIRE, RG10 0QE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
27 March 2004
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 0QE £1,406,000

HELLER, William Jacob

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
27 March 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

SINATRA, CARLO

Correspondence address
VIA MANZONI 8/BIS, MONZA, MILAN, ITALY, 20052
Role RESIGNED
Secretary
Appointed on
27 March 2004
Resigned on
16 January 2008
Nationality
BRITISH

SCHENK, HANS RUDOLF

Correspondence address
VIA PRACCIO 38, MASSAGNO 6900, TICINO, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
27 March 2004
Resigned on
25 February 2010
Nationality
SWISS
Occupation
COMPANY DIRECTOR

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
1 January 2004
Resigned on
27 March 2004
Nationality
BRITISH

CLARK, ALYSON MARGARET

Correspondence address
13 HERON'S PLACE, OLD ISLEWORTH, MIDDLESEX, TW7 7BE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
19 May 2003
Resigned on
27 March 2004
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode TW7 7BE £1,149,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
11 October 2002
Resigned on
31 December 2003
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

HAAS, MICHAEL

Correspondence address
863 TRESTLE GLEN, OAKLAND, CALIFORNIA 94610, USA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 February 2002
Resigned on
27 March 2004
Nationality
UNITED STATES
Occupation
EXECUTIVE

PEELS, HUIBERTUS CORNELIS

Correspondence address
CAMPSTEDE 23, HS OOTNARSUM, NL 7631
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 February 2002
Resigned on
11 October 2002
Nationality
DUTCH
Occupation
EXECUTIVE

BADGER, DANIEL BRADFORD

Correspondence address
45 QUEENS GATE TERRACE FLAT 16, MIDDLESEX, LONDON, SW7 5PN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 August 2000
Resigned on
29 January 2002
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SW7 5PN £3,840,000

BUSSCHOTS, HERMAN JULES PHILOMENA

Correspondence address
COOLBOYOGE, CAVAN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
21 August 2000
Resigned on
27 March 2004
Nationality
BELGIAN
Occupation
BUSINESS EXECUTIVE

KARAS, KENNETH CHARLES

Correspondence address
25501 DEERTRAIL DRIVE, TEHACHAPI, CALIFONIA 93561, AMERICA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
8 April 1998
Resigned on
15 February 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DI VIRGILIO, PHILIP JOSEPH

Correspondence address
WELL GREEN PINCHINGTON LANE, GREENHAM, THATCHAM, BERKSHIRE, RG19 8SR
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
8 April 1998
Resigned on
16 April 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG19 8SR £644,000

HAAS, MICHAEL

Correspondence address
863 TRESTLE GLEN, OAKLAND, CALIFORNIA 94610, USA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 April 1998
Resigned on
21 August 2000
Nationality
UNITED STATES
Occupation
DIRECTOR

JEWSON, PAULA MARIAN

Correspondence address
GORSE MOUNT, RUTHIN ROAD GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5LQ
Role RESIGNED
Secretary
Appointed on
3 April 1998
Resigned on
11 October 2002
Nationality
BRITISH

Average house price in the postcode CH7 5LQ £437,000

BUUCK, EUGENE

Correspondence address
PO BOX 3963, INCLINE VILLAGE, NV 89450, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
3 April 1997
Resigned on
4 April 1998
Nationality
AMERICAN
Occupation
CONSULTANT

JEWSON, PAULA MARIAN

Correspondence address
5 FFORDD DOLGOED, MOLD, CLWYD, CH7 1PE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
3 April 1997
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CH7 1PE £426,000

JEWSON, GERAINT KEITH

Correspondence address
GORSE MOUNT, RUTHIN ROAD, GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 April 1997
Resigned on
27 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 5LQ £437,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
2 April 1997
Resigned on
3 April 1997

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1997
Resigned on
3 April 1997

Average house price in the postcode M3 2ER £6,620,000


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