CRIMP WIND POWER LIMITED

12 officers / 12 resignations

FABRITIUS, Thomas, Mr.

Correspondence address
Broadgate Tower Floor 4, 20 Primrose Street,, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
April 1984
Appointed on
12 March 2025
Nationality
French
Occupation
Director

BHASKAR, Suresh Pullat

Correspondence address
Broadgate Tower Floor 4, 20 Primrose Street,, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
January 1973
Appointed on
14 February 2023
Nationality
Indian
Occupation
Director

HIERNARD, Francois Julien

Correspondence address
1 Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 June 2022
Resigned on
11 March 2025
Nationality
French
Occupation
Director

HUGHES, Jeremy Montague

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 June 2022
Resigned on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ANDREW, Edmund George

Correspondence address
Equitix, 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1987
Appointed on
1 March 2022
Nationality
British
Occupation
Director

GRAHAM, James Peter Hamilton

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

KRAEMER, Roger Siegfried Alexander

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 December 2019
Resigned on
28 February 2022
Nationality
German
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

VERMEER, DANIEL MARINUS MARIA

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role ACTIVE
Director
Date of birth
February 1981
Appointed on
25 September 2017
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

GREGORY, Sarah Jane

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
secretary
Appointed on
1 January 2016
Resigned on
23 July 2021

D'ALONZO, FABIO

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
22 August 2014
Nationality
ITALIAN
Occupation
NONE

FOREMAN, Carl

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 September 2012
Resigned on
9 February 2021
Nationality
British
Occupation
Business Developer

PINNELL, SIMON DAVID

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
5 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

JONES, SION LAURENCE

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
22 August 2014
Resigned on
25 September 2017
Nationality
ENGLISH
Occupation
NONE

BAKER, MICHAEL STUART

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
24 September 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ENGINEER

EVANS, PAUL WILLIAM

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
24 September 2012
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
GENERAL OPERATIONS MANAGER

BERGER, HILLARY SUE

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
31 January 2012
Resigned on
1 January 2016
Nationality
NATIONALITY UNKNOWN

SIMPSON, ROGER DEREK

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Secretary
Appointed on
26 April 2011
Resigned on
23 June 2014
Nationality
NATIONALITY UNKNOWN

GIBSON, CAROLYN

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Secretary
Appointed on
20 April 2010
Resigned on
26 April 2011
Nationality
BRITISH

SMITH, SARAH LOUISE

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
20 April 2010
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CH5 3XJ £874,000

WARDEN, Clive John

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4DP
Role RESIGNED
director
Date of birth
August 1959
Appointed on
20 April 2010
Resigned on
18 October 2012
Nationality
British
Occupation
None

RAMSAY, STEPHEN

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
20 April 2010
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
NONE

JEWSON, GERAINT KEITH

Correspondence address
GORSE MOUNT, RUTHIN ROAD, GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 November 2007
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

TATE, ROBERT PAUL

Correspondence address
4 COLY ANCHOR, KINNERLY, OSWESTRY, SHROPSHIRE, SY10 8BY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 June 2004
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SY10 8BY £310,000

JEWSON, PAULA MARIAN

Correspondence address
GORSE MOUNT, RUTHIN ROAD GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5LQ
Role RESIGNED
Secretary
Appointed on
1 June 2004
Resigned on
20 April 2010
Nationality
BRITISH

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


More Company Information