ENGIE RENEWABLES LIMITED



13 officers / 13 resignations

BHASKAR, Suresh Pullat

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
14 February 2023
Nationality
Indian
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,755,000

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 £2,755,000

MOLONEY, Jeremiah Joseph

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,755,000

LALA, Bilal Hashim

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
13 October 2020
Resigned on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,755,000

HOCKMAN, Samuel

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
September 1982
Appointed on
26 March 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,755,000

FOREMAN, Carl

Correspondence address
Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
12 December 2019
Resigned on
26 March 2020
Nationality
British
Occupation
Director

GREGORY, Sarah Jane

Correspondence address
Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom, CH7 1XN
Role ACTIVE
secretary
Appointed on
1 January 2016
Resigned on
23 July 2021

PINNELL, SIMON DAVID

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

BERGER, HILLARY

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role ACTIVE
Secretary
Appointed on
25 March 2014
Nationality
BRITISH

BERGER, HILLARY SUE

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

MAINO, MATTEO MARIA

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
25 March 2014
Nationality
ITALIAN
Occupation
DIRECTOR

WARDEN, CLIVE JOHN

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

TATE, ROBERT PAUL

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
1 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, SARAH LOUISE

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 May 2012
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CZULOWSKI, MARY BETHAN

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 January 2009
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

TOUGH, MICHAEL COLIN

Correspondence address
MYNYDD AWEL, MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 January 2009
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

GACA, JOHN ALEXANDER

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 May 2004
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

TRIBE, Simon Piers

Correspondence address
Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 May 2004
Resigned on
19 February 2010
Nationality
British
Occupation
Company Director

SALT, STEPHEN BRIAN

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 April 2002
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

LEEK, STUART RAYMOND

Correspondence address
50 THE WHARF, NEW CRANE STREET, CHESTER, CH1 4HZ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 April 2002
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 4HZ £269,000

JEWSON, PAULA MARIAN

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 March 1996
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JEWSON, GERAINT KEITH

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
20 March 1996
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

APPLETON, GRAHAM NIGEL GRANT

Correspondence address
121 RUSHGREEN ROAD, LYMM, CHESHIRE, WA13 9QQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
20 March 1996
Resigned on
25 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA13 9QQ £539,000

JEWSON, PAULA MARIAN

Correspondence address
MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Role RESIGNED
Secretary
Date of birth
June 1963
Appointed on
20 March 1996
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AARCO SERVICES LIMITED

Correspondence address
5/7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Role RESIGNED
Nominee Secretary
Appointed on
23 August 1995
Resigned on
20 March 1996

Average house price in the postcode CH1 1HG £820,000

AARCO NOMINEES LIMITED

Correspondence address
5/7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Role RESIGNED
Nominee Director
Appointed on
23 August 1995
Resigned on
20 March 1996

Average house price in the postcode CH1 1HG £820,000


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