FIRST RENEWABLES LIMITED

4 officers / 23 resignations

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role ACTIVE
Secretary
Appointed on
15 November 2018
Nationality
NATIONALITY UNKNOWN

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 August 2017
Nationality
British
Occupation
Director

SETCHELL, Matthew George

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 October 2015
Nationality
British
Occupation
Investment Manager

WILKINSON, Edwin John

Correspondence address
6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 January 2006
Nationality
British
Occupation
Ceo/Accountant

Average house price in the postcode IP12 1BL £356,000


BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

WARD, KAREN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
5 January 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

SENIOR, TIMOTHY JAMES

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

TILSTONE, David Paul

Correspondence address
C/O Macquarie Bank Limited Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
30 November 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Banker

OWENS, David William

Correspondence address
The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH
Role RESIGNED
director
Date of birth
April 1952
Appointed on
20 February 2006
Resigned on
30 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 1RH £2,910,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
27 April 2005
Resigned on
26 November 2015
Nationality
BRITISH

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 March 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 March 2005
Resigned on
20 February 2006
Nationality
British
Occupation
Banker

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
14 March 2005
Resigned on
27 April 2005
Nationality
AUSTRALIAN

Average house price in the postcode EC2Y 8DD £1,469,000

EVERSECRETARY LIMITED

Correspondence address
CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3XX
Role RESIGNED
Secretary
Appointed on
22 July 2003
Resigned on
14 March 2005
Nationality
BRITISH

MCINNES, CHARLES MALCOLM

Correspondence address
20 WILLOUGHBY CLOSE, ALVESTON, BRISTOL, BS35 3RW
Role RESIGNED
Secretary
Appointed on
7 May 2002
Resigned on
22 July 2003
Nationality
BRITISH

Average house price in the postcode BS35 3RW £763,000

ANTHONY, PAUL

Correspondence address
WENTWORTH HOUSE, ST LEONARDS HILL, WINDSOR, BERKSHIRE, SL4 4AT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
7 May 2002
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 4AT £2,324,000

CHILTON, MALCOLM DAVID

Correspondence address
20 PROSPER MEADOW, KINGSWINFORD, WEST MIDLANDS, DY6 8BA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
7 May 2002
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY6 8BA £355,000

MCDONALD, DAVID ANDREW

Correspondence address
CHERITH, CHURCH LANE CHEW STOKE, BRISTOL, AVON, BS40 8TU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 May 2002
Resigned on
4 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS40 8TU £1,169,000

STONES, CLIVE JOHN

Correspondence address
6 SCHOOLGATE, BARWICK IN ELMET, LEEDS, LS15 4PF
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
28 January 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS15 4PF £578,000

NEWMAN, JAMES HENRY

Correspondence address
SMITHY COTTAGE NEWTON KYME, TADCASTER, NORTH YORKSHIRE, LS29 9LS
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
18 May 1999
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

BOND, KEVIN PATRICK

Correspondence address
THE WELLHOUSE, CLOPTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0QR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 May 1999
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CV37 0QR £437,000

KNIGHT, IAN GRAHAM

Correspondence address
92 TOWN LANE, THACKLEY, BRADFORD, WEST YORKSHIRE, BD10 8PJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
18 February 1999
Resigned on
7 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BD10 8PJ £394,000

EVERARD, IAN DOUGLAS

Correspondence address
50 SHORESWOOD, BOLTON, LANCASHIRE, BL1 7DD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
18 February 1999
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 7DD £315,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
18 February 1999
Resigned on
18 February 1999

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
18 February 1999
Resigned on
18 February 1999

Average house price in the postcode LS1 2DS £545,000

DOWNES, JANE CLAIRE

Correspondence address
3 OAKLEIGH VIEW, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 5TP
Role RESIGNED
Secretary
Appointed on
18 February 1999
Resigned on
7 May 2002
Nationality
BRITISH

Average house price in the postcode BD17 5TP £468,000


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