INDEPENDENT POWER NETWORKS LIMITED

11 officers / 10 resignations

HOCKMAN, Samuel

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

SHAW, Neil Edward

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1962
Appointed on
9 May 2024
Nationality
British
Occupation
Company Director

MANNING, Edward Andrew

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
secretary
Appointed on
6 November 2023
Resigned on
25 June 2024

BRETT, Richard Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
June 1985
Appointed on
28 July 2023
Nationality
British
Occupation
Company Director

HINDLE, Nicola Ruth

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 April 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Company Director

TROUNSON, John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 December 2017
Nationality
British
Occupation
Director

STANDRING, Susan Lisa

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
secretary
Appointed on
18 August 2016
Resigned on
20 April 2022

LINSDELL, Clive Eric

Correspondence address
Energy House Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, IP31 9UP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 January 2013
Nationality
British
Occupation
Company Director

OVERMAN, DAVID WALTER

Correspondence address
SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
25 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUMFORD, CHRISTOPHER PAUL

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role ACTIVE
Secretary
Appointed on
27 July 2006
Nationality
BRITISH
Occupation
LEGAL ADVISER

Average house price in the postcode CF10 4BP £54,253,000

CORNEY, Darryl John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
21 June 2006
Resigned on
28 July 2023
Nationality
British
Occupation
Director

LEE, SIMON JOHN

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP31 9UP
Role RESIGNED
Secretary
Appointed on
11 March 2013
Resigned on
17 June 2016
Nationality
BRITISH

SHAW, Neil Edward

Correspondence address
Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP31 9UP
Role RESIGNED
director
Date of birth
April 1962
Appointed on
25 January 2013
Resigned on
31 December 2013
Nationality
British
Occupation
Company Director

MARSH, JOHN GRAHAM

Correspondence address
84 ALBERT ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2PG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 January 2007
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2PG £368,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
21 December 2006
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

MURRAY, ROBERT JAMES MATTHEWS

Correspondence address
31 CONCHAR ROAD, SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B72 1LL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 July 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B72 1LL £497,000

HOUGHTON, DAVID PATRICK

Correspondence address
5 BRIDLEWAY CLOSE, EAST EWELL, SURREY, KT17 3DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 November 2003
Resigned on
16 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 3DY £1,262,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Secretary
Appointed on
24 November 2003
Resigned on
27 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 November 2003
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 October 2003
Resigned on
24 November 2003

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 October 2003
Resigned on
24 November 2003

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