LONGBURN WIND FARM LIMITED

2 officers / 20 resignations

PURVES, Lynette Katherine Hamilton

Correspondence address
Erg 4th Floor, 2 Castle Terrace, Edinburgh, Scotland, EH1 2DP
Role ACTIVE
director
Date of birth
June 1987
Appointed on
15 April 2020
Nationality
Scottish
Occupation
Lawyer

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
1 January 2017

Average house price in the postcode EC2R 7HJ £111,000


HAMILTON, ALASTAIR JAMES

Correspondence address
1 SEEBECK HOUSE, SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, UNITED KINGDOM, MK5 8FR
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 October 2018
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode MK5 8FR £13,535,000

FERRANDO, ANDREA

Correspondence address
1 SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
24 October 2018
Resigned on
27 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

EVANS, MARK STANTON

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, UNITED KINGDOM, MK5 8FR
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 October 2018
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

CHIERICONI, SERGIO

Correspondence address
SEEBECK HOUSE 1A SEEBECK PLACE, KNOWHILL, MILTON KEYNES, UNITED KINGDOM, MK5 8FR
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 September 2017
Resigned on
24 October 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

ODDONE, ENRICO

Correspondence address
1 SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
25 November 2016
Resigned on
24 October 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

TORTORA, FABRIZIO

Correspondence address
WTC VIA DE MARINI, 1, GENOVA, GE, ITALY, 16149
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
19 June 2015
Resigned on
28 September 2017
Nationality
ITALIAN
Occupation
DIRECTOR

BISIO, MORENO

Correspondence address
WTC VIA DE MARINI, 1, GENOA, GE, ITALY, 16149
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
19 June 2015
Resigned on
24 October 2018
Nationality
ITALIAN
Occupation
DIRECTOR

DALE, BERNARD JOHN

Correspondence address
WOOLVERSTONE HOUSE 61-62 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3NJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 August 2012
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
PARTNER

TAYLOR, ANDREW KIRTON

Correspondence address
1 SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
10 August 2012
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK5 8FR £13,535,000

HOTBED DIRECTORS ONE LIMITED

Correspondence address
LAKESIDE SHIRWELL CRESCENT, FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK4 1GA
Role RESIGNED
Director
Appointed on
8 November 2011
Resigned on
3 February 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode MK4 1GA £500,000

EMW SECRETARIES LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Role RESIGNED
Secretary
Appointed on
11 October 2011
Resigned on
31 December 2016
Nationality
BRITISH

Average house price in the postcode MK5 8FR £13,535,000

BROWN, GRAHAM MARTIN

Correspondence address
LAKESIDE SHIRWELL CRESCENT FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1GA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 October 2011
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK4 1GA £500,000

HANNAM, LARRY JOHN

Correspondence address
LAKESIDE SHIRWELL CRESCENT FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK4 1GA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
11 October 2011
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK4 1GA £500,000

HEWITT, MICHAEL ROGER

Correspondence address
OLD STOCKS VALLEY ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP14 4PF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
11 October 2011
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP14 4PF £933,000

LAUBER, MARK KARL

Correspondence address
LAKESIDE SHIRWELL CRESCENT, FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK4 1GA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
11 October 2011
Resigned on
3 February 2012
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode MK4 1GA £500,000

STEVENSON, ALAN

Correspondence address
5-7 NEWBOLD STREET, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 4HN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 October 2011
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV32 4HN £615,000

RITCHIE, John Alexander

Correspondence address
Lakeside Shirwell Crescent Furzton, Milton Keynes, Buckinghamshire, United Kingdom, MK4 1GA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 October 2011
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

GATELEY INCORPORATIONS LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Appointed on
9 August 2011
Resigned on
11 October 2011
Nationality
BRITISH

WARD, Michael James

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
9 August 2011
Resigned on
11 October 2011
Nationality
British
Occupation
None

GATELEY SECRETARIES LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Secretary
Appointed on
9 August 2011
Resigned on
11 October 2011
Nationality
NATIONALITY UNKNOWN

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