MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED

3 officers / 38 resignations

GRIFFITHS, DAVID HUW

Correspondence address
C/O MORTON FRASER LLP ST MARTINS HOUSE, 16 ST MARTINS LE GRAND, LONDON, UNITED KINGDOM, ECA1A 4EN
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
COO

BROWN, KATERINA

Correspondence address
C/O MORTON FRASER 16 ST. MARTIN'S LE GRAND, ST MARTINS HOUSE, LONDON, ENGLAND, EC1A 4EN
Role ACTIVE
Director
Date of birth
April 1973
Appointed on
10 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

MORTON FRASER SECRETARIES LIMITED

Correspondence address
5TH FLOOR 2 LISTER SQUARE, QUARTERMILE TWO, EDINBURGH, SCOTLAND, EH3 9GL
Role ACTIVE
Secretary
Appointed on
5 April 2017
Nationality
BRITISH

LEE, ANDREW WILLIAM

Correspondence address
ST MARTINS HOUSE 16 ST. MARTIN'S LE GRAND, LONDON, UNITED KINGDOM, EC1A 4EN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 December 2017
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
ENERGY FINANCE PROFESSIONAL

WALTERS, Mark Alan

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role RESIGNED
director
Date of birth
June 1979
Appointed on
14 December 2017
Resigned on
5 December 2018
Nationality
British
Occupation
Chartered Accountant

NAGLE, MICHAEL

Correspondence address
C/O MORTON FRASER 16 ST. MARTIN'S LE GRAND, ST MARTINS HOUSE, LONDON, ENGLAND, EC1A 4EN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
10 May 2017
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACKENZIE, Scott Leitch

Correspondence address
C/O Morton Fraser 16 St. Martin's Le Grand, St Martins House, London, England, EC1A 4EN
Role RESIGNED
director
Date of birth
June 1969
Appointed on
10 May 2017
Resigned on
30 January 2019
Nationality
British
Occupation
Director

LONG, JACQUELINE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
30 December 2015
Resigned on
8 December 2016
Nationality
NATIONALITY UNKNOWN

HINTON, THOMAS EDWARD

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
28 October 2015
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

ATTERBURY, KAREN LORRAINE

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
30 December 2015
Nationality
NATIONALITY UNKNOWN

BISSET, GRAHAM FERGUSON

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
18 September 2015
Nationality
NATIONALITY UNKNOWN

MACHIELS, ERIC PHILIPPE MARIANNE

Correspondence address
C/O MORTON FRASER 16 ST. MARTIN'S LE GRAND, ST MARTINS HOUSE, LONDON, ENGLAND, EC1A 4EN
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
25 September 2012
Resigned on
10 May 2017
Nationality
BELGIUM
Occupation
DIRECTOR

BOYD, Gordon Alexander

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
12 March 2012
Resigned on
12 November 2015
Nationality
British
Occupation
Chief Financial Officer

CALDER, SAMANTHA JANE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
23 March 2010
Resigned on
18 December 2014
Nationality
BRITISH

HARDMAN, STEVEN NEVILLE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 February 2010
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

AIKMAN, Elizabeth Jane

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
23 February 2010
Resigned on
12 March 2012
Nationality
British
Occupation
Finance Director

HEWSON, JOHN FRANCIS

Correspondence address
30 BEDFORD STREET, LONDON, WC2E 9ED
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2009
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

ROUND, RICHARD CALVIN

Correspondence address
ELIMBRIAR 8 STATION ROAD, STANBRIDGE, LEIGHTON BUZZARD, BEDS, LU7 9JF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU7 9JF £851,000

QUINLAN, RORY JOHN

Correspondence address
FLAT 12 25 QUEEN'S GATE GARDENS, SOUTH KENSINGTON, LONDON, SW7 5RP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
6 February 2007
Resigned on
15 June 2009
Nationality
AUSTRALIAN
Occupation
CFO

Average house price in the postcode SW7 5RP £2,781,000

FITZSIMMONS, DAVID STEPHEN

Correspondence address
HAMMER TOWER, PENSHURST, TONBRIDGE, KENT, TN11 8HZ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN11 8HZ £1,660,000

MILLER, DAVID MUIR

Correspondence address
THE OLD BOAT HOUSE INN, 1 WARRINGTON LANE, LYMM, CHESHIRE, WA13 0UH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
23 May 2006
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA13 0UH £586,000

EDWARDS, MARK SIMON

Correspondence address
2 BROOK HOUSE COURT, LAKESIDE ROAD, LYMM, CHESHIRE, WA13 0GR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 May 2006
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
GM - FINANCE

Average house price in the postcode WA13 0GR £1,018,000

BROWN, JOHN ERNEST

Correspondence address
10 STONEGATE FOLD, HEATH CHARNOCK, CHORLEY, LANCASHIRE, PR6 9DX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
8 September 2005
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode PR6 9DX £427,000

OLDROYD, ELIZABETH ALEXANDRA

Correspondence address
19 MIDDLE STOKE, LIMPLEY STOKE, BATH, BA2 7GF
Role RESIGNED
Secretary
Appointed on
14 February 2005
Resigned on
23 March 2010
Nationality
BRITISH

Average house price in the postcode BA2 7GF £610,000

GANNON, SHANE MICHAEL

Correspondence address
42 RIVERSIDE DRIVE, SANDRINGHAM, NEW SOUTH WALES 2219, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
25 November 2005
Nationality
AUSTRALIAN
Occupation
DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
British
Occupation
Investment Banker

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

WILDE, Robert

Correspondence address
Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
7 September 2004
Resigned on
17 December 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN7 4BB £440,000

SCAYSBROOK, DAVID ANDREW

Correspondence address
7 DURRINGTON PARK ROAD, WIMBLEDON, LONDON, SW20 8NU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 April 2004
Resigned on
8 September 2005
Nationality
AUSTRALIAN
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode SW20 8NU £2,619,000

HULLEY, CHRISTINE WYN

Correspondence address
2 FELLTOP DRIVE, REDDISH VALE, STOCKPORT, CHESHIRE, SK5 6YS
Role RESIGNED
Secretary
Appointed on
14 August 2003
Resigned on
14 February 2005
Nationality
BRITISH

Average house price in the postcode SK5 6YS £338,000

TAPPER, JAMES BRIAN

Correspondence address
30 CRANBURY ROAD, LONDON, SW6 2NT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 April 2003
Resigned on
27 May 2004
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW6 2NT £1,395,000

GANNON, SHANE MICHAEL

Correspondence address
42 RIVERSIDE DRIVE, SANDRINGHAM, NEW SOUTH WALES 2219, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 January 2003
Resigned on
7 September 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BART, STEPHEN LEONARD

Correspondence address
311 LAKESIDE GREENS COURT, CHESTERMERE, ALBERTA T1X 1C8, CANADA
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 November 2002
Resigned on
30 June 2003
Nationality
CANADIAN
Occupation
DIRECTOR

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
1 June 2001
Resigned on
14 August 2003
Occupation
FORMATION AGENT

KENNA, JEFFREY PAUL

Correspondence address
OVERMOOR FARM, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Role RESIGNED
Secretary
Appointed on
23 March 2000
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9TZ £278,000

KENNA, JEFFREY PAUL

Correspondence address
OVERMOOR FARM, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 January 2000
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
ENERGY

Average house price in the postcode SN13 9TZ £278,000

DAUCE, DAVID PETER

Correspondence address
16 ABBOTTS WALK, LECHLADE, GLOUCESTERSHIRE, GL7 3DB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 January 2000
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GL7 3DB £675,000

FNCS SECRETARIES LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF1 4DX
Role RESIGNED
Nominee Secretary
Appointed on
26 November 1997
Resigned on
26 November 1997

FNCS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF1 4DX
Role RESIGNED
Nominee Director
Appointed on
26 November 1997
Resigned on
26 November 1997

SWARBRICK, GERARD JOSEPH

Correspondence address
39 UPPER CRANBROOK ROAD, WESTBURY PARK, BRISTOL, BS6 7UR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 November 1997
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS6 7UR £999,000

MITCHELL, CHRISTOPHER JOHN

Correspondence address
53 STOKE LANE, WESTBURY ON TRYM, BRISTOL, BS9 3DW
Role RESIGNED
Secretary
Appointed on
26 November 1997
Resigned on
23 March 2000
Nationality
BRITISH

Average house price in the postcode BS9 3DW £771,000


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