NEWTON DOWN WINDFARM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
9 officers / 10 resignations

GRIEVE, Ben

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
September 1993
Appointed on
18 July 2024
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode EC4A 3BF £978,000

DEVANI, Baiju

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
July 1980
Appointed on
18 July 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4A 3BF £978,000

WOOD, Neil Anthony

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3BF £978,000

ROBERTS, Luke James Brandon

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 May 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3BF £978,000

REID, Duncan Murray

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FORSTER, Neil Andrew

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FLB COMPANY SECRETARIAL SERVICES LTD

Correspondence address
C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
corporate-secretary
Appointed on
4 June 2020

Average house price in the postcode RG41 5TS £1,910,000

SPEIGHT, SEBASTIAN JAMES

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
26 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

MURPHY, Jason

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
26 October 2015
Resigned on
30 September 2020
Nationality
Irish
Occupation
Accountant

MILLER, LIV HARDER

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
September 1989
Appointed on
29 March 2019
Resigned on
1 May 2020
Nationality
AMERICAN
Occupation
DIRECTOR

CASTIGLIONI, Roberto

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
July 1976
Appointed on
6 July 2017
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Director

WRIGHT, JENNIFER

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Secretary
Appointed on
22 June 2016
Resigned on
11 April 2019
Nationality
NATIONALITY UNKNOWN

CRUICKSHANK, SARAH

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Secretary
Appointed on
26 October 2015
Resigned on
4 June 2020
Nationality
NATIONALITY UNKNOWN

ASPINALL, KONRAD AIDAN

Correspondence address
WHITE HART HOUSE HIGH STREET, LIMPSFIELD, SURREY, ENGLAND, ENGLAND, RH8 0DT
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
26 October 2015
Resigned on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0DT £1,135,000

BREIDT, OLIVER JOSEF

Correspondence address
WHITE HART HOUSE HIGH STREET, LIMPSFIELD, SURREY, ENGLAND, ENGLAND, RH8 0DT
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
26 October 2015
Resigned on
5 July 2017
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH8 0DT £1,135,000

KENNA, JEFFREY PAUL

Correspondence address
OVERMOOR, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
5 September 2009
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
CEO

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

RENEWABLE ENERGY PARTNERSHIPS LIMITED

Correspondence address
STRATTON HOUSE BACK LANE, STONEY STRATTON, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 6EA
Role RESIGNED
Director
Appointed on
12 August 2009
Resigned on
26 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA4 6EA £647,000

HADWIN, RICHARD THOMAS

Correspondence address
STRATTON HOUSE BACK LANE, STONEY STRATTON, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 6EA
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
12 August 2009
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA4 6EA £647,000

RENEWABLE ENERGY PARTNERSHIPS LIMITED

Correspondence address
STRATTON HOUSE BACK LANE, STONEY STRATTON, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 6EA
Role RESIGNED
Secretary
Appointed on
12 August 2009
Resigned on
26 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA4 6EA £647,000


More Company Information