NOVERA ENERGY GENERATION NO. 1 LIMITED

11 officers / 29 resignations

HEPPENSTALL, Bruce Michael

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 June 2025
Nationality
British
Occupation
Ceo

MILNE, James Huxley

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
8 December 2016
Nationality
British
Occupation
Lawyer

PICKERING, Stephen Shane

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 May 2015
Resigned on
30 May 2025
Nationality
British
Occupation
Director Of Operations

BISSET, GRAHAM FERGUSON

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

BOYD, Gordon Alexander

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

GREGSON, PAUL JONATHAN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
26 October 2010
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

HARDMAN, STEVEN NEVILLE

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

GIBBINS, STEWART CHARLES

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
23 February 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

MACHIELS, ERIC PHILIPPE MARIANNE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
23 February 2010
Nationality
BELGIUM
Occupation
DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role ACTIVE
director
Date of birth
June 1963
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 ACTIVE
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


CALDER, SAMANTHA JANE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Secretary
Date of birth
December 1965
Appointed on
23 March 2010
Resigned on
18 December 2014
Nationality
BRITISH

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
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2009
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

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

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

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

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

OLDROYD, ELIZABETH ALEXANDRA

Correspondence address
19 MIDDLE STOKE, LIMPLEY STOKE, BATH, BA2 7GF
Role RESIGNED
Secretary
Date of birth
May 1974
Appointed on
27 May 2004
Resigned on
23 March 2010
Nationality
BRITISH

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

CAIRNS, MICHAEL ANTHONY

Correspondence address
BIRCHLANDS, OLD AVENUE, WEYBRIDGE, SURREY, KT13 0PY
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
27 May 2004
Resigned on
9 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0PY £6,091,000

CHALLENS, PATRICIA HILARY

Correspondence address
31 WALNUT COURT, ST MARYS GATE, LONDON, W8 5UB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 May 2004
Resigned on
9 November 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W8 5UB £2,122,000

HULLEY, CHRISTINE WYN

Correspondence address
2 FELLTOP DRIVE, REDDISH VALE, STOCKPORT, CHESHIRE, SK5 6YS
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
22 July 2003
Resigned on
27 May 2004
Nationality
BRITISH

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

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

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
9 October 2002
Resigned on
22 July 2003

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 October 2001
Resigned on
30 June 2003
Nationality
CANADIAN
Occupation
DIRECTOR

SWARBRICK, GERARD JOSEPH

Correspondence address
39 UPPER CRANBROOK ROAD, WESTBURY PARK, BRISTOL, BS6 7UR
Role RESIGNED
Secretary
Date of birth
November 1956
Appointed on
1 June 2001
Resigned on
1 November 2002
Nationality
BRITISH

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

HUMPHREYS, LEONARD JAMES

Correspondence address
22 ALLARD AVENUE, ROSEVILLE CHASE, SYDNEY, WSW 2069, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
15 December 2000
Resigned on
13 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, NEIL HOWARD

Correspondence address
THE OLD SCHOOL GASTON, HOLT, TROWBRIDGE, WILTSHIRE, BA14 6QA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 September 2000
Resigned on
14 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 6QA £920,000

JOSEPH, STEPHEN DAVID

Correspondence address
5 KENNETH AVENUE, SARATOGA NSW 2250, NEW SOUTH WALES, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 June 2000
Resigned on
14 December 2000
Nationality
AUSTRALIAN
Occupation
DIRECTOR

DAUCE, DAVID PETER

Correspondence address
16 ABBOTTS WALK, LECHLADE, GLOUCESTERSHIRE, GL7 3DB
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 July 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVENPORT, JULIET SARAH LOVEDAY

Correspondence address
THE COACH HOUSE, WOODHAYES, DIDMARTON, BADMINTON, AVON, GL9 1DU
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 May 1999
Resigned on
1 October 2000
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GL9 1DU £1,063,000

KENNA, JEFFREY PAUL

Correspondence address
OVERMOOR FARM, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Role RESIGNED
Secretary
Date of birth
June 1953
Appointed on
29 March 1999
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

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

HISLOP, DRUMMOND WATSON

Correspondence address
51 ARTESIAN ROAD, LONDON, W2 5DB
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 October 1998
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5DB £3,840,000

KENNA, JEFFREY PAUL

Correspondence address
OVERMOOR FARM, NESTON, CORSHAM, WILTSHIRE, SN13 9TZ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
13 October 1997
Resigned on
21 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

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

DALLEY, GRACE ELIZABETH

Correspondence address
2 CHESTER ROAD, WALTHAMSTOW, LONDON, E17 7HR
Role RESIGNED
Secretary
Appointed on
13 October 1997
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode E17 7HR £573,000

BESS, DAVID MICHAEL

Correspondence address
1 GLOVERS LANE, BOX, CORSHAM, WILTSHIRE, SN13 8PB
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
13 October 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 8PB £471,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 October 1997
Resigned on
13 October 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 October 1997
Resigned on
13 October 1997

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

GILL, ALASTAIR HUGH

Correspondence address
7 GILLINGHAM TERRACE, BATH, AVON, BA1 6LL
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 October 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 6LL £483,000


More Company Information