NUTBERRY WIND ENERGY LIMITED

5 officers / 15 resignations

PATERSON, Katherine Elizabeth

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
April 1990
Appointed on
15 July 2025
Nationality
British
Occupation
Director

ADAM, Patrick Paul

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1958
Appointed on
28 June 2018
Resigned on
30 May 2025
Nationality
Belgian
Occupation
Planning And Control

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
8 February 2018
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000

DIBLEY, Richard Stewart

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

PICTON-TURBERVILL, David

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

MURIE, ANDREW JAMES

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Role RESIGNED
Director
Date of birth
June 1986
Appointed on
30 September 2016
Resigned on
6 March 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

CHIERICONI, SERGIO

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
25 September 2015
Resigned on
31 May 2017
Nationality
ITALIAN
Occupation
DIRECTOR

TOFFOLATTI, GIOVANNI

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 June 2015
Resigned on
30 September 2016
Nationality
ITALIAN
Occupation
DIRECTOR

FERRRARI, MASSIMO

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
11 June 2014
Resigned on
15 May 2015
Nationality
ITALIAN
Occupation
DIRECTOR

SALA, DAVIDE VITTORIO

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
30 January 2014
Resigned on
25 September 2015
Nationality
ITALIAN
Occupation
HEAD OF LEGAL INTERNATIONAL LEGAL AFFAIRS

REED, Robert Timothy

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role RESIGNED
director
Date of birth
February 1963
Appointed on
17 April 2012
Resigned on
28 June 2018
Nationality
British
Occupation
Director

WILLIAMS, CHARLES NAPIER

Correspondence address
HEATH LODGE BEENHAMS HEATH, SHURLOCK ROW, BERKSHIRE, RG10 0QE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 February 2010
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG10 0QE £1,406,000

HUNTER, ERIN LYNN MURCHIE

Correspondence address
16 BRIGHTON PLACE, ABERDEEN, UNITED KINGDOM, AB10 6RS
Role RESIGNED
Secretary
Appointed on
18 May 2005
Resigned on
8 February 2018
Nationality
BRITISH

SCHENK, HANS RUDOLF

Correspondence address
VIA PRACCIO 38, MASSAGNO 6900, TICINO, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
7 April 2004
Resigned on
25 February 2010
Nationality
SWISS
Occupation
COMPANY DIRECTOR

HAAS, MICHAEL ANTHONY

Correspondence address
1026 HUBERT ROAD, OAKLAND, CALIFORNIA 94610, USA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
7 April 2004
Resigned on
30 January 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JEWSON, GERAINT KEITH

Correspondence address
GORSE MOUNT, RUTHIN ROAD, GWERNYMYNYDD, MOLD, FLINTSHIRE, CH7 5LQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 April 2004
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH7 5LQ £437,000

SINATRA, CARLO

Correspondence address
VIA MANZONI 8/BIS, MONZA, MILAN, ITALY, 20052
Role RESIGNED
Secretary
Appointed on
7 April 2004
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HELLER, William Jacob

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 April 2004
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode NW1 6ND £831,000

QUILL FORM LIMITED

Correspondence address
249 WEST GEORGE STREET, GLASGOW, G2 4RB
Role RESIGNED
Nominee Director
Appointed on
22 August 2003
Resigned on
7 April 2004

QUILL SERVE LIMITED

Correspondence address
249 WEST GEORGE STREET, GLASGOW, G2 4RB
Role RESIGNED
Nominee Secretary
Appointed on
22 August 2003
Resigned on
7 April 2004

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