RENEWABLES FINANCE UK LIMITED

9 officers / 12 resignations

HOUBERT, Patrick Denis Louis

Correspondence address
Maples Fiduciary Services (Uk) Limited 11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
13 September 2023
Nationality
Italian
Occupation
Director

NAGLE, Michael Anthony

Correspondence address
Maples Fiduciary Services (Uk) Limited 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1952
Appointed on
13 September 2023
Nationality
British
Occupation
Director

ADAM, Patrick Paul

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
31 July 2023
Resigned on
22 September 2023
Nationality
Belgian
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

DIBLEY, Richard Stewart

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 July 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

PICTON-TURBERVILL, David

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 July 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ADAM, Patrick Paul

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
28 June 2018
Resigned on
31 July 2023
Nationality
Belgian
Occupation
Planning And Control

Average house price in the postcode SW1W 0EN £1,183,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
8 February 2018
Resigned on
31 December 2021

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

DIBLEY, Richard Stewart

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 May 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

PICTON-TURBERVILL, David

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000


MURIE, ANDREW JAMES

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
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
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
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
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 June 2015
Resigned on
30 September 2016
Nationality
ITALIAN
Occupation
DIRECTOR

FERRARI, MASSIMO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 February 2014
Resigned on
15 May 2015
Nationality
ITALIAN
Occupation
DIRECTOR

REED, ROBERT

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 February 2014
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

SALA, DAVIDE VITTORIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
20 February 2014
Resigned on
25 September 2015
Nationality
ITALIAN
Occupation
HEAD OF INTERNATIONAL LEGAL AFFAIRS

BOTTA, GIORGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 December 2011
Resigned on
19 February 2014
Nationality
ITALIAN
Occupation
CHIEF FINANCIAL OFFICER

SINATRA, CARLO

Correspondence address
VIA MANZONI 8/BIS, MONZA, MILAN, ITALY, 20052
Role RESIGNED
Secretary
Appointed on
5 April 2005
Resigned on
16 January 2008
Nationality
BRITISH

SCHENK, HANS RUDOLF

Correspondence address
VIA PRACCIO 38, MASSAGNO 6900, TICINO, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
5 April 2005
Resigned on
25 February 2010
Nationality
SWISS
Occupation
COMPANY DIRECTOR

HELLER, William Jacob

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
22 March 2005
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Company Director

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

WILLIAMS, CHARLES NAPIER

Correspondence address
HEATH LODGE, BEENHAMS HEATH, SHURLOCK ROW, BERKSHIRE, RG10 0QE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 March 2005
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
22 March 2005
Resigned on
8 February 2018
Nationality
BRITISH

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