SMART ENERGY OPTIMISATION LIMITED

5 officers / 8 resignations

MACDONALD, James Donald

Correspondence address
28 Albyn Place Albyn Place, Aberdeen, Scotland, AB10 1YL
Role ACTIVE
secretary
Appointed on
14 December 2022

MACGREGOR, Roderick James

Correspondence address
28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Role ACTIVE
director
Date of birth
December 1952
Appointed on
30 May 2022
Nationality
British
Occupation
Managing Director

MACDONALD, James Donald

Correspondence address
28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 May 2022
Nationality
British
Occupation
Company Director

BURT, Ingrid

Correspondence address
C/O Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD
Role ACTIVE
secretary
Appointed on
14 June 2018
Resigned on
14 December 2022

Average house price in the postcode SO23 0LD £359,000

MOUNTFORD, Glyn John

Correspondence address
C/O Gep Environmental Limited Unit 5 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, England, SO23 0LD
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 March 2009
Resigned on
2 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO23 0LD £359,000


MOUNTFORD, GLYN JOHN

Correspondence address
46 BELMONT GARDENS, MURRAYFIELD, EDINBURGH, EH12 6JD
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 February 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

HUTCHINSON, EMMA

Correspondence address
11 ALBANY STREET, EDINBURGH, EH1 3PY
Role RESIGNED
Secretary
Appointed on
1 March 2006
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

PENTON, JON GODFREY

Correspondence address
LILAC COTTAGE, COMPTON STREET COMPTON DUNDON, SOMERTON, SOMERSET, TA11 6PS
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
26 January 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA11 6PS £715,000

NANGLE, JOHN STUART

Correspondence address
JACKDAWES, BEAUWORTH, ALRESFORD, HANTS, SO24 0NY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
26 January 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ENGINEER

HUTCHINSON, EMMA

Correspondence address
11 ALBANY STREET, EDINBURGH, EH1 3PY
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
26 January 2006
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Secretary
Appointed on
26 January 2006
Resigned on
1 October 2009
Nationality
BRITISH

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
23 January 2006
Resigned on
26 January 2006

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
23 January 2006
Resigned on
26 January 2006

Average house price in the postcode LS1 2DS £545,000


More Company Information