SSE INSOURCE ENERGY LIMITED

4 officers / 14 resignations

LAWNS, PETER GRANT

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role ACTIVE
Secretary
Appointed on
26 November 2014
Nationality
NATIONALITY UNKNOWN

HAYWARD, Mark Richard

Correspondence address
Fiddler's Ferry Power Station Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 April 2013
Nationality
British
Occupation
Manager

ALLAN, DERRICK DAVIDSON

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
MANAGER

HOPE, MELISSA JANE

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
15 June 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
24 April 2013
Resigned on
26 November 2014
Nationality
NATIONALITY UNKNOWN

FULLER, SAMANTHA ANKARA

Correspondence address
27 1 EDINA PLACE, EDINBURGH, UNITED KINGDOM, EH7 5RN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
3 March 2011
Resigned on
12 September 2011
Nationality
BRITISH & USA
Occupation
COMPANY DIRECTOR

HARRISON CLARK (SECRETARIAL) LTD

Correspondence address
5 DEANSWAY, WORCESTER, WORCESTERSHIRE, ENGLAND, WR1 2JG
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
22 April 2013
Nationality
BRITISH

WILLIAMS, CLAIRE ANNE

Correspondence address
6TH FLOOR 5 NEW STREET SQUARE, LONDON, EC4A 3BF
Role RESIGNED
Secretary
Appointed on
22 June 2010
Resigned on
29 October 2010
Nationality
NATIONALITY UNKNOWN

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

HONEYMAN, ALEXANDER HUGHES

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 January 2009
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, JOHN MICHAEL

Correspondence address
KINGZETTS HOUSE, CROWLE ROAD TIBBERTON, DROITWICH, WORCESTERSHIRE, WR9 7NT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 December 2007
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode WR9 7NT £1,039,000

DEED, STUART GEORGE MACKIE

Correspondence address
6 TORWOODLEE, PERTH, PERTHSHIRE, PH1 1SY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 September 2007
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

COOKE, IAN STANLEY

Correspondence address
60 BEAUMONT DRIVE, WORCESTER PARK, SURREY, KT4 8FG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
3 September 2007
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT4 8FG £854,000

DELAY, Thomas Auguste Read

Correspondence address
14 Gerard Road, Barnes, London, SW13 9RG
Role RESIGNED
director
Date of birth
April 1959
Appointed on
24 October 2006
Resigned on
3 September 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW13 9RG £3,048,000

ASHWORTH, PAUL FRANCIS

Correspondence address
29 BROOM WATER, TEDDINGTON, MIDDLESEX, TW11 9QJ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 October 2006
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 9QJ £3,145,000

STOCKWELL, ANTHONY HOWARD

Correspondence address
FIVE FARTHINGS, MANSEL ROAD WIMBLEDON, LONDON, SW19 4AA
Role RESIGNED
Secretary
Date of birth
January 1949
Appointed on
24 October 2006
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW19 4AA £2,912,000

WORDSWORTH, Andrew Christopher

Correspondence address
Great Brooks, The Green Leigh, Tonbridge, Kent, TN11 8QR
Role RESIGNED
director
Date of birth
November 1970
Appointed on
24 October 2006
Resigned on
3 September 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TN11 8QR £699,000

NQH (CO SEC) LIMITED

Correspondence address
THIRD FLOOR NARROW QUAY HOUSE, PRINCE STREET, BRISTOL, AVON, BS1 4AH
Role RESIGNED
Secretary
Date of birth
August 1989
Appointed on
27 July 2006
Resigned on
24 October 2006
Nationality
BRITISH

NQH LIMITED

Correspondence address
THIRD FLOOR NARROW QUAY HOUSE, PRINCE STREET, BRISTOL, AVON, BS1 4AH
Role RESIGNED
Director
Date of birth
August 1989
Appointed on
27 July 2006
Resigned on
24 October 2006
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