STABLEWOOD POWER VENTURES (CAPUAVA COGEN) LIMITED

2 officers / 16 resignations

JOHNSON, TINA ANNE

Correspondence address
STABLEWOOD HOUSE LUCKER ROAD, LUCKER, BELFORD, NORTHUMBERLAND, NE70 7JQ
Role ACTIVE
Secretary
Date of birth
March 1962
Appointed on
1 September 2008
Nationality
BRITISH

Average house price in the postcode NE70 7JQ £672,000

JOHNSON, KEVIN

Correspondence address
STABLEWOOD HOUSE LUCKER ROAD, LUCKER, BELFORD, NORTHUMBERLAND, NE70 7JQ
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
10 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE70 7JQ £672,000


GOMA, DELROSE JOY

Correspondence address
8 OAKSIDE WAY, OAKWOOD, DERBY, DERBYSHIRE, DE21 2UH
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
10 October 2007
Resigned on
1 September 2008
Nationality
BRITISH

Average house price in the postcode DE21 2UH £424,000

PANTON, IAIN MICHAEL

Correspondence address
OLD SCHOOL HOUSE, CUBLEY, ASHBOURNE, DERBYSHIRE, DE6 2EY
Role RESIGNED
Secretary
Date of birth
May 1970
Appointed on
5 January 2005
Resigned on
10 October 2007
Nationality
BRITISH

Average house price in the postcode DE6 2EY £481,000

STEVENSON, ROBERT JOHN

Correspondence address
11 CANAWAY WALK, RUGELEY, STAFFORDSHIRE, WS15 2XU
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
15 December 2004
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS15 2XU £306,000

ALFLATT, MARK

Correspondence address
3 SEYMOUR DRIVE, BROMLEY, KENT, BR2 8RE
Role RESIGNED
Secretary
Appointed on
1 April 2004
Resigned on
5 January 2005
Nationality
BRITISH

Average house price in the postcode BR2 8RE £698,000

MENCEL, MARK MICHAEL

Correspondence address
MARROWELLS LODGE, 35 OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9RP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
11 February 2003
Resigned on
23 December 2004
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode KT13 9RP £877,000

BROOK, MARTIN ANTHONY

Correspondence address
14 HAREWOOD ROAD, ALLESTREE, DERBY, DE22 2JN
Role RESIGNED
Secretary
Date of birth
March 1966
Appointed on
7 February 2002
Resigned on
1 April 2004
Nationality
BRITISH

Average house price in the postcode DE22 2JN £324,000

CHEATHAM, JOHN BISHOP

Correspondence address
72 CARLTON HILL, LONDON, NW8 0ET
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
6 February 2002
Resigned on
31 December 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0ET £4,699,000

BROOKS, PAUL

Correspondence address
10 SHIRE LANE, WEST BERGHOLT, ESSEX, CO6 3SN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
22 June 2001
Resigned on
29 January 2003
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode CO6 3SN £550,000

FURTADO, IVAN CRUZ

Correspondence address
RUA ALMEIDA GODINHO 12 APT 101, RIO DE JANEIRO 22471-140, BRAZIL, FOREIGN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
11 September 1998
Resigned on
24 May 2007
Nationality
BRAZILIAN
Occupation
MECHANICAL ENGINEER

GRUNDMAN, JEFFERY ERIC

Correspondence address
29 SWISS CLUB ROAD, 288127, SINGAPORE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
20 May 1997
Resigned on
8 September 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DOHERTY, CHRISTOPHER

Correspondence address
LILLESDEN FRITH, THE MOOR, HAWKHURST, KENT, TN18 4QS
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
20 May 1997
Resigned on
7 February 2002
Nationality
BRITISH

Average house price in the postcode TN18 4QS £1,064,000

KELLY, WILLIAM R

Correspondence address
45 BOSCOBEL PLACE, LONDON, SW1W 9PE
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
20 May 1997
Resigned on
6 February 2002
Nationality
USA
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9PE £2,946,000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Secretary
Appointed on
20 May 1997
Resigned on
20 May 1997

Average house price in the postcode CF15 8AA £578,000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Director
Appointed on
20 May 1997
Resigned on
20 May 1997

Average house price in the postcode CF15 8AA £578,000

SMITH, KEVIN BENJAMIN

Correspondence address
25 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
20 May 1997
Resigned on
22 June 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RU £2,627,000

SMITH, KEVIN BENJAMIN

Correspondence address
25 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Secretary
Date of birth
February 1957
Appointed on
20 May 1997
Resigned on
19 June 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RU £2,627,000


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