ADRIAN JOHN PIKE

Total number of appointments 102, 3 active appointments

ENVIROMENA DEVELOPMENTS UK LIMITED

Correspondence address
15 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, BERKSHIRE, UNITED KINGDOM, RG7 1JQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
5 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 1JQ £463,000

P4 CONSULTING LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
14 January 2016
Nationality
BRITISH
Occupation
PROPERTY OWNERSHIP AND CONSULTANCY

P4 GROUP LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
PROPERTY OWNERSHIP AND CONSULTANCY

HERMITAGE SOLAR PARK LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
24 March 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO COMMUNITY ENERGY LIMITED

Correspondence address
UNIT 8-9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 March 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SBC MONEYSTONE LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 March 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIDCO 2 LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 February 2016
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ROCHESTER 007 LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK,, BENYON ROAD, SILCHESTER,, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 February 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

FELL VIEW SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 December 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRIMSARGH SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 December 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

LINCOLN SKEGNESS SOLAR FARM LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
7 December 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

EBS WYMESWOLD LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 November 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOODTOWN SOLAR LIMITED

Correspondence address
UNIT 9 BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 October 2015
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

HALE SOLAR LIMITED

Correspondence address
UNIT 9 THE GREEN BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 September 2015
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BERRY COURT LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 September 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHALFLEET SOLAR LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 June 2015
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WANAGEESKA LIMITED

Correspondence address
UNIT 9, THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 June 2015
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THE PADDOCK SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THE OAKS SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 June 2015
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LEYS SOLAR ENERGY C.I.C.

Correspondence address
UNIT 9 THE GREEN EASTER PARK BENYON ROAD, READING, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 June 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO SOLAR ROOFTOP 1 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 June 2015
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WILLOWS SOLAR ENERGY C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LUCERN SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 June 2015
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BLUE HOUSE FARM SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LOW BURNTOFT SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

POPLARS SOLAR ENERGY C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

THE RUSHES SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 June 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SHEEP SHED SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 June 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BEECHES SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 June 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

HIGH MEADOW SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BROOKSIDE SOLAR FARM LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 June 2015
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

CHESTERFIELD COMMUNITY ENERGY LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 June 2015
Resigned on
30 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

HOMESTEAD COMMUNITY SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
29 May 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SSB PURITON C.I.C.

Correspondence address
UNIT 9 THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UK, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 May 2015
Resigned on
11 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

PORTWORTHY SOLAR C.I.C.

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 May 2015
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

NEEDLESS HALL ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WREAY SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

LOVEDEAN ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 April 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SSB COTGRAVE LTD

Correspondence address
ANESCO LIMITED UNIT 9 THE GREEN, EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 March 2015
Resigned on
15 June 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

SSB RADCLIFFE LTD

Correspondence address
ANESCO LIMITED UNIT 9 THE GREEN, EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 March 2015
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

PALMERSFORD SOLAR LIMITED

Correspondence address
ANESCO LIMITED UNIT 9 THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 March 2015
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 3 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 January 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 2 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 January 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 1 LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 January 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

RAINBOW SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 December 2014
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

MILL FARM ENERGY STORAGE LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 December 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO SOUTH WEST RENEWABLES LTD

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 December 2014
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO STUD FARM LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 December 2014
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

HERMITAGE SOLAR LIMITED

Correspondence address
40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 December 2014
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

YARBURGH SOLAR LIMITED

Correspondence address
UNIT 9 THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 December 2014
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIDCO 1 LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG7 2PQ £622,000

ANESCO TOPCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

ANESCO MIDCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

ANESCO FINCO LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIDCO 2 LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 November 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG7 2PQ £622,000

BROOKBARN FARM SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 November 2014
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

PARTRIDGE HILL HYBRID ENERGY LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT SIXTEEN LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 November 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

PARKLANDS SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 November 2014
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

PLAYTERS SOLAR LIMITED

Correspondence address
32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 October 2014
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

NEW KAINE SOLAR LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 August 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

ESCO HOSPITAL SOLUTIONS LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 August 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

CALOW SOLAR LIMITED

Correspondence address
UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 August 2014
Resigned on
17 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SARON SOLAR LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
7 July 2014
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

TRICKEY WARREN SOLAR LIMITED

Correspondence address
EASTER PARK BENYON ROAD, SILCHESTER, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 May 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

TOPE FARM SOLAR LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE, LONDON, SE1 9SG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 March 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

RE-FIN SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

STRIPE SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

WELBECK SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

DUDDON SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

EAST APPLETON NORTH SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

GEDLING SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 February 2014
Resigned on
11 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

STEVENTON SOLAR LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 February 2014
Resigned on
25 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

MICRO RENEWABLES LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
7 February 2014
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE STABLES SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 December 2013
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SOLAR WOODWALTON LTD

Correspondence address
THE GREEN BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 October 2013
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

MENDIP SOLAR LTD

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 October 2013
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

LONG NEWNTON SOLAR FARM LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 September 2013
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

CULWORTH GROUNDS SOLAR LIMITED

Correspondence address
BLACKFINCH HOUSE CHEQUERS CLOSE, MALVERN, WORCESTERSHIRE, ENGLAND, WR14 1GP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 September 2013
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 1GP £309,000

PHOTON POWER LIMITED

Correspondence address
THE GREEN BENYON ROAD, SILCHESTER, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 September 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

CLAYHILL SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 August 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BLACKDOWN SOLAR POWER LIMITED

Correspondence address
20 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1ES
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 August 2013
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000

ANESCO BATTERY SOLUTIONS LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 July 2013
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANGLESEY SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 July 2013
Resigned on
18 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SANDYS MOOR SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 July 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

BULLS HEAD SOLAR LIMITED

Correspondence address
THE GREEN EASTER PARK, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
23 May 2013
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT THREE LIMITED

Correspondence address
THE GREEN EASTER PARK BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
12 March 2013
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

UK SOLAR PARKS LIMITED

Correspondence address
UNIT 10 THE GREEN, EASTER PARK BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
30 November 2012
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

AEE RENEWABLES UK 14 LIMITED

Correspondence address
UNIT 10 THE GREEN, BENYON ROAD SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 October 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SHELSWELL SOLAR PARK LIMITED

Correspondence address
UNIT 10 THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 October 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG7 2PQ £622,000

ANESCO ENERGY SERVICES (SOUTH) LIMITED

Correspondence address
THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 June 2012
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

GRANGE FARM SOLAR PARK LIMITED

Correspondence address
10 THE GREEN EASTER PARK, BENYON ROAD, READING, UNITED KINGDOM, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 February 2012
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2PQ £622,000

SSE UTILITY SOLUTIONS LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 May 2009
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOLAR CENTURY HOLDINGS LIMITED

Correspondence address
91-94 LOWER MARSH, LONDON, SE1 7AB
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
10 October 2007
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7AB £4,198,000

LEEP NETWORKS (WATER) LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 January 2007
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INDIGO PIPELINES LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 February 2006
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIDE (SERP) LTD

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 March 2005
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

NNXYZ LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 November 2003
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOUYGUES E&S CONTRACTING UK LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 May 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SSE CONTRACTING GROUP LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 March 2003
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENERVEO LIMITED

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 July 2001
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR