ALEXANDRE FABIEN LABOURET

Total number of appointments 22, 2 active appointments

TEEMORE WIND HOLDING LIMITED

Correspondence address
42-46 FOUNTAIN STREET, BELFAST, NORTHERN IRELAND, UNITED KINGDOM, BT1 5EF
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
19 December 2013
Nationality
FRENCH
Occupation
DIRECTOR

MISTRAL CARRY I LIMITED

Correspondence address
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
18 January 2005
Nationality
FRENCH
Occupation
DIRECTOR

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


MANTLIN LIMITED

Correspondence address
42-46 FOUNTAIN STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 5EF
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 March 2014
Resigned on
23 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

TEEMORE WIND LIMITED

Correspondence address
42-46 FOUNTAIN STREET, BELFAST, NORTHERN IRELAND, UNITED KINGDOM, BT1 5EF
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
19 February 2014
Resigned on
23 May 2019
Nationality
FRENCH
Occupation
DIRECTOR

PLATINA ENERGY PARTNERS LLP

Correspondence address
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Role RESIGNED
LLPDMEM
Date of birth
December 1968
Appointed on
9 February 2012
Resigned on
31 March 2019
Nationality
FRENCH

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

PLATINA ENERGY III MANAGEMENT LLP

Correspondence address
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Role RESIGNED
LLPMEM
Date of birth
December 1968
Appointed on
23 June 2010
Resigned on
31 March 2019
Nationality
FRENCH

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

LONG MOUNTAIN WIND FARM LIMITED

Correspondence address
GREENWOOD HOUSE 64 NEWFORGE LANE, BELFAST, ANTRIM, BT9 5NF
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 April 2010
Resigned on
16 September 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MK WINDFARM LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
26 November 2009
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

PATES HILL WIND ENERGY LIMITED

Correspondence address
QUARTERMILE TWO 5TH FLOOR, 2 LISTER SQUARE, EDINBURGH, SCOTLAND
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 September 2009
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DANU II HOLDINGS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
17 December 2008
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

PLATINA PARTNERS LLP

Correspondence address
6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Role RESIGNED
LLPMEM
Date of birth
December 1968
Appointed on
1 October 2008
Resigned on
31 March 2019
Nationality
FRENCH

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

DANU HOLDING LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 June 2008
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

GARVES WIND LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 June 2008
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

EUROPEAN RENEWABLES I MANAGEMENT LIMITED

Correspondence address
47 BOLINGBROKE ROAD, LONDON, W14 0AJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
24 May 2007
Resigned on
20 October 2009
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0AJ £1,042,000

BURTON WOLD WIND FARM LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2006
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

AES WIND GENERATION LIMITED

Correspondence address
47 BOLINGBROKE ROAD, LONDON, W14 0AJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2006
Resigned on
1 April 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W14 0AJ £1,042,000

WINSCALES MOOR WINDFARM LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2006
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

BURTON WOLD WIND FARM (TRADING) LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2006
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

YEL INVEST LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 March 2006
Resigned on
1 December 2017
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT11 1PP £17,422,000

PLATINA FINANCE LIMITED

Correspondence address
47 BOLINGBROKE ROAD, LONDON, W14 0AJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
4 March 2005
Resigned on
30 September 2008
Nationality
FRENCH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W14 0AJ £1,042,000

DRONE HILL WIND FARM LIMITED

Correspondence address
47 BOLINGBROKE ROAD, LONDON, W14 0AJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 September 2004
Resigned on
1 April 2010
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0AJ £1,042,000

TORMYWHEEL WIND FARM LIMITED

Correspondence address
47 BOLINGBROKE ROAD, LONDON, W14 0AJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 September 2004
Resigned on
1 April 2010
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 0AJ £1,042,000