ANDREW CHARLES DENHOLM HOBLEY

Total number of appointments 30, 6 active appointments

FISCHER FARMS LTD

Correspondence address
WOODBERRY HOUSE 2 WOODBERRY GROVE, FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
8 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £450,000

LAND DESIGNATION LIMITED

Correspondence address
23 MARKET PLACE, FAKENHAM, ENGLAND, NR21 9BS
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PCP LAND HOLDCO LTD

Correspondence address
23 MARKET PLACE, FAKENHAM, ENGLAND, NR21 9BS
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
30 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARKFIELD CAPITAL PARTNERS LLP

Correspondence address
ONE VINE STREET, C/O FREETHS LLP REF: 02136980/1, LONDON, ENGLAND, W1J 0AH
Role ACTIVE
LLPDMEM
Date of birth
September 1975
Appointed on
12 April 2016
Nationality
BRITISH

CAZS ENTERPRISES LIMITED

Correspondence address
23 PARKFIELD AVENUE, AMERSHAM, BUCKS, ENGLAND, HP6 6BE
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 6BE £1,328,000

SOVEREIGN ENERGY PARTNERS LLP

Correspondence address
33 BROOK STREET, LONDON, GREAT BRITAIN, W1K 4HG
Role ACTIVE
LLPDMEM
Date of birth
September 1975
Appointed on
16 November 2010
Nationality
BRITISH

Average house price in the postcode W1K 4HG £21,043,000


PCP ROOFCO LTD

Correspondence address
NEW BARN FARM NEWBARN LANE, SEER GREEN, BEACONSFIELD, UNITED KINGDOM, HP9 2QZ
Role
Director
Date of birth
September 1975
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2QZ £1,162,000

LADYBURN WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 August 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BENTHEAD WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 August 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

GLENHEAD WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 August 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BLACKHOUSE WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 August 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

TEALING WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 July 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

MARSTON VALE WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 July 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

OLDWHAT MAINS WIND FARM LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 July 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED

Correspondence address
26 BROOK STREET BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 July 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEYSHAM MOSS WIND FARM LIMITED

Correspondence address
26 BROOK STREET BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 July 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BROOK WIND TWO LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
25 May 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

BROOK WIND ONE LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
21 April 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

LANDSEER PROPERTIES LIMITED

Correspondence address
33 BROOK STREET, LONDON, ENGLAND, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 June 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

STRATEGIC RESERVE POWER LTD

Correspondence address
33 BROOK STREET, LONDON, UNITED KINGDOM, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
4 August 2014
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

ELM WIND FARMS LIMITED

Correspondence address
33 BROOK STREET, LONDON, ENGLAND, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
18 December 2013
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

AUCHREN WIND FARM LIMITED

Correspondence address
33 BROOK STREET, LONDON, UNITED KINGDOM, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
12 September 2013
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

RISEN ENERGY PROJECTS 1 LIMITED

Correspondence address
C/O LOW CARBON LIMITED 13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 September 2013
Resigned on
3 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOURNE PARK SOLAR LIMITED

Correspondence address
33 BROOK STREET, LONDON, ENGLAND, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
12 August 2013
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

BURNBRAE & WHITE LION WIND FARMS LIMITED

Correspondence address
33 BROOK STREET, LONDON, ENGLAND, W1K 4HG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
19 November 2012
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4HG £21,043,000

GSII SOVGEN LIMITED

Correspondence address
26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
16 February 2012
Resigned on
3 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOVEREIGN ENERGY PARTNERS LLP

Correspondence address
33 BROOK STREET, LONDON, W1K 7AJ
Role RESIGNED
LLPDMEM
Date of birth
September 1975
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH

Average house price in the postcode W1K 7AJ £12,387,000

SPEP LIMITED

Correspondence address
26 BESSBOROUGH ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 3DL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
12 May 2010
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode HA1 3DL £353,000

PEAK POWER ASSOCIATES LIMITED

Correspondence address
33 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 0PB
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
21 January 2010
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN4 0PB £300,000

IFIELD ROAD MANAGEMENT LIMITED

Correspondence address
FLAT 6, 111 IFIELD ROAD, LONDON, SW10 9AS
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
6 March 2000
Resigned on
10 May 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW10 9AS £729,000