ANDREW IAN MACLELLAN

Total number of appointments 18, 4 active appointments

YLEM UDH LIMITED

Correspondence address
PORTLAND 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

KNOWSLEY ENERGY RECOVERY LIMITED

Correspondence address
Edison House Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT
Role ACTIVE
director
Date of birth
July 1955
Appointed on
15 April 2010
Resigned on
11 March 2022
Nationality
British
Occupation
Engineer

IRVINE ENERGY RECOVERY LIMITED

Correspondence address
UNIT 11B OLYMPIC WAY WOOLSTON GRANGE AVENUE, BIRCHWOOD, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA2 0YL
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
9 November 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WA2 0YL £675,000

URSA MAJOR MANAGEMENT LTD

Correspondence address
ENER G HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
24 April 1999
Nationality
BRITISH
Occupation
ENGINEER

POWER-ZERO LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 August 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

W2E TECHNOLOGY LIMITED

Correspondence address
UNIT 11B OLYMPIC WAY WOOLSTON GRANGE AVENUE, BIRCHWOOD, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA2 0YL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 April 2016
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA2 0YL £675,000

ENERGY TEAM (MIDLANDS) LTD

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, UNITED KINGDOM, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 2009
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 8SG £1,031,000

ESSENTIAL CONTROL LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 2009
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

ADAMSON DEL 4 LIMITED

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 October 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SG £1,031,000

CMR CONSULTANTS LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 October 2007
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

BIOGAS TECHNOLOGY LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 May 2007
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY

Correspondence address
25 ECCLESTON PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1W 9NF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 June 2001
Resigned on
27 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9NF £15,282,000

VIRIDIS ENERGY (NORGEN) LIMITED

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 February 1998
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 8SG £1,031,000

YLEM GROUP LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 February 1998
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

YLEM ENERGY LIMITED

Correspondence address
EDISON HOUSE DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M50 1DT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 May 1997
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
ENGINEER

CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 May 1997
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SG £1,031,000

CENTRICA BUSINESS SOLUTIONS UK LIMITED

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 May 1997
Resigned on
1 December 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB1 8SG £1,031,000

BIOGAS TECHNOLOGY LIMITED

Correspondence address
35 NIGHTINGALE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8SG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 June 1992
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB1 8SG £1,031,000