Andrew Jonathan Charles NEWMAN

Total number of appointments 51, 12 active appointments

MELKSHAM ENERGY CENTRE ONE LTD

Correspondence address
Level 4, Ldn:W 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7EE £920,000

GREAT HOUSE ENERGY CENTRE LTD

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

HALESFIELD ENERGY CENTRE LTD

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

SUNCREDIT OPERATIONS LTD

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BX
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

IQ ENERGY CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

MANNINGTON ENERGY CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Resigned on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

MATHURST FARM ENERGY CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

NORTH CRAWLEY ENERGY CENTRE LIMITED

Correspondence address
Millhouse 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS4 1DB £333,000

MELKSHAM ENERGY CENTRE TWO LTD

Correspondence address
Level 4, Ldn:W 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7EE £920,000

ASHFORD ENERGY LIMITED

Correspondence address
141-145 CURTAIN ROAD, LONDON, UNITED KINGDOM, EC2A 3BX
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

THE BUTLEY BREWHOUSE LIMITED

Correspondence address
SEYMOURS LEEKS HILL, MELTON, WOODBRIDGE, ENGLAND, IP12 1LW
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
6 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 1LW £1,550,000

NEW STOWE DEVELOPMENTS LIMITED

Correspondence address
SEYMOURS LEEKS HILL, MELTON, WOODBRIDGE, ENGLAND, IP12 1LW
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP12 1LW £1,550,000


RIVINGTON ENERGY (MANAGEMENT) LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 December 2019
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

100% ELECTRIC TAXI COMPANY LIMITED

Correspondence address
DELTA PLACE 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Role
Director
Date of birth
December 1970
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

GAS GENERATION PAISLEY LIMITED

Correspondence address
DELTA PLACE BATH ROAD, CHELTENHAM, ENGLAND, GL53 7TH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 December 2017
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED

Correspondence address
141-145 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 August 2016
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

VIBRANT ENERGY HOLDINGS UK LTD

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 April 2016
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

BALHEARTY SOLAR LIMITED

Correspondence address
64A CUMBERLAND STREET, EDINBURGH, EH3 6RE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
31 March 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

LITTLE IRCHESTER SOLAR LIMITED

Correspondence address
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
31 March 2016
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

PARK HILL SOLAR LIMITED

Correspondence address
4 DARNAWAY STREET, EDINBURGH, UNITED KINGDOM, EH3 6BG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
31 March 2016
Resigned on
2 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

APEX ENERGY LTD

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, LONDON, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 September 2015
Resigned on
26 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

LOW CARBON GENERATION AND TRADING LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 September 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3BX £946,000

CLEAN POWER GENERATION LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 September 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3BX £946,000

UK WIND ENERGY GENERATION LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 September 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3BX £946,000

WIND POWER GENERATION LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 July 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

ZERO CARBON POWER LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
25 June 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3BX £946,000

UK GREEN POWER GENERATION LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 June 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

RENEWABLE ENERGY GENERATION LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 May 2015
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3BX £946,000

AEG SOLAR INDIA PRIVATE (UK) LIMITED

Correspondence address
DELTA PLACE 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Role
Director
Date of birth
December 1970
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

HALE FARM SOLAR LIMITED

Correspondence address
12 THROGMORTON AVENUE, LONDON, ENGLAND, EC2N 2DL
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
9 March 2015
Resigned on
8 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2DL £5,630,000

UK SOLAR (LOWER NEWTON) LLP

Correspondence address
141-145 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
LLPDMEM
Date of birth
December 1970
Appointed on
13 October 2014
Resigned on
22 December 2015
Nationality
BRITISH

Average house price in the postcode EC2A 3BX £946,000

FISKERTON SOLAR FARM LIMITED

Correspondence address
141-145 CURTAIN ROAD, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 September 2014
Resigned on
8 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

UK SOLAR (HARTWELL) LLP

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, ENGLAND, EC2A 3AR
Role RESIGNED
LLPDMEM
Date of birth
December 1970
Appointed on
3 June 2014
Resigned on
31 July 2015
Nationality
BRITISH

Average house price in the postcode EC2A 3AR £10,142,000

CHALGROVE SOLAR LIMITED

Correspondence address
DELTA PLACE 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 February 2014
Resigned on
22 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

NEXTPOWER ELLOUGH LLP

Correspondence address
2ND FLOOR ESSEL HOUSE 29 FOLEY STREET, LONDON, ENGLAND, W1W 7TH
Role RESIGNED
LLPDMEM
Date of birth
December 1970
Appointed on
20 February 2014
Resigned on
24 July 2014
Nationality
BRITISH

Average house price in the postcode W1W 7TH £651,000

FULCRUM POWER LIMITED

Correspondence address
THE WALNUTS WALNUTS LANE, WICKHAM MARKET, WOODBRIDGE, ENGLAND, IP13 0RZ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
11 December 2013
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 0RZ £512,000

TILLING ENERGY LIMITED

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, ENGLAND, EC2A 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 November 2013
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 3AR £10,142,000

S O POWER GENERATION LIMITED

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, ENGLAND, EC2A 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 November 2013
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 3AR £10,142,000

WELLINGBOROUGH SOLAR LIMITED

Correspondence address
141-145 CURTAIN ROAD 3RD FLOOR, LONDON, UNITED KINGDOM, EC2A 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
25 October 2013
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 3AR £10,142,000

WOODBRIDGE SOLAR LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 September 2013
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

TILLING ENERGY LIMITED

Correspondence address
THE WALNUTS WALNUTS LANE, WICKHAM MARKET, WOODBRIDGE, SUFFOLK, IP13 0RZ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 July 2013
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 0RZ £512,000

SOLAR INCOME AND GROWTH LIMITED

Correspondence address
141-145 CURTAIN ROAD, 3RD FLOOR, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 March 2013
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

WICKHAM SOLAR LIMITED

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, ENGLAND, EC2A 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 September 2012
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3AR £10,142,000

PROGRESSIVE ENERGIES LIMITED

Correspondence address
SEYMOURS LEEKS HILL, MELTON, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 1LW
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 March 2012
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP12 1LW £1,550,000

CREATIVE SOLAR SOLUTIONS LIMITED

Correspondence address
141-145 CURTAIN ROAD, FLOOR 3, LONDON, ENGLAND, EC2A 3BX
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
20 March 2012
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 3BX £946,000

RENEWABLE ENERGY TRADING LIMITED

Correspondence address
3RD FLOOR, 141-145 CURTAIN ROAD, SHOREDITCH, LONDON, ENGLAND, EC2A 3AR
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
6 January 2011
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2A 3AR £10,142,000

LOW CARBON FUND MANAGERS LLP

Correspondence address
2ND FLOOR ESSEL HOUSE 29 FOLEY STREET, LONDON, W1W 7TH
Role
LLPDMEM
Date of birth
December 1970
Appointed on
3 March 2010
Nationality
BRITISH

Average house price in the postcode W1W 7TH £651,000

VIGOR SOLAR LIMITED

Correspondence address
2ND FLOOR ESSEL HOUSE, 29 FOLEY STREET, LONDON, W1W 7TH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 October 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 7TH £651,000

VIGOR RENEWABLES LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 October 2009
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

VIGOR WIND LIMITED

Correspondence address
2ND FLOOR ESSEL HOUSE 29 FOLEY STREET, 29 FOLEY STREET
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 October 2009
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

OPEN ENERGI LIMITED

Correspondence address
THE WALNUTS, WALNUTS LANE, WICKHAM MARKET, SUFFOLK, IP13 0RZ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 November 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP13 0RZ £512,000