Adam Davey WALKER

Total number of appointments 30, 30 active appointments

KINGFISHER CAPITAL ADVISORS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director & Lawyer

PJC70 LIMITED

Correspondence address
Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 1PG £113,000

ADV INVESTMENTS LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALCEDO DIGITAL VENTURES LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
6 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALCEDO HOLDINGS LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
22 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALCEDO TECHNOLOGY LIMITED

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
22 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUITIX WIND CO 4 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 September 2019
Resigned on
7 October 2022
Nationality
British
Occupation
Director

OAK FARMING RENEWABLES LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

FAR MARSH WIND FARM LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

STONEY CREEK WIND FARM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 September 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE)

Correspondence address
16 ST. JAMES'S SQUARE, LONDON, SW1Y 4LH
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
LAWYER

EWC4 OTTRINGHAM LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 April 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

CAPE RE 4 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 January 2019
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EWC3 BERWICK LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 September 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Director

EQUITIX WIND CO 3 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 September 2018
Resigned on
7 October 2022
Nationality
British
Occupation
Director

EQUITIX WIND CO 2 LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 June 2018
Resigned on
7 October 2022
Nationality
British
Occupation
Director

CAPE RENEWABLES NI LIMITED

Correspondence address
Cotterell House Hound House Road, Shere, Guildford, England, GU5 9JG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9JG £1,556,000

CAPE RENEWABLE ENERGY GROUP LIMITED

Correspondence address
Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU5 9JG £1,556,000

CAPE RE 3 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 February 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Director And Company Secretary

EWC2 GHF LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 October 2017
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

EWC1 KINETICA LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 January 2017
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

EQUITIX WIND CO 1 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
7 October 2022
Nationality
British
Occupation
Solicitor

EWC1 CAMPFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

EWC1 EAST BALSDON LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NG8 6PY £1,216,000

EWC1 LITTLE TINNEY LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode NG8 6PY £1,216,000

EWC1 PITBEADLIE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

FIFTY ASSET MANAGEMENT LIMITED

Correspondence address
Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom, GU5 9JG
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode GU5 9JG £1,556,000

CAPE RE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 January 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

CAPE RE 2 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 January 2016
Resigned on
5 October 2022
Nationality
British
Occupation
Solicitor

HMQ90 LIMITED

Correspondence address
HERSCHEL HOUSE 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
11 December 2015
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SL1 1PG £113,000