Andre Eugene KINGHORN
Total number of appointments 31, 28 active appointments
SEEIT EUROPE 2 LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 1 November 2024
LONDON EDGE FUND GP CIP LIMITED
- Correspondence address
- 1 Vine Street, London, United Kingdom, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 12 June 2024
LONDON EDGE FUND GP LIMITED
- Correspondence address
- 1 Vine Street, London, United Kingdom, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 7 June 2024
SDCL EE (CO) (UK) CIP HOLDINGS LIMITED
- Correspondence address
- 5th Floor One Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 20 June 2023
SDCL HOLDINGS LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 5 May 2023
SEEIT CPP LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 21 June 2022
SEEIT BLOC LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 1 June 2022
SACGD C.I.C
- Correspondence address
- 4 Clarence Road, Walton On Thames, Surrey, United Kingdom, KT12 5JU
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 17 November 2020
Average house price in the postcode KT12 5JU £1,143,000
SEEIT EUROPE 2 LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 8 October 2020
- Resigned on
- 31 March 2022
SEEIT UK 1 LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 11 August 2020
- Resigned on
- 31 March 2022
SDCL SOLAR EDGE LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 18 March 2019
- Resigned on
- 31 March 2022
SEEIT MAGMA LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 18 March 2019
SMARTENERGY FINANCE TWO LIMITED
- Correspondence address
- 166 Piccadilly, London, England, W1J 9EF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 7 March 2019
- Resigned on
- 16 January 2025
SEEIT US TWO LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
EECO SMITHFIELD LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
EECO CAR PARKS NO.1 LTD
- Correspondence address
- 1 More London Place, London, EC12 2AF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
COMBINED HEAT AND POWER INVESTMENTS LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
EECO ARK LIMITED
- Correspondence address
- Foxglove House 166 Piccadilly, London, United Kingdom, W1J 9EF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
EECO BEATCO2 LTD
- Correspondence address
- Foxglove House 166 Piccadilly, London, W1J 9EF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
EECO WILTON NO.1 LTD.
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
EECO CAR PARKS NO.2 LTD
- Correspondence address
- Foxglove House 166 Piccadilly, London, United Kingdom, W1J 9EF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
SEEIT ASIA LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
EECO BIOMASS NO. 1 LTD
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
EECO DATA CENTRES NO.1 LIMITED
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
EECO KINGSCOURT LTD
- Correspondence address
- 1 Vine Street, London, England, W1J 0AH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 25 February 2019
- Resigned on
- 31 March 2022
SEEIT HOLDCO LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 24 January 2019
STELLEF LIMITED
- Correspondence address
- 4 Clarence Road, Walton-On-Thames, United Kingdom, KT12 5JU
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 14 November 2018
Average house price in the postcode KT12 5JU £1,143,000
ASPIRE DEFENCE LIMITED
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 7 December 2017
- Resigned on
- 11 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ASPIRE DEFENCE FINANCE PLC
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 7 December 2017
- Resigned on
- 11 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000
ASPIRE DEFENCE HOLDINGS LIMITED
- Correspondence address
- Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
- Role RESIGNED
- director
- Date of birth
- July 1978
- Appointed on
- 7 December 2017
- Resigned on
- 11 September 2018
Average house price in the postcode SW1Y 4QU £83,465,000