Andrew Jonathan Charles NEWMAN

Total number of appointments 125, 104 active appointments

SOLAR PANEL RECYCLING LIMITED

Correspondence address
Level 4, Ldn:W 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
31 March 2025
Nationality
British
Occupation
Director

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

UCKFIELD SOLAR ELECTRIC FORECOURT LTD

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 March 2025
Nationality
British
Occupation
Director

UCKFIELD ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 March 2025
Nationality
British
Occupation
Director

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

SHERBURN DATA CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 July 2024
Nationality
British
Occupation
Director

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

GREEN DATA LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 July 2024
Nationality
British
Occupation
Director

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

ARMSTRONG DATA SERVICES LIMITED

Correspondence address
4th Floor 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 December 2023
Nationality
British
Occupation
Company Director

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

RIVINGTON STORAGE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 May 2023
Nationality
British
Occupation
Director

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

RIVINGTON ENERGY LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 January 2023
Nationality
British
Occupation
Director

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

BARDON HILL LOW CARBON HYDROGEN LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 October 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

BRADFORD LOW CARBON HYDROGEN LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 October 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

RAYLEIGH LOW CARBON HYDROGEN LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

LOWESTOFT HYDROGEN LIMITED

Correspondence address
Union House 12-16 St. Michaels Street, Oxford, Oxfordshire, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN POWER ASSETS LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN POWER FUEL CELLS LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN BALLYMENA LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN POWER SYSTEMS LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN POWER ENERGY LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HARPER LANE LOW CARBON HYDROGEN LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 August 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN PRODUCTION LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 April 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN RENEWABLES LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 April 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

HYGEN ENERGY HOLDINGS LIMITED

Correspondence address
Union House 12-16 St. Michael's Street, Oxford, United Kingdom, OX1 2DU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 April 2022
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode OX1 2DU £1,169,000

RIVINGTON ENERGY LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 January 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Director

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

TREADING ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 January 2022
Nationality
British
Occupation
Director

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

LOWFIELD 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
8 December 2021
Nationality
British
Occupation
Director

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

LOUTH ROAD DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

KENWICK ROAD DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

GRANTHAM ROAD DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

PUNCHBOWL LANE DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

SMALL DROVE DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

EAST MIDLANDS PROPERTY HOLDINGS LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

COLSTERWORTH DEVELOPMENT LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2021
Nationality
British
Occupation
Director

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

CODRINGTON ENERGY CENTRE LTD

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 September 2021
Resigned on
29 September 2021
Nationality
British
Occupation
Director

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

VOLTA GAS DEVELOPMENTS LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 September 2021
Nationality
British
Occupation
Director

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

WHATLEY ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2021
Resigned on
31 August 2022
Nationality
British
Occupation
Director

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

WISBOROUGH ENERGY CENTRE LIMITED

Correspondence address
3rd Floor,141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2021
Resigned on
8 December 2021
Nationality
British
Occupation
Director

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

BALBOUGIE ENERGY CENTRE II LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 June 2021
Resigned on
3 November 2022
Nationality
British
Occupation
Director

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

BROOKFIELDS ALDECAR LIMITED

Correspondence address
The Lodge Grove Farm Debenham Road, Stonham Aspal, Stowmarket, Suffolk, England, IP14 6BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 June 2021
Resigned on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode IP14 6BX £551,000

KINCRAIG ENERGY CENTRE LIMITED

Correspondence address
3rd Floor 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 June 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

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

DRINKSTONE 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
28 May 2021
Nationality
British
Occupation
Director

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

CHURCH 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
26 May 2021
Nationality
British
Occupation
Director

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

CURTAIN ROAD DEVELOPMENTS 31 LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2021
Nationality
British
Occupation
Director

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

HUGO ENERGY LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 April 2021
Nationality
British
Occupation
Director

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

OLD HALL ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 March 2021
Nationality
British
Occupation
Director

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

SHIREOAKS ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 February 2021
Resigned on
30 August 2023
Nationality
British
Occupation
Director

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

RIVINGTON INVESTMENTS LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 February 2021
Nationality
British
Occupation
Director

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

RIVINGTON SOLAR LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 February 2021
Nationality
British
Occupation
Director

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

SPIKE HOLDINGS LIMITED

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

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

LONDON ROAD ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 December 2020
Resigned on
29 September 2021
Nationality
British
Occupation
Director

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

VICARAGE DROVE ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 December 2020
Resigned on
24 May 2024
Nationality
British
Occupation
Director

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

FULCRUM POWER GENERATION LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 December 2020
Nationality
British
Occupation
Director

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

FULCRUM POWER LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 December 2020
Resigned on
29 September 2022
Nationality
British
Occupation
Director

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

STRATHRUDDIE ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 November 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

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

BURDON GRANGE ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 November 2020
Resigned on
29 September 2021
Nationality
British
Occupation
Director

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

MAISEMORE COURT FARM ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 November 2020
Resigned on
30 August 2024
Nationality
British
Occupation
Director

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

SOUTH PARK FARM ENERGY CENTRE LIMITED

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

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

MONTREATHMONT ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 November 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

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

CH GROUND CONTRACTORS LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 November 2020
Nationality
British
Occupation
Director

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

MANOR FARM ENERGY CENTRE LIMITED

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

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

CURTAIN ROAD DEVELOPMENTS 32 LIMITED

Correspondence address
141-145 3rd Floor, Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 August 2020
Nationality
British
Occupation
Director

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

NORTHINGTON ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 August 2020
Resigned on
27 August 2020
Nationality
British
Occupation
Director

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

CHADS FARM ENERGY CENTRE LIMITED

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

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

MARKSBURY ENERGY CENTRE LIMITED

Correspondence address
Level 4, Ldn:W 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
8 February 2024
Nationality
British
Occupation
Investment Manager

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

BUBNEY 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
5 June 2020
Resigned on
26 October 2022
Nationality
British
Occupation
Director

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

STOCKING PELHAM 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
5 June 2020
Nationality
British
Occupation
Director

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

RIVINGTON ENERGY (MANAGEMENT) LIMITED

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

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

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

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

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

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

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

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

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

RIVINGTON ENERGY (MANAGEMENT) LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 January 2020
Resigned on
13 January 2020
Nationality
British
Occupation
Director

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

RENEWABLE CONNECTIONS LLP

Correspondence address
C/O Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom, EC2A 3BX
Role ACTIVE
llp-designated-member
Date of birth
December 1970
Appointed on
13 September 2019

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

PERENNIAL SOLAR LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 June 2019
Nationality
British
Occupation
Director

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

WOOD FIBRE HOLDINGS LIMITED

Correspondence address
Delta Place Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 November 2018
Nationality
British
Occupation
Director

PHARMOL (UK) LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 November 2018
Nationality
British
Occupation
Director

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

REPAL CO-GEN (UK) LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 August 2018
Nationality
British
Occupation
Director

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

ARMSTRONG CAPITAL MANAGEMENT LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 July 2018
Resigned on
31 March 2021
Nationality
British
Occupation
Director

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

SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 April 2018
Nationality
British
Occupation
Director

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

INDERWICK EQUESTRIAN ACTIVITIES LIMITED

Correspondence address
The Lodge Debenham Road, Stonham Aspal, Stowmarket, England, IP14 6BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode IP14 6BX £551,000

GAS GENERATION FORFAR LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2017
Nationality
British
Occupation
Director

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

GAS GENERATION HELEN STREET LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2017
Nationality
British
Occupation
Director

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

GAS GENERATION GAS ROAD LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2017
Nationality
British
Occupation
Director

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

GAS GENERATION RETFORD ROAD LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2017
Nationality
British
Occupation
Director

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

P2G (SUB) LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 December 2017
Nationality
British
Occupation
Director

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

COMBINED ENERGY LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 June 2017
Nationality
British
Occupation
Company Director

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

PHASE 2 GAS HOLDINGS LIMITED

Correspondence address
3rd Floor 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 April 2017
Nationality
British
Occupation
Director

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

ASHRI LIMITED

Correspondence address
141-145 Curtain Road, London, United Kingdom, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

RASA BRIDGING LIMITED

Correspondence address
Delta Place 27 Bath Road, Gloucester, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 August 2016
Nationality
British
Occupation
Director

NATEMS SUGAR HOLDINGS (UK) LTD

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 June 2016
Nationality
British
Occupation
Director

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

ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 June 2016
Nationality
British
Occupation
Director

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

ARMSTRONG BRIDGING INTERNATIONAL LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 June 2016
Nationality
British
Occupation
Accountant

GELION PLC

Correspondence address
Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2016
Resigned on
12 September 2019
Nationality
British
Occupation
Director

ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 November 2015
Nationality
British
Occupation
None

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

CAPEL PLANNING LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 June 2015
Nationality
British
Occupation
Director

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

UK SOLAR PROJECTS LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 September 2014
Nationality
British
Occupation
Director

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

ARMSTRONG ENERGY GLOBAL FOUNDATION

Correspondence address
Delta Place 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 February 2014
Nationality
British
Occupation
Director

UK SOLAR (ESPL) LIMITED

Correspondence address
Suite G2 Montpellier House Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode GL50 1TY £779,000

ARMSTRONG ENERGY GLOBAL LIMITED

Correspondence address
Level 4, Ldn:W 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 May 2013
Nationality
British
Occupation
Director

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

ARMSTRONG ENERGY LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 March 2012
Nationality
British
Occupation
Director

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

LOW CARBON INVESTORS (UK) LTD

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2006
Nationality
British
Occupation
Accountant

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

INDERWICK INVESTMENTS LIMITED

Correspondence address
Seymours Leeks Hill, Melton, Woodbridge, England, IP12 1LW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
5 December 2005
Nationality
British
Occupation
Accountant

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


ARMSTRONG SUGAR WHOLESALERS LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role
director
Date of birth
December 1970
Appointed on
30 November 2018
Nationality
British
Occupation
Director

NATEMS BIO-PRODUCTS LIMITED

Correspondence address
66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 3QQ
Role RESIGNED
director
Date of birth
December 1970
Appointed on
26 November 2018
Resigned on
16 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode B15 3QQ £1,674,000

ARMSTRONG PROPERTY (NEWARK) LIMITED

Correspondence address
141-145 Curtain Road, London, United Kingdom, EC2A 3BX
Role
director
Date of birth
December 1970
Appointed on
19 July 2018
Nationality
British
Occupation
Director

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

ARMSTRONG PROPERTY (LEINTWARDINE) LIMITED

Correspondence address
141-145 Curtain Road, London, United Kingdom, EC2A 3BX
Role
director
Date of birth
December 1970
Appointed on
18 July 2018
Nationality
British
Occupation
Director

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

WOOD FRAME HOUSES LIMITED

Correspondence address
The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom, IP14 6BX
Role
director
Date of birth
December 1970
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode IP14 6BX £551,000

NETA ANALYTICS LIMITED

Correspondence address
141-145 Curtain Road, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
2 May 2018
Resigned on
11 February 2020
Nationality
British
Occupation
Director

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

PV GENERATION LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
16 December 2015
Resigned on
6 December 2019
Nationality
British
Occupation
None

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

PV TRADING LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
16 December 2015
Resigned on
6 December 2019
Nationality
British
Occupation
Director

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

PROGRESSIVE ENERGIES LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
16 December 2015
Resigned on
6 December 2019
Nationality
British
Occupation
None

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

ALTERNATE ENERGIES LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
19 November 2015
Resigned on
6 December 2019
Nationality
British
Occupation
None

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

NATURAL 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
19 November 2015
Resigned on
6 December 2019
Nationality
British
Occupation
None

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

FUTURE 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
19 November 2015
Resigned on
6 December 2019
Nationality
British
Occupation
None

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

SAWBRIDGE SOLAR LIMITED

Correspondence address
Armstrong Energy 141-145 Curtain Road, London, England, EC2A 3BX
Role
director
Date of birth
December 1970
Appointed on
17 August 2015
Nationality
British
Occupation
Accountant

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

AEI SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 May 2015
Resigned on
6 December 2019
Nationality
British
Occupation
Director

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

AEI HOLDCO LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 May 2015
Resigned on
6 December 2019
Nationality
British
Occupation
Director

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

AEI LENDING LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 May 2015
Resigned on
6 December 2019
Nationality
British
Occupation
Director

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

SECURED LENDING LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
12 May 2014
Resigned on
1 June 2020
Nationality
British
Occupation
Accountant

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

DISTRIBUTED SOLAR ENERGY LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
28 March 2012
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

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

CARBON SAVING GENERATION LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
25 November 2011
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

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

RENEWABLE GREEN POWER LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
3 August 2011
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

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

GREEN ELECTRICITY GENERATION LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 April 2011
Resigned on
6 December 2019
Nationality
British
Occupation
Accountant

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