BRUCE JOHN ALEXANDER HUTT

Total number of appointments 50, 34 active appointments

SEREN RENEWABLES SPV1 LTD

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
15 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE A LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, UNITED KINGDOM, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
23 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE B LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
22 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE TURBINES LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
22 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

PANT WIND POWER LTD

Correspondence address
FIRST FLOOR RIVER COURT, THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
16 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CAMBO HOUSE POWER LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
26 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURE LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

S F WIND LTD

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE WUK LIMITED

Correspondence address
FIRST FLOOR RIVER COURT, THE OLD MILL OFFICE PARK, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

WINDFLOW HAMMER LIMITED

Correspondence address
FIRST FLOOR RIVER COURT, THE OLD MILL OFFICE PARK, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

MONAN WIND COMPANY LIMITED

Correspondence address
25 Back O Barns, Hamilton, Lanarkshire, Scotland, ML3 6BG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
25 June 2019
Nationality
British
Occupation
Director

CWE FIT LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
9 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 522 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE WTN LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE V27 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE RTW LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

NATURAL GENERATION HOLDINGS LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
28 June 2017
Resigned on
23 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU7 1EZ £6,528,000

GARDRUM FARM WIND ENERGY LIMITED

Correspondence address
25 Back O Barns, Hamilton, Lanarkshire, Scotland, ML3 6BG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
17 January 2017
Nationality
British
Occupation
Director

LOCHEND WIND ENERGY LIMITED

Correspondence address
25 Back O Barns, Hamilton, Lanarkshire, Scotland, ML3 6BG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 May 2016
Nationality
British
Occupation
Director

CONSTANTINE WIND ENERGY LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
10 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE WH LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURANCE LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE DS LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE X LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT THE OLD MILL OFFICE COMPL, MILL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE NORTHWIND LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE NORWIN LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE NW3 LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE BELHUS LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
8 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE DONALDSON LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
8 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE MEIKLE FLOAT LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE JACOBSHALL LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT, THE OLD MILL OFFICE PARK, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE AIRDRIE LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT, THE OLD MILL OFFICE PARK, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE GARDRUM LIMITED

Correspondence address
FIRST FLOOR, RIVER COURT, THE OLD MILL OFFICE PARK, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

CWE STRUAN LIMITED

Correspondence address
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000


KINETICA 712 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 648 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 509 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 492 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 468 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 333 LIMITED

Correspondence address
RIVER COURT MILL LANE, GODALMING, ENGLAND, GU7 1EZ
Role
Director
Date of birth
April 1965
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1EZ £6,528,000

BALLYUTOAG WIND FARM LTD

Correspondence address
C/O TCI RENEWABLES LIMITED UNIT 2 OLD THRONE HOSPI, 244 WHITEWELL ROAD, BELFAST, COUNTY ANTRIM, NORTHERN IRELAND, BT36 7EN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 November 2014
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DUNMORE 2 WIND FARM LTD

Correspondence address
1C C/O TCI RENEWABLES LIMITED, 1C KILROOT PARK, CARRICKFERGUS, COUNTY ANTRIM, NORTHERN IRELAND, BT38 7PR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 October 2012
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

COMMON BARN WIND FARM LTD

Correspondence address
C/O TCI RENEWABLES LIMITED WILLOW COURT, 7 WEST WAY, OXFORD, UNITED KINGDOM, OX2 0JB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 May 2012
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX2 0JB £6,357,000

FRAISTHORPE WIND FARM LTD

Correspondence address
22 CHANCERY LANE, LONDON, ENGLAND, WC2A 1LS
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
14 December 2011
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WC2A 1LS £547,000

CROCKBARAVALLY WIND FARM LTD

Correspondence address
C/O TCI RENEWABLES LIMITED UNIT 2, THE OLD THRONE, 244 WHITEWELL ROAD, NEWTOWNABBEY, COUNTY ANTRIM, UNITED KINGDOM, BT36 7EN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
20 July 2011
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DUNMORE WIND FARM LTD

Correspondence address
THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD, BELFAST, ANTRIM, NORTHERN IRELAND, BT36 7EN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 February 2011
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

PIGEON TOP WIND FARM LTD

Correspondence address
THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD, BELFAST, ANTRIM, NORTHERN IRELAND, BT36 7EN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 February 2011
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

TCI RENEWABLES LIMITED

Correspondence address
WILLOW COURT, MINNS BUSINESS PARK 7 WEST WAY, OXFORD, OXFORDSHIRE, OX2 0JB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
28 April 2008
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode OX2 0JB £6,357,000

BROCKAGHBOY WINDFARM LTD

Correspondence address
C/O TCI RENEWABLES LTD UNIT 2, THE OLD THRONE HOSP, 244 WHITEWELL ROAD, NEWTOWNABBEY, COUNTY ANTRIM, NORTHERN IRELAND, BT36 7EN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
13 December 2007
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

FIM SERVICES LIMITED

Correspondence address
34 WELLINGTON STREET, OXFORD, OXFORDSHIRE, OX2 6BB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
27 February 2006
Resigned on
20 February 2008
Nationality
BRITISH
Occupation
CLIENT MANGER

Average house price in the postcode OX2 6BB £635,000