CHARLES KENNETH CROSSLEY COOKE

Total number of appointments 21, 3 active appointments

VALDA ENERGY LIMITED

Correspondence address
SUMMERTOWN PAVILLION 18-24 MIDDLE WAY, OXFORD, ENGLAND, OX2 7LG
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
2 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7LG £1,130,000

VALDA ENERGY GROUP LIMITED

Correspondence address
UNIT 11 TALISMAN BUSINESS CENTRE, TALISMAN ROAD, BICESTER, ENGLAND, OX26 6HR
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

SWANEE RIVER LIMITED

Correspondence address
SUMMERTOWN PAVILION 18-24 MIDDLE WAY, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 7LG
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
23 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7LG £1,130,000


OPUS WATER LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
5 February 2015
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

DRAX HYDRO LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
16 August 2013
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

OPUS ENERGY RENEWABLES LIMITED

Correspondence address
LAMBOURNE HOUSE 311 - 321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 January 2010
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 7JH £588,000

FARMOOR ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
22 December 2009
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 7JH £588,000

GREEN ENERGY LIMITED

Correspondence address
6 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 December 2009
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG12 9QL £392,000

DONNINGTON ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 December 2009
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 7JH £588,000

OPUS GAS SUPPLY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
14 April 2009
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

DRAX RIVER HYDRO LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
5 October 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

OPUS GAS LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
19 January 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

ABBOTT DEBT RECOVERY LTD

Correspondence address
GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 1BE
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
7 February 2005
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

GAS PLUS SUPPLY LIMITED

Correspondence address
ST MARY'S PRIORY, FERNHAM, FARINGDON, OXFORDSHIRE, SN7 7PP
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 August 2004
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN7 7PP £2,001,000

ELECTRICITY PLUS SUPPLY LIMITED

Correspondence address
ST MARY'S PRIORY, FERNHAM, FARINGDON, OXFORDSHIRE, SN7 7PP
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 August 2004
Resigned on
10 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN7 7PP £2,001,000

OPUS ENERGY (CORPORATE) LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 August 2004
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

OPUS ENERGY MARKETING LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
10 February 2004
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £588,000

PLUS SHIPPING SERVICES LIMITED

Correspondence address
ST MARY'S PRIORY, FERNHAM, FARINGDON, OXFORDSHIRE, SN7 7PP
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
9 August 2002
Resigned on
10 December 2005
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SN7 7PP £2,001,000

OPUS ENERGY GROUP LIMITED

Correspondence address
DRAX POWER STATION SELBY, NORTH YORKSHIRE, UNITED KINGDOM, Y08 8PH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
4 April 2002
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

OPUS ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
26 February 2002
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 7JH £588,000

35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED

Correspondence address
FLAT 2 35 SYDNEY STREET, LONDON, SW3 6PU
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 July 1998
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW3 6PU £2,770,000