CHARLES ROBERT CLIFTON WEBSTER

Total number of appointments 14, no active appointments


CATSH LIMITED

Correspondence address
101 TWYFORD AVENUE, LONDON, UNITED KINGDOM, W3 9QG
Role
Director
Date of birth
October 1978
Appointed on
20 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W3 9QG £1,188,000

LITTLE STAUGHTON AIRFIELD SOLAR LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
12 August 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

WEL SOLAR PARK 1 LIMITED

Correspondence address
34 BROOK STREET, LONDON, W1K 5DN
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
23 June 2014
Resigned on
9 September 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1K 5DN £46,868,000

GRETTON SOLAR FARM LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
6 May 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

SECOND GENERATION COOMBESHEAD LIMITED

Correspondence address
1A PETERSHAM MEWS, LONDON, ENGLAND, SW7 5NR
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
30 October 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5NR £3,025,000

TOWER HILL FARM RENEWABLES LIMITED

Correspondence address
LEVEL 6, CITY TOWER, 40 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5DE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
27 November 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 5DE £5,464,000

AEE RENEWABLES UK 37 LIMITED

Correspondence address
34 BROOK STREET, LONDON, W1K 5DN
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
21 August 2014
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1K 5DN £46,868,000

WORMIT SOLAR FARM LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

THORNTON LANE SOLAR FARM LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

ANESCO GHEB LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 May 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

ROVES SOLAR FARM LIMITED

Correspondence address
ROVES FARM SEVENHAMPTON, SWINDON, ENGLAND, SN6 7QG
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 March 2014
Resigned on
23 May 2014
Nationality
ENGLISH
Occupation
DIRECTOR

BAYWA R.E. OPERATION SERVICES LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
20 January 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

GREEN HEDGE ENERGY UK LIMITED

Correspondence address
34 BROOK STREET, LONDON, ENGLAND, W1K 5DN
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
14 January 2014
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode W1K 5DN £46,868,000

ANESCO GH LIMITED

Correspondence address
19 NASSAU STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7AF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
16 October 2013
Resigned on
28 September 2015
Nationality
ENGLISH
Occupation
SOLICITOR