CHRISTOPHER MARTIN PICKARD

Total number of appointments 12, 5 active appointments

COOKLEY SOLAR PARK LIMITED

Correspondence address
2ND FLOOR, 13 BERKELEY STREET, LONDON, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BARROW GREEN SOLAR PARK LIMITED

Correspondence address
2ND FLOOR 13 BERKELEY STREET, LONDON, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BUDBY SOLAR PARK LIMITED

Correspondence address
2ND FLOOR, 13 BERKELEY STREET, LONDON, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CLEATOR SOLAR PARK LIMITED

Correspondence address
2ND FLOOR, 13 BERKELEY STREET, LONDON, W1J 8DU
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

WILLIAM FOUNDER LLP

Correspondence address
WOODFOLD DOWN HATHERLEY LANE, DOWN HATHERLEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QB
Role ACTIVE
LLPDMEM
Date of birth
December 1955
Appointed on
1 September 2010
Nationality
BRITISH

Average house price in the postcode GL2 9QB £778,000


EMPIRICA PARTNERS DEVELOPMENT LIMITED

Correspondence address
C/O ROCKFIELD ENERGY INVESTMENTS LLP NUFFIELD HOUS, 41 -41 PICCADILLY, LONDON, UNITED KINGDOM, W1J 0DS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
11 May 2011
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 0DS £135,000

E-GEN PARTNERS DEVELOPMENT LIMITED

Correspondence address
NUFFIELD HOUSE 41-46 PICCADILLY, LONDON, W1J 0DS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
31 August 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0DS £135,000

E-GEN PARTNERS LIMITED

Correspondence address
NUFFIELD HOUSE 41-46 PICCADILLY, LONDON, W1J 0DS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
31 August 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0DS £135,000

WINDBERRY ENERGY OPERATIONS LIMITED

Correspondence address
NUFFIELD HOUSE, 41-46 PICCADILLY, LONDON, UNITED KINGDOM, W1J 0DS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 April 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 0DS £135,000

WINDBERRY ENERGY HOLDINGS LIMITED

Correspondence address
NUFFIELD HOUSE, 41 TO 46, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0DS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 April 2010
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 0DS £135,000

WILLIAM FOUNDER LLP

Correspondence address
WOODFOLD,, DOWN HATHERLEY LANE, DOWN HATHERLEY, GL2 9QB
Role RESIGNED
LLPDMEM
Date of birth
December 1955
Appointed on
4 September 2009
Resigned on
31 August 2010
Nationality
BRITISH

Average house price in the postcode GL2 9QB £778,000

FIFE POWER

Correspondence address
WOODFOLD, DOWN HATHERLEY LANE, DOWN HATHERLEY, GLOUCESTERSHIRE, GL2 9QB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
21 December 1999
Resigned on
18 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT & BUSINESS EXECUTIV

Average house price in the postcode GL2 9QB £778,000