Carl David SUTTON
Total number of appointments 86, 55 active appointments
RIVERMILL APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 18 August 2025
- Resigned on
- 1 February 2017
DAHU GROUP LIMITED
- Correspondence address
- 2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 12 March 2025
Average house price in the postcode HA4 7AE £853,000
BRAMPTON ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 June 2023
- Resigned on
- 14 May 2024
BRAES BATTERY STORAGE LIMITED
- Correspondence address
- C/O Abbey Properties Cambridgeshire Limited Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 30 November 2022
FORSS ENERGY STORAGE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 29 November 2022
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
WEST NORFOLK BESS LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 19 May 2022
EP NORWICH LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 29 April 2022
- Resigned on
- 29 September 2022
EP AT HOME LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 29 April 2022
- Resigned on
- 29 September 2022
LONDON AND ESSEX ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 28 January 2022
Average house price in the postcode PE28 9RE £390,000
ALFRED ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 26 November 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
CROSSKIRK ENERGY LIMITED
- Correspondence address
- Balmore House Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 6 August 2021
- Resigned on
- 23 June 2025
HENRY ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 23 June 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ESSEX ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 June 2021
WEST NORFOLK SOLAR ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 June 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
CATHKIN ENERGY STORAGE LIMITED
- Correspondence address
- Rooms 481 - 499, Second Floor Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 April 2021
- Resigned on
- 27 October 2022
Average house price in the postcode EC2M 5SQ £2,853,000
COVENTRY ENERGY STORAGE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 April 2021
Average house price in the postcode PE28 9RE £390,000
CHATTERLEY ENERGY STORAGE LIMITED
- Correspondence address
- Milton Gate 60 Chiswell Street, London, England, EC1Y 4AG
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 19 February 2021
- Resigned on
- 20 June 2025
ABBEY ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 11 February 2021
WENTWORTH ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 3 February 2021
- Resigned on
- 14 May 2024
SOUTHRIGG ENERGY LIMITED
- Correspondence address
- 1 Oak Court, Willow Road The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 10 March 2020
Average house price in the postcode PE28 9RE £390,000
ABBEY OAKINGTON LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 10 March 2020
Average house price in the postcode PE28 9RE £390,000
ABBEY REAL ESTATE CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 October 2019
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ABBEY DEVELOPMENTS CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 October 2019
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
MIDDLERIGG ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 8 February 2018
JANEFIELD ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 8 February 2018
HIGHFLAT ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 8 February 2018
ERIC'S PIZZA LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 9 June 2016
- Resigned on
- 24 May 2024
ABBEY GROUP NUMBER SIX LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 9 June 2016
Average house price in the postcode PE28 9RE £390,000
ERIC’S ST IVES LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 7 April 2016
Average house price in the postcode PE28 9RE £390,000
HORIZON HOUSE CAMBOURNE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 7 April 2016
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
FOUR CHURCHES CAMBOURNE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 23 February 2016
CENTRO MK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 8 January 2016
L&C SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 12 November 2015
WEST GRANGE SOLAR LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 5 August 2015
MUIRMEALING SOLAR LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 5 August 2015
LONDON & CAMBRIDGE RENEWABLE ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 2 July 2015
RECTORY LANE RENEWABLES LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 29 June 2015
FORSS MANAGEMENT LIMITED
- Correspondence address
- 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 20 October 2014
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ABBEY ECOSSE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 13 October 2014
SPV ( ST. IVES ) LTD
- Correspondence address
- Nene Lodge, Funthams Lane Whittlesey, Peterborough, Cambs, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 25 July 2014
CHATTERIS TURBINE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 16 May 2014
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
NORTH FEN SOLAR ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 14 May 2014
- Resigned on
- 5 July 2024
ANDREW JAMES BATHROOMS LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 4 April 2014
NETHER CARSWELL THREE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 20 August 2013
- Resigned on
- 14 May 2024
FOUR CHURCHES LIMITED
- Correspondence address
- Funthams Lane Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 2 August 2013
MERCURY PARTNERS LLP
- Correspondence address
- Oaks Corner Abbots Close, Hemingford Abbots, Huntingdon, England, PE28 9AP
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1975
- Appointed on
- 23 October 2012
Average house price in the postcode PE28 9AP £835,000
SR WIND LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 17 October 2012
- Resigned on
- 14 May 2024
ILI (YONDERTON) LIMITED
- Correspondence address
- 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 20 December 2011
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED
- Correspondence address
- Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 28 April 2010
RIVERMILL PROPERTIES LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 28 April 2010
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
LEGACY PUBLICATIONS LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 28 April 2010
ABBEY PRODUCE LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 13 December 2002
FIVESTONE LIMITED
- Correspondence address
- Nene Lodge, Funthams Lane, Whittlesey Peterborough, Cambridgeshire, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 1 January 2001
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 1 January 2001
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 July 1998
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
FERRYMUIR ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 8 February 2018
- Resigned on
- 20 June 2020
ILI (GARELWOOD) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 16 August 2016
- Resigned on
- 3 November 2017
WINDLEND (SOUTHRIGG) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 26 May 2016
- Resigned on
- 3 November 2017
WINDLEND (LEICESTERSHIRE) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 23 March 2016
- Resigned on
- 3 November 2017
CARSWELL HILL LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 12 January 2016
- Resigned on
- 19 February 2019
COALVILLE WIND LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 12 November 2015
- Resigned on
- 3 November 2017
WEST STRATHORE SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 8 August 2015
- Resigned on
- 2 November 2018
STAFFORD WIND LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 2 July 2015
- Resigned on
- 3 November 2017
SAUNTON WIND LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 2 July 2015
- Resigned on
- 3 November 2017
PRE (WHITEHILL) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 1 June 2015
- Resigned on
- 3 November 2017
BURY GREEN FARM SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 5 May 2015
- Resigned on
- 7 March 2017
HONEYSOME ROAD SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 1 May 2015
- Resigned on
- 7 March 2017
CONQUEST DROVE SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role
- director
- Date of birth
- January 1975
- Appointed on
- 23 April 2015
RAMSEY SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 17 March 2015
- Resigned on
- 7 March 2017
FUTURE (PENNYGILLAM) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 15 September 2014
- Resigned on
- 8 August 2017
BURNTHOUSE SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 17 February 2014
- Resigned on
- 7 October 2014
ILI (WEST STRATHORE FARM) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 6 December 2013
- Resigned on
- 3 November 2017
ABBOTS RIPTON SOLAR ENERGY LIMITED
- Correspondence address
- Funthams Lane Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 12 July 2013
- Resigned on
- 23 December 2013
MINGAY FARM LIMITED
- Correspondence address
- Funthams Lane Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 28 February 2013
- Resigned on
- 17 January 2014
CHITTERING SOLAR TWO LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 8 November 2012
- Resigned on
- 18 January 2013
ILI (NEILSTONSIDE) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 17 October 2012
- Resigned on
- 3 November 2017
LONDON & CAMBRIDGE ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 11 June 2012
- Resigned on
- 3 November 2017
NEW PARK ABBEY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role
- director
- Date of birth
- January 1975
- Appointed on
- 16 April 2012
MEDIUM SCALE WIND NO.2 LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 4 April 2012
- Resigned on
- 3 November 2017
TURVES SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 7 March 2012
- Resigned on
- 19 November 2012
ILI (HAYWOODHEAD) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 3 February 2012
- Resigned on
- 3 November 2017
AXY ENERGY ENTERPRISES LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role
- director
- Date of birth
- January 1975
- Appointed on
- 9 September 2011
CHITTERING SOLAR LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 21 June 2011
- Resigned on
- 17 May 2012
ABBEY RENEWABLES LIMITED
- Correspondence address
- Nene Lodge, Funthams Lane, Whittlesey, Peterborough, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 28 April 2010
- Resigned on
- 20 May 2011
AVERY HOMES WEYBRIDGE LIMITED
- Correspondence address
- Oaks Corner 37a Common Lane, Hemingford Abbotts, Cambs, United Kingdom, PE28 9AW
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 25 September 2009
- Resigned on
- 24 June 2011
Average house price in the postcode PE28 9AW £1,329,000
RIVERMILL APARTMENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- January 1975
- Appointed on
- 1 January 2001
- Resigned on
- 1 January 2012