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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director