Charlotte Lois WALKER
Total number of appointments 28, 28 active appointments
ISQ AVIATION HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 14 January 2025
CANADA TRAILER LEASING HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 9 February 2024
- Resigned on
- 17 June 2024
VENUS HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 8 August 2023
- Resigned on
- 30 August 2023
CUBE AMBER UK HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 9 June 2023
- Resigned on
- 23 December 2024
CUBE RENEWABLES EUROPE LTD
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 8 June 2023
- Resigned on
- 23 December 2024
ENVA GROUP HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 17 April 2023
- Resigned on
- 16 June 2023
ELECTRICINVEST HOLDING COMPANY LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 7 February 2023
- Resigned on
- 20 December 2024
EI VENTURES LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 7 February 2023
- Resigned on
- 20 December 2024
ELECTRICINVEST ACQUISITIONS LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 7 February 2023
- Resigned on
- 20 December 2024
TAIWAN CUBE CARE HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 3 February 2023
HEXA CGE EUROPE HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, England, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 3 February 2023
- Resigned on
- 24 December 2024
CUBE TELECOM EUROPE HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
- Resigned on
- 9 June 2025
CUBE MOBILE POWER HOLDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
- Resigned on
- 23 December 2024
Average house price in the postcode EC2N 2AX £274,000
ISQ GRAND PORT HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
ISQ HTEC HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
ISQ BOOSTER HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
CONRAD ENERGY (NOMINEE) II LIMITED
- Correspondence address
- Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
- Resigned on
- 30 December 2024
STARDUST INVESTOR II LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
- Resigned on
- 23 December 2024
TAIWAN RENEWABLE ENERGY INVESTMENT LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
TAIWAN CUBE SOLAR INVESTMENT LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, England, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
Average house price in the postcode EC2N 2AX £274,000
MERCURY DATA CENTER HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, England, England, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
BDX TAIWAN UK HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
KOREAN CUBE ENERGY HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, England, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
Average house price in the postcode EC2N 2AX £274,000
HEXA RENEWABLES TAIWAN (UK) LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
HEXA RENEWABLES KOREA (UK) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
Average house price in the postcode EC2N 2AX £274,000
ECO GREEN TAIWAN UK HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 30 January 2023
POCKET CHARTERING LTD
- Correspondence address
- Summit House 170 Finchley Road, London, United Kingdom, NW3 6BP
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 14 April 2022
Average house price in the postcode NW3 6BP £923,000
POCKET HOLDINGS LIMITED
- Correspondence address
- 14 Coleford Road, London, England, SW18 1AD
- Role ACTIVE
- director
- Date of birth
- March 1985
- Appointed on
- 4 February 2019
Average house price in the postcode SW18 1AD £1,412,000