Christer Eric STOYELL

Total number of appointments 41, 41 active appointments

HEMSWELL POWER SOLUTIONS LIMITED

Correspondence address
The Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom, DN21 5TJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
30 January 2025
Nationality
Swedish
Occupation
Chief Executive

Average house price in the postcode DN21 5TJ £137,000

GVO B-2 LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 January 2025
Nationality
British
Occupation
Director

BIOTECH4 LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 January 2025
Nationality
British
Occupation
Director

GALTRES ENERGY LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 January 2025
Nationality
British
Occupation
Director

BIOCOW ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
10 December 2024
Resigned on
24 February 2025
Nationality
Swedish
Occupation
Director

LOCAL GENERATION LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
20 November 2024
Nationality
British
Occupation
Director

WASTE RECYCLING AND DESTRUCTION LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

R100 ENERGY LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

HOLME BIOENERGY LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

GVO B-1 LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

HARRIS TOBIAS LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

THORNFIELD 001 LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

STORTEC ENGINEERING LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

HEMSWELL BIOGAS LIMITED

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

ENRICH4 LTD

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

CHANGING WASTE LTD

Correspondence address
Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
12 November 2024
Nationality
British
Occupation
Director

SEVERN TRENT GREEN POWER CAYTON LIMITED

Correspondence address
The Stables Radford, Chipping Norton, United Kingdom, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 June 2024
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER ATHERSTONE LIMITED

Correspondence address
The Stables Radford, Chipping Norton, England, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 June 2024
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER LODGE FARM LIMITED

Correspondence address
The Stables Radford, Chipping Norton, United Kingdom, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
26 June 2024
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED

Correspondence address
Severn Trent Centre 2 St. John's Street, Coventry, England, CV1 2LZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 September 2023
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

ENERGY SYSTEMS CATAPULT LIMITED

Correspondence address
7th Floor 18 The Priory Queensway, Birmingham, United Kingdom, B4 6BS
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 January 2023
Nationality
British,Swedish
Occupation
Managing Director

SEVERN TRENT BOWER LIMITED

Correspondence address
2 St. Johns Street, Coventry, England, CV1 2LZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
29 November 2022
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

SEVERN TRENT DATA PORTAL LIMITED

Correspondence address
SEVERN TRENT CENTRE 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
1 April 2023
Nationality
British,Swedish
Occupation
Company Director

SEVERN TRENT GREEN POWER (ARDLEY) LIMITED

Correspondence address
The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, United Kingdom, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (CW) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (RBWM) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, United Kingdom, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxon, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER BIOGAS LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED

Correspondence address
Severn Trent Centre 2 St John's Street, Coventry, CV1 2LZ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

SEVERN TRENT WIND POWER LIMITED

Correspondence address
The Stables Radford, Chipping Norton, England, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER LIMITED

Correspondence address
The Stables Radford, Chipping Norton, England, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER HOLDINGS LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, United Kingdom, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER GROUP LIMITED

Correspondence address
The Stables Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

SEVERN TRENT GREEN POWER COMPOSTING LIMITED

Correspondence address
The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 January 2021
Resigned on
30 September 2024
Nationality
British,Swedish
Occupation
Company Director

Average house price in the postcode OX7 4EB £2,368,000

MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)

Correspondence address
2 Redman Place, London, England, E20 1JQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 December 2016
Resigned on
3 December 2024
Nationality
British,Swedish
Occupation
Business Transformation Director

Average house price in the postcode E20 1JQ £742,000

JUNO26 LIMITED

Correspondence address
11 Pebworth Drive, Hatton, Warwick, England, CV35 7UD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
17 June 2015
Nationality
British,Swedish
Occupation
Director

Average house price in the postcode CV35 7UD £1,006,000