Christopher HOLMES
Total number of appointments 19, 19 active appointments
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 11 June 2021
- Resigned on
- 30 October 2024
Average house price in the postcode SE1 9SG £2,642,000
SPRUCE BIOENERGY LIMITED
- Correspondence address
- Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 28 May 2021
- Resigned on
- 8 October 2024
Average house price in the postcode SE1 9SG £2,642,000
PEACEHILL GAS LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 2 April 2020
- Resigned on
- 31 July 2024
Average house price in the postcode SE1 9SG £2,642,000
JLEAG AD LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 18 March 2020
- Resigned on
- 31 July 2024
Average house price in the postcode SE1 9SG £2,642,000
BIO COLLECTORS HOLDINGS LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 December 2019
- Resigned on
- 19 July 2024
Average house price in the postcode CR4 4NF £965,000
RIVERSIDE BIO LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 December 2019
- Resigned on
- 19 July 2024
Average house price in the postcode CR4 4NF £965,000
BIO COLLECTORS LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 December 2019
- Resigned on
- 19 July 2024
Average house price in the postcode CR4 4NF £965,000
RIVERSIDE AD LIMITED
- Correspondence address
- 10 Osier Way, Mitcham, Surrey, CR4 4NF
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 December 2019
- Resigned on
- 19 July 2024
Average house price in the postcode CR4 4NF £965,000
WARREN POWER LIMITED
- Correspondence address
- 10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 28 August 2019
- Resigned on
- 1 August 2024
FORESIGHT GROUP LLP
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- llp-member
- Date of birth
- February 1976
- Appointed on
- 1 July 2019
Average house price in the postcode SE1 9SG £2,642,000
JLEN HOLDINGS (SKY BLUE) LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 1 November 2018
Average house price in the postcode SE1 9SG £2,642,000
JLEAG WIND HOLDING LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 19 September 2018
Average house price in the postcode SE1 9SG £2,642,000
JLEAG WIND LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 19 September 2018
Average house price in the postcode SE1 9SG £2,642,000
MERLIN RENEWABLES LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 15 August 2018
- Resigned on
- 22 April 2024
EGMERE ENERGY LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 6 July 2018
- Resigned on
- 22 April 2024
GRANGE FARM ENERGY LIMITED
- Correspondence address
- 10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 6 July 2018
- Resigned on
- 22 April 2024
GREEN GAS OXON LIMITED
- Correspondence address
- Friars Ford Manor Road, Goring, Reading, England, RG8 9EL
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 1 February 2018
- Resigned on
- 31 July 2024
ICKNIELD GAS LIMITED
- Correspondence address
- Friars Ford Manor Road, Goring, Reading, England, RG8 9EL
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 1 February 2018
- Resigned on
- 31 July 2024
FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 January 2018
Average house price in the postcode SE1 9SG £2,642,000