Constance Wing-Yin LEE
Total number of appointments 48, 47 active appointments
SCHRODERS GREENCOAT BEAUFORT HOLDCO LIMITED
- Correspondence address
- Schroders Greencoat Llp 1 London Wall Place, London, United Kingdom, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 5 June 2025
Average house price in the postcode EC2Y 5AU £1,005,000
ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED
- Correspondence address
- 1 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 April 2025
Average house price in the postcode EC2Y 5AU £1,005,000
SG EMERALD TOPCO LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 29 April 2025
Average house price in the postcode EC2Y 5AU £1,005,000
SG PICCADILLY HOLDCO LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 April 2025
DOUGLAS WEST WIND FARM LTD
- Correspondence address
- Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 11 December 2024
SG EMERALD HOLDCO LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 October 2024
SG EMERALD INVESTORCO LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 October 2024
GREENCOAT KME HOLDCO LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 29 May 2024
- Resigned on
- 2 May 2025
LONDON ARRAY LIMITED
- Correspondence address
- 1 London Wall Place, London, United Kingdom, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 16 August 2023
- Resigned on
- 2 May 2025
Average house price in the postcode EC2Y 5AU £1,005,000
DALQUHANDY WIND FARM LIMITED
- Correspondence address
- Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 6 June 2023
TWENTYSHILLING LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 June 2022
- Resigned on
- 9 June 2025
GLEN KYLLACHY WIND FARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2021
- Resigned on
- 9 January 2024
WINDY RIG WIND FARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 December 2021
- Resigned on
- 9 June 2025
HOYLAKE WIND LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 25 October 2021
- Resigned on
- 1 May 2023
ANDERSHAW WIND POWER LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 September 2021
- Resigned on
- 12 May 2025
GREENCOAT HUDSON INVESTMENTS LIMITED
- Correspondence address
- 4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 August 2021
- Resigned on
- 5 March 2024
RWE RENEWABLES UK HUMBER WIND LIMITED
- Correspondence address
- 1 London Wall Place, London, United Kingdom, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 December 2020
Average house price in the postcode EC2Y 5AU £1,005,000
GREENCOAT HUMBER LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 19 November 2020
- Resigned on
- 10 May 2023
GREENCOAT WALNEY HOLDCO LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 2 September 2020
- Resigned on
- 1 May 2023
SLIEVE DIVENA WIND FARM NO. 2 LIMITED
- Correspondence address
- Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 March 2020
- Resigned on
- 9 June 2025
NANCLACH LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 June 2019
BREEZE BIDCO (TNC) LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 June 2019
- Resigned on
- 12 May 2025
NANCLACH HOLDCO LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 June 2019
Average house price in the postcode W1W 8DH £38,000
NANCLACH MIDCO LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 June 2019
Average house price in the postcode W1W 8DH £38,000
BROADHAVEN DISTRIBUTION LTD
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 June 2019
Average house price in the postcode W1W 8DH £38,000
DOUGLAS WEST HOLDCO LIMITED
- Correspondence address
- C/O Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 March 2019
DOUGLAS WEST WIND FARM LTD
- Correspondence address
- Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 March 2019
- Resigned on
- 9 January 2024
GREENCOAT DUNMAGLASS HOLDCO LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 January 2019
- Resigned on
- 22 March 2021
Average house price in the postcode W1W 8DH £38,000
GREENCOAT STRONELAIRG HOLDCO LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 January 2019
- Resigned on
- 22 March 2021
Average house price in the postcode W1W 8DH £38,000
CRIGHSHANE AND CHURCH HILL HOLDCO LTD
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 December 2018
CRIGHSHANE AND CHURCH HILL FUNDING LTD
- Correspondence address
- Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 December 2018
CHURCH HILL WIND FARM LIMITED
- Correspondence address
- Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 December 2018
- Resigned on
- 22 March 2021
CRIGHSHANE WIND FARM LIMITED
- Correspondence address
- Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 December 2018
- Resigned on
- 22 March 2021
BROCKAGHBOY WINDFARM LTD
- Correspondence address
- Unit 18 The Innovation Centre Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 7 March 2018
- Resigned on
- 22 March 2021
BICKER FEN WINDFARM LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 31 October 2017
Average house price in the postcode W1W 8DH £38,000
FENLAND WINDFARMS LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 31 October 2017
Average house price in the postcode W1W 8DH £38,000
NORTH HOYLE WIND FARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 6 September 2017
- Resigned on
- 9 January 2024
SLIEVE DIVENA WIND FARM LIMITED
- Correspondence address
- Unit 18, The Innovation Centre Northern Ireland Science Park, Queens Road, Belfast, Northern Ireland, BT3 9DT
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 August 2017
- Resigned on
- 9 June 2025
CORRIEGARTH WIND ENERGY HOLDINGS LIMITED
- Correspondence address
- Bdo Accountants 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 22 August 2017
CORRIEGARTH WIND ENERGY LIMITED
- Correspondence address
- Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 22 August 2017
BISHOPTHORPE WIND FARM LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2017
- Resigned on
- 25 March 2021
Average house price in the postcode W1W 8DH £38,000
LANGHOPE RIG WIND FARM LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, England, W1W 8DH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 24 March 2017
- Resigned on
- 25 March 2021
Average house price in the postcode W1W 8DH £38,000
YELVERTOFT WIND FARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 October 2015
SYND HOLDCO LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 October 2015
SIXPENNY WOOD WINDFARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 October 2015
NORTH RHINS WIND FARM LIMITED
- Correspondence address
- 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 October 2015
DRONE HILL WIND FARM LIMITED
- Correspondence address
- Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 October 2015
MAERDY WINDFARM LIMITED
- Correspondence address
- 27-28 Eastcastle Street, London, W1W 8DH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 17 September 2014
- Resigned on
- 2 February 2018
Average house price in the postcode W1W 8DH £38,000