DARRYL JOHN CORNEY

Total number of appointments 17, 6 active appointments

GTC SOLAR GENERATION LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
28 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ISITE CONNECTIONS LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
9 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INEXUS (EST) LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
19 October 2012
Nationality
BRITISH
Occupation
NONE

JLHC1 LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
15 January 2010
Nationality
BRITISH
Occupation
NONE

INEXUS GROUP NO. 1 LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
21 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INEXUS GROUP NO. 2 LIMITED

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP30 9UP
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
21 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHAREHOLDER INVESTMENTS RESEARCH LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
28 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

SHAREHOLDER INVESTMENTS RESEARCH LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
28 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
31 March 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
31 March 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

PEPPER SRM LIMITED

Correspondence address
HILL FARM, TWO TREES, BLAGDON, BRISTOL, BS40 7XY
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
5 March 2003
Resigned on
31 January 2006
Nationality
AUSTRALIAN

HLULUMITI LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
18 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

GEORGESON SHAREHOLDER ANALYTICS (UK) LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
18 September 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

GEORGESON SHAREHOLDER ANALYTICS (UK) LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 August 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000

HLULUMITI LIMITED

Correspondence address
HIGHCROFT, MILTON CLEVEDON, SHEPTON MALLET, SOMERSET, BA4 6NS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
15 August 2002
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode BA4 6NS £692,000