DAVID GEORGE ALCOCK

Total number of appointments 11, 6 active appointments

FHH NO.2 LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL POWER (TRADING) LIMITED

Correspondence address
16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP3 9SJ £3,443,000

DEESIDE POWER

Correspondence address
57-63 LINE WALL ROAD, GIBRALTAR
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

IPM PORTFOLIO TRADING

Correspondence address
SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4DP
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

IPM MARKETING AND SERVICES LIMITED

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
23 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH5 3XJ £874,000

IPM OPERATIONS AND MAINTENANCE LIMITED

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
23 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH5 3XJ £874,000


IPM ENERGY RETAIL LIMITED

Correspondence address
BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3XJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 December 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH5 3XJ £874,000

FHH NO.2 LIMITED

Correspondence address
13 EDINBURGH WAY, QUEENS PARK, CHESTER, CHESHIRE, CH4 7AS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 April 2007
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 7AS £746,000

IPM HYDRO (UK) LIMITED

Correspondence address
13 EDINBURGH WAY, QUEENS PARK, CHESTER, CHESHIRE, CH4 7AS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 April 2007
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 7AS £746,000

IPM EAGLE SERVICES LIMITED

Correspondence address
13 EDINBURGH WAY, QUEENS PARK, CHESTER, CHESHIRE, CH4 7AS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 April 2007
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 7AS £746,000

RAPID ENERGY LIMITED

Correspondence address
13 EDINBURGH WAY, QUEENS PARK, CHESTER, CHESHIRE, CH4 7AS
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 April 2007
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 7AS £746,000