DAVID STUART ELBOURNE

Total number of appointments 63, 17 active appointments

SUBSCRIPTION ENERGY LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
26 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUSTAIN UK HOLDINGS LIMITED

Correspondence address
61 Bridge Street, Kington, Herefordshire, England, HR5 3DJ
Role ACTIVE
director
Date of birth
May 1964
Appointed on
5 March 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode HR5 3DJ £222,000

SOLARPLICITY ENERGY LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARPLICITY SUPPLY LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

ACTIONSHARP LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
4 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SG12 9QL £392,000

LOCO2 ENERGY LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
12 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

LOCO2 ENERGY SUPPLY LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

GAMMA RAY AM LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

PEERGLOW GROUP LIMITED

Correspondence address
Suite 6 Broadmeads Pumping Station Hertford Road, Ware, Hertfordshire, United Kingdom, SG12 9LH
Role ACTIVE
director
Date of birth
May 1964
Appointed on
26 August 2015
Nationality
British
Occupation
Director

AMP 5000 LIMITED

Correspondence address
Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ
Role ACTIVE
director
Date of birth
May 1964
Appointed on
26 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode DN31 2LJ £134,000

HA002 LIMITED

Correspondence address
Suite 6 Broadmeads Pumping Station Hertford Road, Ware, Hertfordshire, United Kingdom, SG12 9LH
Role ACTIVE
director
Date of birth
May 1964
Appointed on
10 December 2014
Nationality
British
Occupation
Director

THE WATERSON PARTNERSHIP LLP

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role ACTIVE
LLPDMEM
Date of birth
May 1964
Appointed on
1 November 2014
Nationality
BRITISH

Average house price in the postcode SG12 9QL £392,000

WATERSON ENERGY LIMITED

Correspondence address
Suite 6 Broadmeads Pumping Station Hertford Road, Ware, Hertfordshire, United Kingdom, SG12 9LH
Role ACTIVE
director
Date of birth
May 1964
Appointed on
23 October 2014
Nationality
British
Occupation
Director

PEERGLOW ASSET LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
15 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPTMY LIMITED

Correspondence address
8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
20 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUSTAIN ENERGY SOLUTIONS LIMITED

Correspondence address
8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England, SG12 9QL
Role ACTIVE
director
Date of birth
May 1964
Appointed on
20 December 2011
Resigned on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QL £392,000

UNI-DATA UK LIMITED

Correspondence address
6 WATERSON STREET, LONDON, E2 8HE
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
9 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUAL METER SYSTEMS LIMITED

Correspondence address
8 UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 August 2018
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARPLICITY SMART SYSTEMS LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTS, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 April 2018
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

STRATFORD PLACE UTILITIES HOLDINGS LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTS, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 April 2018
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

BENTLEY RENEWABLES LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, EC1M 4JN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 October 2017
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

MUREX SOLAR B LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 October 2017
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUNVENTURES 7 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 August 2017
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

STRATFORD PLACE UTILITIES LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 May 2017
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

FIRST RENEWABLE PSI LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 April 2017
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM012 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 March 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPF MOOR FARM LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 March 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUNVENTURES 4 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 March 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUNVENTURES 1 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 March 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM016 LIMITED

Correspondence address
8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
29 February 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUNVENTURES 2 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 February 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUNVENTURES 3 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 February 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM024 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 February 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM011 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 February 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARDEV 2 LTD

Correspondence address
8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
24 December 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP HA008 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE PEERGLOW CENTRE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 December 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP HA010 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 November 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

INRG (SOLAR PARKS) 15 LTD

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 October 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARPLICITY DEBT FUNDING LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 October 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPF ROBERTS WALL LIMITED

Correspondence address
8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 October 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPF SOMERSAL LIMITED

Correspondence address
8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 October 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM005 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 October 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP HA006 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 September 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP HA005 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 September 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

GREEN ENERGY TOGETHER LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 August 2015
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARPLICITY AS HOLDINGS LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 August 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUSTAIN SERVICECO LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role
Director
Date of birth
May 1964
Appointed on
21 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLARPLICITY UC HOLDINGS LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 August 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUSTAIN BIDCO LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role
Director
Date of birth
May 1964
Appointed on
5 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SUSTAIN TOPCO LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role
Director
Date of birth
May 1964
Appointed on
5 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM007 LIMITED

Correspondence address
8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 July 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP HA004 LIMITED

Correspondence address
UNIT 8, PEERGLOW CENTRE PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
29 May 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM006 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 April 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QP £1,542,000

AMP GM004 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 February 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

AMP GM 003 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
13 January 2015
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

HA003 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 December 2014
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QP £1,542,000

AMP HA001 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
10 December 2014
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QP £1,542,000

AMP GM001 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 July 2014
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QP £1,542,000

THE GREEN HOME COMPANY (SOUTH) LIMITED

Correspondence address
LEVEL 1 BROCKBOURNE HOUSE 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 April 2014
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN4 8BS £1,733,000

NCH SOLAR1 LIMITED

Correspondence address
44 HODDESDON INDUSTRIAL CENTRE, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0FF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
11 April 2014
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

CRE8 ENERGY (UK) LIMITED

Correspondence address
MEADOW SWEET BARN NORWICH ROAD, SCOULTON, NORWICH, NORFOLK, ENGLAND, NR9 4NR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
29 July 2013
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR9 4NR £433,000

SUSTAIN TEAM LIMITED

Correspondence address
8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role
Director
Date of birth
May 1964
Appointed on
31 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

MINIMISE ENERGY LIMITED

Correspondence address
MEADOWSWEET BARN, NORWICH ROAD SCOULTON, NORWICH, NR9 4NR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 July 2008
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR9 4NR £433,000