David George ALCOCK
Total number of appointments 54, 52 active appointments
IPR TURKEY (NO. 2) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 12 August 2020
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPR TURKEY (NO. 1) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 12 August 2020
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INDUSTRIAL ENERGY SERVICES LIMITED
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 21 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PEARMAIN ENERGY LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPM DEL CARIBE
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER INTERNATIONAL HOLDINGS
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPR CENTRAL SERVICES (NO.4) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPR CENTRAL SERVICES (NO.3) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
COPPIN ENERGY LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER OMAN INVESTMENTS LTD
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER AL KAMIL INVESTMENTS LTD
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NATIONAL POWER (KOT ADDU) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IP KARUGAMO HOLDINGS (UK) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (ZEBRA) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (SHUWEIHAT) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (IMPALA)
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (FAWKES)
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
AL KAMIL INVESTMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPM PEACOCK LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
IPM ENERGY COMPANY (UK) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED
- Correspondence address
- Level 20 25 Canada Square, Canary Wharf, London, England, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED
- Correspondence address
- Level 20 25 Canada Square, Canary Wharf, London, England, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (UCH) SERVICES LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER (JERSEY) LIMITED
- Correspondence address
- Level 20 25 Canada Square, Canary Wharf, London, England, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
INTERNATIONAL POWER (GENCO) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER FINANCE
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
SWINDON POWER TECHNICAL SERVICES LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NORMANFRAME (UK CO 6) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NORMANBRIGHT (UK CO 5) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 October 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
CAIRNBORROW WIND ENERGY HOLDINGS LIMITED
- Correspondence address
- MYNYDD AWEL MOLD BUSINESS PARK MAES GWERN, MOLD, FLINTSHIRE, UNITED KINGDOM, CH7 1XN
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 20 August 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IPM HOLDINGS (UK) LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 11 May 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
RUGELEY POWER GENERATION LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
ENGIE RETAIL INVESTMENT UK LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2018
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
INTERNATIONAL POWER FUEL COMPANY LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DELPHIS HOLDINGS LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 19 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EQUANS FM LIMITED
- Correspondence address
- LEVEL 20 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ENGIE RENEWABLES HOLDING UK LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 13 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ENGIE MARINE DEVELOPMENTS LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 31 March 2016
Average house price in the postcode EC2M 5SQ £2,853,000
HAYABUSA HOLDINGS LIMITED
- Correspondence address
- LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
- Correspondence address
- 26 Finsbury Square, London, England, EC2A 1DS
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2016
- Resigned on
- 1 December 2021
RUGELEY POWER LIMITED
- Correspondence address
- Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 31 July 2012
- Resigned on
- 30 June 2021
IPM (UK) POWER
- 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
FHH (GUERNSEY) LIMITED
- Correspondence address
- 25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
- Role ACTIVE
- Director
- Date of birth
- January 1965
- Appointed on
- 28 August 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FHH NO.1 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
- Resigned on
- 31 January 2022
Average house price in the postcode CH5 3XJ £874,000
FIRST HYDRO HOLDINGS COMPANY
- Correspondence address
- Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 23 April 2007
- Resigned on
- 31 January 2022
Average house price in the postcode LL55 4TY £474,000
FIRST HYDRO FINANCE PLC
- Correspondence address
- Bala House Lakeside Business Village, St David's Park, Deeside, Flintshire, CH5 3XJ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 23 April 2007
- Resigned on
- 31 January 2022
Average house price in the postcode CH5 3XJ £874,000
FIRST HYDRO COMPANY
- Correspondence address
- Dinorwig Power Station Llanberis, Gwynedd, Wales, LL55 4TY
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 23 April 2007
- Resigned on
- 31 January 2022
Average house price in the postcode LL55 4TY £474,000
IPM ENERGY LIMITED
- Correspondence address
- Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 1 July 2021
- Resigned on
- 31 January 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NORMANTRAIL (UK CO 3) LIMITED
- Correspondence address
- BALA HOUSE LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, DEESIDE, FLINTSHIRE, UNITED KINGDOM
- Role
- Director
- Date of birth
- January 1965
- Appointed on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR