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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Divisional Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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