EMMA LOUISE COLLINS

Total number of appointments 29, 1 active appointments

BLENHEIM WINDFARMS LLP

Correspondence address
CHIPPERFIELD HOUSE TOWER HILL, CHIPPERFIELD, KINGS LANGLEY, ENGLAND, WD4 9LP
Role ACTIVE
LLPDMEM
Date of birth
November 1966
Appointed on
12 December 2007
Nationality
BRITISH

PLATINA PARTNERS LLP

Correspondence address
20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
LLPMEM
Date of birth
November 1966
Appointed on
14 September 2014
Resigned on
31 March 2015
Nationality
BRITISH

PLATINA ENERGY PARTNERS LLP

Correspondence address
20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
LLPDMEM
Date of birth
November 1966
Appointed on
14 February 2012
Resigned on
31 March 2015
Nationality
BRITISH

PLATINA ENERGY PARTNERS LLP

Correspondence address
20 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PZ
Role RESIGNED
LLPDMEM
Date of birth
November 1966
Appointed on
9 February 2012
Resigned on
18 December 2014
Nationality
BRITISH

PLATINA ENERGY III MANAGEMENT LLP

Correspondence address
20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
LLPMEM
Date of birth
November 1966
Appointed on
23 June 2010
Resigned on
15 September 2014
Nationality
BRITISH

PLATINA ENERGY III MANAGEMENT LLP

Correspondence address
20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
LLPMEM
Date of birth
November 1966
Appointed on
23 June 2010
Resigned on
31 March 2015
Nationality
BRITISH

DANU II HOLDINGS LIMITED

Correspondence address
2ND FLOOR 20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 December 2008
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

PLATINA PARTNERS LLP

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
LLPMEM
Date of birth
November 1966
Appointed on
1 October 2008
Resigned on
15 September 2014
Nationality
BRITISH

Average house price in the postcode W1H 1SD £778,000

PATES HILL WIND ENERGY LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 September 2008
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1SD £778,000

LONG MOUNTAIN WIND FARM LIMITED

Correspondence address
GREENWOOD HOUSE 64 NEWFORGE LANE, BELFAST, ANTRIM, BT9 5NF
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
20 June 2008
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WINSCALES MOOR WINDFARM LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 June 2008
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 1SD £778,000

EUROPEAN RENEWABLES I MANAGEMENT LIMITED

Correspondence address
7A 27 UPPER MONAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 April 2008
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 1SD £778,000

DANU HOLDING LIMITED

Correspondence address
2ND FLOOR 20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
7 December 2007
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YELVERTOFT WIND FARM LIMITED

Correspondence address
7A 27 UPPER MONAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 September 2007
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 1SD £778,000

GARVES WIND LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
5 July 2007
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1SD £778,000

PLATINA FINANCE LIMITED

Correspondence address
90 ST. JOHN`S WOOD TERRACE, LONDON, NW8 6PY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
3 May 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6PY £2,641,000

MK WINDFARM LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 May 2006
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1SD £778,000

AES WIND GENERATION LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, ENGLAND, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 May 2006
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 1SD £778,000

BURTON WOLD WIND FARM LIMITED

Correspondence address
2ND FLOOR 20 MANCHESTER SQUARE, LONDON, W1U 3PZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 May 2006
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

YEL INVEST LIMITED

Correspondence address
2ND FLOOR, 20 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
30 March 2006
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

BLENHEIM EQUITY LLP

Correspondence address
29 UPPER MONTAGU STREET, LONDON, W1H 1SD
Role RESIGNED
LLPDMEM
Date of birth
November 1966
Appointed on
9 August 2005
Resigned on
1 February 2019
Nationality
BRITISH

Average house price in the postcode W1H 1SD £778,000

BURTON WOLD WIND FARM (TRADING) LIMITED

Correspondence address
29 UPPER MONTAGU STREET, LONDON, WIH 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
14 June 2005
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PROMENADE TRADING 10 LIMITED

Correspondence address
7A BLENHEIM TERRACE, ST JOHN'S WOOD, LONDON, NW8 0EH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
7 June 2005
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0EH £527,000

SIXPENNY WOOD WINDFARM LIMITED

Correspondence address
7A 27 UPPER MONAGU STREET, LONDON, W1H 1SD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 June 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1SD £778,000

NEG MICON UK LIMITED

Correspondence address
7A BLENHEIM TERRACE, ST JOHN'S WOOD, LONDON, NW8 0EH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 January 2003
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0EH £527,000

CHELTRADING 314 LIMITED

Correspondence address
40 GEORGE STREET, LONDON, W1U 7DW
Role
Director
Date of birth
November 1966
Appointed on
18 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

NEG MICON UK LIMITED

Correspondence address
7A BLENHEIM TERRACE, ST JOHN'S WOOD, LONDON, NW8 0EH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 January 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0EH £527,000

THORFINN WIND 'A' LIMITED

Correspondence address
7A BLENHEIM TERRACE, ST JOHN'S WOOD, LONDON, NW8 0EH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
17 January 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0EH £527,000

VESTAS BLADES UK LIMITED

Correspondence address
7A BLENHEIM TERRACE, ST JOHN'S WOOD, LONDON, NW8 0EH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
6 April 1998
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0EH £527,000