Gary Leigh TOOMEY

Total number of appointments 92, 55 active appointments

REWE 9 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 5 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Resigned on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 2 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 7 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 3 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 4 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 1 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 8 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 6 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 11 LIMITED

Correspondence address
22 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0DH £5,458,000

REWE 11 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 August 2023
Resigned on
5 March 2024
Nationality
British
Occupation
Director

REWE 12 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 August 2023
Resigned on
5 March 2024
Nationality
British
Occupation
Director

ENROLY HOLDINGS LTD

Correspondence address
3 Berrymoor Court Northumberland Business Park, Northumberland Business Park, Cramlington, England, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE23 7RZ £436,000

REWE 9 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 May 2023
Resigned on
4 March 2024
Nationality
British
Occupation
Director

REWE 10 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 May 2023
Resigned on
4 March 2024
Nationality
British
Occupation
Director

WINDEL GRID 2 LIMITED

Correspondence address
Suite 10 (Ground Floor), Q11 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,142,000

REWE 8 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 November 2022
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 7 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 November 2022
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 2 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 6 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 3 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 4 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 5 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

REWE 1 LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 October 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

FOSSE GREEN ENERGY LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Resigned on
16 May 2024
Nationality
British
Occupation
Managing Partner

WINDEL GRID 1 LIMITED

Correspondence address
Suite 10 (Ground Floor), Q11 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE12 8BU £9,142,000

WINDEL SOLAR 12 LTD

Correspondence address
Suite 10 (Ground Floor), Q11 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE12 8BU £9,142,000

WINDEL SOLAR 11 LTD

Correspondence address
S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

JT ENERGY STORAGE LTD

Correspondence address
S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

WINDEL SOLAR 14 LTD

Correspondence address
S10 Blyth Workspace Commissioners Quay, Quay Road, Blyth, United Kingdom, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2021
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

TALGREN SOLAR LIMITED

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 November 2020
Resigned on
4 March 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

HIGHWITH SOLAR LIMITED

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 November 2020
Resigned on
5 March 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

WINDEL SOLAR 8 LTD

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 November 2020
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

THAW RIVER SOLAR LIMITED

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 November 2020
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

WINDEL SOLAR 6 LTD

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 6JH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 November 2020
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 6JH £132,000

CYP SOLAR LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, England, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2020
Resigned on
4 March 2024
Nationality
British
Occupation
Managing Partner

MALLARD PASS SOLAR FARM LIMITED

Correspondence address
S10 Blyth Workspace Commissioners Quay Quay Road, Blyth, United Kingdom, NE24 3AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2020
Resigned on
27 December 2024
Nationality
British
Occupation
Managing Partner

WINDEL ENERGY LTD

Correspondence address
Suite 10 (Ground Floor), Q11 Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE24 3AG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2020
Nationality
British
Occupation
Managing Partner

WINDEL SOLAR 9 LTD

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2020
Resigned on
29 January 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

COUBAR SOLAR LIMITED

Correspondence address
3 Berrymoor Court Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 November 2020
Resigned on
23 January 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 7RZ £436,000

SHIREOAKS ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 October 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

OLD HALL ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 October 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

VICARAGE DROVE ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 October 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

CURTAIN ROAD DEVELOPMENTS 31 LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 October 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

HUGO ENERGY LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 October 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

PHASE 2 GAS HOLDINGS LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION COATBRIDGE LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION THURROCK LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION OLDHAM LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

P2G (SUB) LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION FORFAR LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION RETFORD ROAD LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

TOURIAN RENEWABLES LTD

Correspondence address
Delta Place 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2018
Resigned on
30 August 2020
Nationality
British
Occupation
Director

FREESONA SOLAR 1 LIMITED

Correspondence address
Argyll House All Saints Passage, London, SW18 1EP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 February 2015
Resigned on
5 October 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode SW18 1EP £786,000

TOOMES LTD

Correspondence address
7 Anton Place, Cramlington, England, NE23 6JH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 June 2013
Nationality
British
Occupation
Commercial Manager

Average house price in the postcode NE23 6JH £132,000


RENEWABLE CONNECTIONS LLP

Correspondence address
C/O Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom, EC2A 3BX
Role RESIGNED
llp-member
Date of birth
August 1971
Appointed on
13 September 2019
Resigned on
30 September 2019

Average house price in the postcode EC2A 3BX £939,000

SPARROWHAWK ENERGY LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 May 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

CHURCH FARM ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 May 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

BUZZARD ENERGY LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 May 2019
Resigned on
5 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

LONDON ROAD ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 May 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

SELMS MUIR ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
21 May 2019
Resigned on
2 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

GREAT NORTH ROAD SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
27 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

WESTMORELAND ROAD SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
27 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

BLACKETT STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

LEAZES PARK ROAD SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

STRAWBERRY PLACE SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

HAYMARKET LANE SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

ORCHARD STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

JOHN DOBSON STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

NEWGATE STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

COLLINGWOOD STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

NUN STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

CLAYTON STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

WESTGATE ROAD SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

SHAKESPEARE STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

FORTH STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
26 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

GRAINGER STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, United Kingdom, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

PINK LANE SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

PILGRIM STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

NEXTPOWER GREY STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

NORTHUMBERLAND STREET SOLAR LIMITED

Correspondence address
141-145 Curtain Road, 3rd Floor, London, England, EC2A 3BX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2018
Resigned on
14 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £939,000

OT DEVELOPMENTS LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
20 November 2018
Resigned on
3 February 2020
Nationality
British
Occupation
Director

GRANTHAM ROAD DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

UK GAS HOLDINGS LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

KENWICK ROAD DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

EAST MIDLANDS PROPERTY HOLDINGS LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

PUNCHBOWL LANE DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

COLSTERWORTH DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

SMALL DROVE DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

LOUTH ROAD DEVELOPMENT LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
18 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION HELEN STREET LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director

GAS GENERATION GAS ROAD LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, England, GL53 7TH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
16 August 2018
Resigned on
2 July 2020
Nationality
British
Occupation
Director