GRAHAM MARTIN BROWN

Total number of appointments 19, 10 active appointments

GLOBE EV LTD

Correspondence address
15 FURZTON LAKE, SHIRWELL CRESCENT, MILTON KEYNES, UNITED KINGDOM, MK4 1GA
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
17 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK4 1GA £500,000

HIGH CAIRN WIND FARM LIMITED

Correspondence address
EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, UNITED KINGDOM, EH3 8EH
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
23 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

COMMORE LAND COMPANY LIMITED

Correspondence address
EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EH
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

BW VENTURES LLP

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Role ACTIVE
LLPDMEM
Date of birth
September 1958
Appointed on
14 October 2014
Nationality
BRITISH

Average house price in the postcode MK5 8FR £13,535,000

HARELAW WIND TURBINE LIMITED

Correspondence address
7 DUNDAS STREET, EDINBURGH, SCOTLAND, EH3 6QG
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
10 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROCKPOOL INVESTMENTS LLP

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role ACTIVE
LLPMEM
Date of birth
September 1958
Appointed on
21 December 2011
Nationality
NATIONALITY UNKNOWN

RIGGHILL WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
27 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE GENERAL PARTNER LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
17 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE WIND LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
6 March 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE INTEGRATED BUSINESS SOLUTIONS LIMITED

Correspondence address
BIBROOK 43 CHURCH STREET, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QJ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
10 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN13 5QJ £667,000


BURCOTE (HALLBURN) LIMITED

Correspondence address
EXCHANGE TOWER 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 8EH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 February 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
NONE

AURA WIND (LOW LANRIGG) LIMITED

Correspondence address
EXCHANGE TOWER 19 CANNING STREET, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 8EH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 April 2013
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
NONE

LONGBURN WIND FARM LIMITED

Correspondence address
LAKESIDE SHIRWELL CRESCENT FURZTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 1GA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 October 2011
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK4 1GA £500,000

CREGGAN WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 April 2009
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

SANDY KNOWE WIND FARM LIMITED

Correspondence address
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 April 2009
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK5 8FR £13,535,000

SCOTIA WIND (CRAIGENGELT) LIMITED

Correspondence address
BIBROOK 43 CHURCH STREET, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 February 2006
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN13 5QJ £667,000

UNIVERSAL DATA SERVICES LIMITED

Correspondence address
BIBROOK 43 CHURCH STREET, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
8 February 2000
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN13 5QJ £667,000

LAKESIDE WATER SERVICES LIMITED

Correspondence address
BIBROOK 43 CHURCH STREET, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 March 1997
Resigned on
13 January 2005
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode NN13 5QJ £667,000

AIMSPEC LIMITED

Correspondence address
BIBROOK 43 CHURCH STREET, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 January 1996
Resigned on
19 October 2004
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode NN13 5QJ £667,000