Hannah Lucy MILES

Total number of appointments 26, 25 active appointments

EUSTON BIOGAS LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

OAK GROVE RENEWABLE ENERGY LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

CAMEL POWER LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

MC ASSET CO LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

MATERIAL CHANGE COMPOSTING LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

DECOY FARM POWER LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

AD AGGREGATOR PLATFORM LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

WIGHT FARM ENERGY 1 LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

WIGHT FARM ENERGY 2 LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

MALABY BIOGAS LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director

HLM ENTERPRISES LIMITED

Correspondence address
Watts Cottage Vicarage Lane, Podington, Wellingborough, England, NN29 7HR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN29 7HR £823,000

FBL OPERATIONS LIMITED

Correspondence address
Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6RA £865,000

FRADDON BIOGAS LIMITED

Correspondence address
Suite 2 First Floor 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2022
Resigned on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6FL £11,573,000

PEDERSEN CONTRACTING SERVICES LTD

Correspondence address
Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
29 October 2021
Resigned on
25 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6RA £865,000

STAFFORD RENEWABLE ENERGY LIMITED

Correspondence address
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 October 2019
Resigned on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6FL £11,573,000

CORNER RENEWABLE ENERGY LIMITED

Correspondence address
Suite 2 First Floor 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 October 2019
Resigned on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6FL £11,573,000

CORNER ENERGY LIMITED

Correspondence address
Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 October 2019
Resigned on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6RA £865,000

STAFFORD RENEWABLES LIMITED

Correspondence address
Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
2 October 2019
Resigned on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6RA £865,000

MATERIAL CHANGE RENEWABLE ENERGY LIMITED

Correspondence address
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 July 2019
Resigned on
23 December 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode BS1 6FL £11,573,000

MATERIAL CHANGE LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 July 2018
Nationality
British
Occupation
Director And Company Secretary

FLISCOMBE POWER LIMITED

Correspondence address
DAIRY FARM OFFICE DAIRY ROAD, SEMER, IPSWICH, ENGLAND, IP7 6RA
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP7 6RA £865,000

TULA POWER LIMITED

Correspondence address
DAIRY FARM OFFICE DAIRY ROAD, SEMER, IPSWICH, ENGLAND, IP7 6RA
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP7 6RA £865,000

MATERIAL CHANGE CREETING LIMITED

Correspondence address
WATTS COTTAGE VICARAGE LANE, PODINGTON, ENGLAND, NN29 7HR
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
12 August 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NN29 7HR £823,000

MATERIAL CHANGE DECOY LIMITED

Correspondence address
WATTS COTTAGE VICARAGE LANE, PODINGTON, ENGLAND, NN29 7HR
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
1 August 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NN29 7HR £823,000

MATERIAL CHANGE AD LIMITED

Correspondence address
Dairy Farm Office, Dairy Road, Semer, England, IP7 6RA
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 January 2011
Resigned on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6RA £865,000


HELMDON BLACKPITS POWER LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role RESIGNED
director
Date of birth
December 1973
Appointed on
25 July 2024
Nationality
British
Occupation
Director