Heather CHALMERS WHITE

Total number of appointments 31, 23 active appointments

WOOD LANE SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

SPARROW LODGE SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

TUCKEY FARM SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

THURLASTON SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

GRAFTON UNDERWOOD SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

MILLTOWN AIRFIELD SOLAR PV LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

SPEYSLAW SOLAR LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, England, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

DOWN BARN FARM SF LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

BRYN HENLLYS SF LIMITED

Correspondence address
4th Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 January 2022
Resigned on
21 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

MORECAMBE WIND LIMITED

Correspondence address
SCOTTISHPOWER RENEWABLES 320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 February 2019
Resigned on
19 February 2024
Nationality
British
Occupation
Accountant

SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED

Correspondence address
C/O Johnston Carmichael 227 West George Street, Glasgow, G2 2ND
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 February 2019
Nationality
British
Occupation
Accountant

EAST ANGLIA OFFSHORE WIND LIMITED

Correspondence address
3rd Floor 1 Tudor Street, London, United Kingdom, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 February 2019
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4Y 0AH £43,357,000

EAST ANGLIA ONE LIMITED

Correspondence address
3rd Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 February 2019
Resigned on
29 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4Y 0AH £43,357,000

CELTPOWER LIMITED

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 February 2019
Resigned on
4 October 2023
Nationality
British
Occupation
Accountant

EAST ANGLIA THREE LIMITED

Correspondence address
3rd Floor, 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4Y 0AH £43,357,000

COLDHAM WINDFARM LIMITED

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
25 August 2023
Nationality
British
Occupation
Accountant

SCOTTISHPOWER RENEWABLES (WODS) LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Accountant

SCOTTISHPOWER RENEWABLES (UK) LIMITED

Correspondence address
The Soloist 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Accountant

EAST ANGLIA TWO LIMITED

Correspondence address
3rd Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4Y 0AH £43,357,000

EAST ANGLIA ONE NORTH LIMITED

Correspondence address
3rd Floor 1 Tudor Street, London, EC4Y 0AH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 February 2019
Resigned on
6 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4Y 0AH £43,357,000

SP SMART METER ASSETS LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
9 January 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

SCOTTISHPOWER (DCOL) LIMITED

Correspondence address
Scottish Power Ltd 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP
Role ACTIVE
director
Date of birth
October 1964
Appointed on
23 January 2012
Nationality
British
Occupation
Accountant

SCOTTISHPOWER (SOCL) LIMITED

Correspondence address
SCOTTISH POWER LTD 1 Atlantic Quay, Robertson St, Glasgow, G2 8SP
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 September 2007
Nationality
British
Occupation
Accountant

SMW LIMITED

Correspondence address
13 Queen's Road, Aberdeen, Scotland, AB15 4YL
Role RESIGNED
director
Date of birth
October 1964
Appointed on
23 January 2012
Resigned on
31 December 2018
Nationality
British
Occupation
Accountant

SCOTTISHPOWER (SCPL) LIMITED

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role RESIGNED
director
Date of birth
October 1964
Appointed on
23 January 2012
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

SCOTTISHPOWER ENERGY MANAGEMENT LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role RESIGNED
director
Date of birth
October 1964
Appointed on
14 November 2011
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

SCOTTISH POWER RETAIL HOLDINGS LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role RESIGNED
director
Date of birth
October 1964
Appointed on
9 February 2011
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

SP GAS TRANSPORTATION HATFIELD LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role RESIGNED
director
Date of birth
October 1964
Appointed on
11 June 2009
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

VPI POWER LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role RESIGNED
director
Date of birth
October 1964
Appointed on
30 September 2007
Resigned on
31 December 2018
Nationality
British
Occupation
Accountant

SCOTTISHPOWER (DCL) LIMITED

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role RESIGNED
director
Date of birth
October 1964
Appointed on
30 September 2007
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED

Correspondence address
320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Role RESIGNED
director
Date of birth
October 1964
Appointed on
16 August 2004
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant