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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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