Helen Ruth DOWN

Total number of appointments 131, 95 active appointments

CD CE UK BESS LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
21 July 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

DOUGLAS WEST EXTENSION LTD

Correspondence address
Netro Energy Limited Ground Floor, Ibis House, Ibis Court, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
31 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA1 1RL £1,261,000

GARBET WIND FARM HOLDINGS 2 LIMITED

Correspondence address
114 St. Martin's Lane, London, England, WC2N 4BE
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 December 2023
Nationality
British
Occupation
Solicitor

GARBET WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 December 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode WA1 1RL £1,261,000

BRYNRHYD SOLAR FARM LIMITED

Correspondence address
Ibis House Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CE EUROPE UK HOLDINGS LIMITED

Correspondence address
Studio A, Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
21 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 PR HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK LTD

Correspondence address
Studio A, Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI 9 UK LIMITED

Correspondence address
Studio A, Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 July 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

HOME FARM SOLAR LIMITED

Correspondence address
Ground Floor, Ibis House, Ibis Court Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 May 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CD CE UK LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
21 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CD CE UK HOLDCO LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CD CE UK HOLDINGS LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI WPP LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

STRATHRORY WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

STRATHRORY WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI WPP HOLDINGS LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI SADDLE LIMITED

Correspondence address
Ground Floor Ibis House,, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI CLWYD LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI SADDLE JV LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court,, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 RENEWABLE LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
8 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

LAIRG II HOLDINGS 2 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

LAIRG II HOLDINGS 1 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

PINES BURN WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
31 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

PINES BURN WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
31 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

SORBIE WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
14 April 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

SORBIE WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
14 April 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

LONGHILL WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
26 February 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

LONGHILL WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ibis Court Ibis House, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
26 February 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

GSE 3 UK LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE WIND FARM LTD

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

MIDDLE BALBEGGIE WIND FARM LIMITED

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Solicitor

HARTHILL WIND LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI KEANE JV LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 May 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

SEEGRONAN WINDFARM LIMITED

Correspondence address
21 Arthur Street, Belfast, Antrim, BT1 4GA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

CROCKANDUN WIND FARM LIMITED

Correspondence address
42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

CEI WSH LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CEI KEANE LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

NETRO ENERGY LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

BRI WIND FARMS 6 LIMITED

Correspondence address
Lesley Tower 42 Fountain Street, Belfast, Antrim, United Kingdom, BT1 5EF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

BEGL 4 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

AIRFIELD WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

RED GAP WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
19 December 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

YSGELLOG WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

DAINTREE WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

FALKIRK TOD HILL WIND LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

EAST YOULSTONE WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

WYTHEGILL WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

MOSSMORRAN WIND FARM LIMITED

Correspondence address
13 Queens Road, Aberdeen, Uk, AB15 4YL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

POTATO POT WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

NORMAN 1985 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
28 January 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

DUNMORE WIND FARM LTD

Correspondence address
42-46 Fountain Street, Belfast, Antrim, BT1 5EF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

WESTNEWTON WINDFARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

RYMES SOLAR LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

GSE 3 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

RED ROSE INFRASTRUCTURE BIOGAS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

BRI WIND FARMS 4 LIMITED

Correspondence address
Lesley Tower 42 Fountain Street, Belfast, Antrim, United Kingdom, BT1 5EF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

TYRONE WIND ENERGY LTD

Correspondence address
42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

ANTRIM WIND ENERGY LTD

Correspondence address
A&L Goodbody 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

Correspondence address
13 Queens Road, Aberdeen, AB15 4YL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

GARLENICK WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1RL £1,261,000

GRETTON SOLAR FARM LIMITED

Correspondence address
2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England, England, RH6 0PA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 January 2020
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

SOLE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
17 October 2019
Resigned on
9 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

KELLINGLEY SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 June 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

BETINGAU SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

WILLOWS FARM SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

WEST RAYNHAM SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

PLACE BARTON FARM SOLAR PARK LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

SAXLEY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

TOLLGATE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

OULTON SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

OLD STONE FARM SOLAR PARK LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

NORTH BEER SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

ROMSEY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

HARDINGHAM SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

ISP (UK) 1 LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

BUNNS HILL SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

GRANGE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

COURT FARM SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

HF SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

HALL SOLAR LTD

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

BARVILLS SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

GYPSUM SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

TRETHOSA SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

WEL SOLAR PARK 1 LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

WEL SOLAR PARK 2 LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000


CEI 8 UK LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role RESIGNED
director
Date of birth
March 1979
Appointed on
28 July 2020
Resigned on
28 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1QL £2,152,000

CEI WSH LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role RESIGNED
director
Date of birth
March 1979
Appointed on
28 March 2020
Resigned on
28 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA1 1QL £2,152,000

WORMIT SOLAR FARM LIMITED

Correspondence address
2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England, England, RH6 0PA
Role RESIGNED
director
Date of birth
March 1979
Appointed on
20 January 2020
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

THORNTON LANE SOLAR FARM LIMITED

Correspondence address
2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England, England, RH6 0PA
Role RESIGNED
director
Date of birth
March 1979
Appointed on
20 January 2020
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

RHYDY PANDY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

ROOKERY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

SHEPPEY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

FALCON SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

FOLLY LANE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

FROGS LOKE SOLAR LTD

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

CAPELANDS SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

BUTTERISS DOWNS SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

SOUTHWICK SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

SOLAR POWER SURGE LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

SALHOUSE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

PASHLEY SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

MIKADO SOLAR PROJECTS (2) LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

MIKADO SOLAR PROJECTS (1) LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

KS SPV 5 LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

EAGLE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

CORBY SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

MOLEHILL PV FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

REDLANDS SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

ASHLAWN SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

BLUEFIELD MERLIN LTD

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

GOSHAWK SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

HARRIER SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

HOBACK SOLAR LTD

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

KISLINGBURY M1 SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

LANGLANDS SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

KITE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

LITTLEBOURNE SOLAR FARM LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

NEW ENERGY BUSINESS SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

NEW ROAD SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

PEREGRINE SOLAR LIMITED

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000

PROMOTHAMES 1 LTD

Correspondence address
6 New Street Square, London, United Kingdom, EC4A 3BF
Role RESIGNED
director
Date of birth
March 1979
Appointed on
22 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC4A 3BF £978,000