Henry Roscoe TOWNSHEND

Total number of appointments 84, 81 active appointments

TRANSWAVE CONVERTERS LIMITED

Correspondence address
Tempo House (Office 2) 15 Falcon Road, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
30 September 2024
Nationality
British
Occupation
Director

POWER CAPACITORS LIMITED

Correspondence address
Tempo House (Office 2) 15 Falcon Road, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
30 September 2024
Nationality
British
Occupation
Director

TRATTEON LTD

Correspondence address
Tempo House (Unit 2) 15 Falcon Road, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
11 October 2023
Nationality
British
Occupation
Company Director

HILL OF RATHVEN GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 December 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LONGMORN GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 December 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ASHTON KEYNES GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
3 November 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THREE MAIDS GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
30 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

DEVON GREEN POWER LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
27 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

MANACHAINN ROIS GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
27 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

COWDOWN GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
27 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CAMP FARM GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
27 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

HORNAGE GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
27 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ACORN BIOENERGY OPERATIONS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 August 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

EAST WITNEY GREEN POWER LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 August 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ASTWICK GREEN POWER LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 August 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

HORSE CLOSE GREEN POWER LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 August 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

HARDWICK GREEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 August 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

SPRING GROVE GREEN POWER LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
14 July 2022
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

GIPPS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ROUND ISLAND ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

WATTLE ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LARSEN C ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

AZORES ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

FINFOOT ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

FLORES ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

FLORICAN ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

JAVAN ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

JERDON ENERGY LIMITED

Correspondence address
First Floor Thavies Inn House 3-4 Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

JUNIN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

KAGU ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

MALEO ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

NAHAN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CHOPARD ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

EPIROS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

GOMERA ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

JAGOS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LARICIS ENERGY LIMITED

Correspondence address
5 Fleet Place First Floor, 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

KARPATHOS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LOMPOC ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PINDOS ENERGY LIMITED

Correspondence address
First Floor, 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LUZON ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ZARCEUS ENERGY LIMITED

Correspondence address
First Floor, 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

BRIDGE LAKE BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

GILLMAN BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

FARLINGTON BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THORNEY BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PURBROOK BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

HAVANT BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

NELSON BIOGAS LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

BAWDEN ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ABRONIA ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ANDROS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CANTOR ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CELESTUS ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

COMORO ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

JOLO ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

MATUDA ENERGY LIMITED

Correspondence address
3-4 Holborn Circus Holborn Circus, London, England, EC1N 2HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

MONA ENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

ACORN BIOENERGY LIMITED

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
18 May 2021
Resigned on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PULSE CLEAN ENERGY UK LIMITED

Correspondence address
Unit 17 The Courtyard, Gorsey Lane, Coleshill, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

VIRIDIS PROPERTY NO 4 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

VIRIDIS 178 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Resigned on
2 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

ERF WAY LIMITED

Correspondence address
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

GRIFFITH GENERATION LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

HAVERTON ENERGY LIMITED

Correspondence address
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

RAINBOW ENERGY LIMITED

Correspondence address
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

VIRIDIS PROPERTY NO 3 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 October 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

FPS11 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 September 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

FPS9 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 September 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

FPS10 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 September 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS7 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 September 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS13 LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
29 September 2018
Resigned on
16 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

ORNATE POWER LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B37 7HG £1,823,000

FPS2 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS5 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS1 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS4 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

FPS3 LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 July 2018
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

GFP TRADING LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
28 September 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode B37 7HG £1,823,000

PULSE CLEAN ENERGY LIMITED

Correspondence address
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
19 January 2017
Resigned on
16 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode B46 1JA £398,000

GFPII LIMITED

Correspondence address
Ts2, Pinewood Business Park Coleshill Road, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
August 1984
Appointed on
19 January 2017
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode B37 7HG £1,823,000


CONRAD (REDSCAR) LIMITED

Correspondence address
Suites D&E Windrush Court Blacklands Way, Abingdon, England, OX14 1SY
Role RESIGNED
director
Date of birth
August 1984
Appointed on
29 September 2018
Resigned on
23 November 2018
Nationality
British
Occupation
Commercial Director

CONRAD (ARNCOTT) LIMITED

Correspondence address
17 The Courtyard Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA
Role RESIGNED
director
Date of birth
August 1984
Appointed on
29 September 2018
Resigned on
20 December 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode B46 1JA £398,000

CONRAD (MIDDLEWICH) LIMITED

Correspondence address
Suites D & E, Windrush Court Blacklands Way, Abingdon, England, OX14 1SY
Role RESIGNED
director
Date of birth
August 1984
Appointed on
29 September 2018
Resigned on
23 November 2018
Nationality
British
Occupation
Commercial Director