James Robert LLOYD

Total number of appointments 27, 24 active appointments

COCKSPARROW BIOGAS LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000

SMART-OPS (BIOGAS) LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000

AD-DITIVE BIOGAS PRODUCTS LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000

BIOMASS FUTURE GENERATION LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
6 August 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

RIVERSIDE BIOMETHANE LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

MNT HULEY BIOGAS LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

METHANUM BUNTINGFORD LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

METHANUM LUDLOW LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

PLUM BIOGAS LTD

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Bedfordshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000

THE ORGANIC GAS CO LTD

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

KATHAROS ORGANIC LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

METHANUM THAXTED LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

METHANUM PROPERTY LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
19 September 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

METHANUM LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
13 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

BIOWATT BIOGAS LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000

DEAL FARM BIOGAS LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP5 1EB £415,000

BIOWATT FACILITIES MANAGEMENT LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
29 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

MARSH FARM BIOGAS LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 April 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK42 9TW £9,310,000

BIOWATT ENERGY LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 March 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK42 9TW £9,310,000

BIOWATT SITE SERVICES LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
21 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG14 1QL £754,000

THE GREEN COMPOSTING COMPANY (WELDON) LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
25 August 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP5 1EB £415,000

BIOWATT HOLDINGS LTD

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
6 June 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP5 1EB £415,000

THE GREEN COMPOSTING COMPANY LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role ACTIVE
Director
Date of birth
July 1978
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP5 1EB £415,000

BIOWATT DEVELOPMENTS LIMITED

Correspondence address
Unit C Bedford Business Centre Mile Road, Bedford, Buckinghamshire, England, MK42 9TW
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9TW £9,310,000


COCKSPARROW BIOGAS LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role
Director
Date of birth
July 1978
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

BRIGG LANE BIOGAS LIMITED

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
19 April 2016
Resigned on
7 December 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP5 1EB £415,000

WERT124 LTD

Correspondence address
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EB
Role
Director
Date of birth
July 1978
Appointed on
27 September 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP5 1EB £415,000