JASON STUART ROBERTSHAW

Total number of appointments 12, 3 active appointments

BRADSHAW LAND LIMITED

Correspondence address
BLAKES LANE FARM BLAKES LANE, EAST CLANDON, GUILDFORD, ENGLAND, GU4 7RR
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
11 December 2013
Nationality
BRITISH
Occupation
RENEWABLE ENERGY DIRECTOR

Average house price in the postcode GU4 7RR £1,464,000

AJW ENERGY LIMITED

Correspondence address
BLAKES LANE FARM BLAKES LANE, EAST CLANDON, GUILDFORD, ENGLAND, GU4 7RR
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode GU4 7RR £1,464,000

GREEN SUSTAINABLE ENERGY LIMITED

Correspondence address
INGHAM LANE FARM INGHAM LANE, HALIFAX, WEST YORKSHIRE, ENGLAND, HX2 9PE
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
21 November 2012
Nationality
BRITISH
Occupation
RENEWABLE ENERGY DIRECTOR

Average house price in the postcode HX2 9PE £356,000


BROOKDALE ESTATES LIMITED

Correspondence address
HAGTHORN FARM PENNYPOT LANE, CHOBHAM, WOKING, SURREY, ENGLAND, GU24 8DG
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 February 2013
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

Average house price in the postcode GU24 8DG £1,769,000

JSR ENERGY LIMITED

Correspondence address
GABLE END LINTON FALLS, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 6BQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
21 November 2012
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode BD23 6BQ £557,000

BLUE FLAG HOUSING LIMITED

Correspondence address
74 THAMES SIDE, STAINES, TW18 2HF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
20 January 2003
Resigned on
10 November 2005
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode TW18 2HF £904,000

BLUE FLAG INTERNATIONAL LIMITED

Correspondence address
74 THAMES SIDE, STAINES, TW18 2HF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
25 October 2002
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
HEATING

Average house price in the postcode TW18 2HF £904,000

BROOKDALE ESTATES LIMITED

Correspondence address
HAGTHORN FARM PENNYPOT LANE, CHOBHAM, WOKING, SURREY, GU24 8DG
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
30 April 1998
Resigned on
7 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8DG £1,769,000

HOME ENERGY EFFICIENCY LIMITED

Correspondence address
74 THAMES SIDE, STAINES, TW18 2HF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
26 July 1996
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode TW18 2HF £904,000

ENERGY ADVICE CENTRE LIMITED

Correspondence address
74 THAMES SIDE, STAINES, TW18 2HF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
26 July 1996
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode TW18 2HF £904,000

ELECTROTEK LIMITED

Correspondence address
C/O YORK HOUSE, INGHAM LANE, BRADSHAW, HALIFAX, YORKSHIRE, HX2 9PE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 December 1993
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX2 9PE £356,000

L & W INSULATIONS LIMITED

Correspondence address
74 THAMES SIDE, STAINES, TW18 2HF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 February 1993
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode TW18 2HF £904,000