Jolyon James LATIMER

Total number of appointments 14, 8 active appointments

CHARLIE BIDCO LIMITED

Correspondence address
2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 February 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE1 1RE £300,000

CHARLIE NOTECO LIMITED

Correspondence address
2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 February 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE1 1RE £300,000

CHARLIE MIDCO LIMITED

Correspondence address
2nd Floor 29 Rutland Street, Leicester, United Kingdom, LE1 1RE
Role ACTIVE
director
Date of birth
May 1978
Appointed on
15 February 2021
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE1 1RE £300,000

ETL MIDCO LIMITED

Correspondence address
C/O CBPE CAPITAL LLP 2 GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DH
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

ETL PARENTCO LIMITED

Correspondence address
C/O CBPE CAPITAL LLP 2 GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DH
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

ETL BIDCO LIMITED

Correspondence address
C/O CBPE CAPITAL LLP 2 GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DH
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
15 January 2020
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

LIGHT BLUE INVESTMENTS LLP

Correspondence address
2 GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DH
Role ACTIVE
LLPDMEM
Date of birth
May 1978
Appointed on
15 September 2011
Nationality
BRITISH

WIND WANG LLP

Correspondence address
C/O WHIRLWIND RENEWABLES 7 NORTHUMBERLAND STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL
Role ACTIVE
LLPDMEM
Date of birth
May 1978
Appointed on
24 January 2011
Nationality
BRITISH

Average house price in the postcode HD1 1RL £1,175,000


PROJECT AQUA TOPCO LIMITED

Correspondence address
69 SOUTH ACCOMMODATION ROAD, LEEDS, WEST YORKSHIRE, LS10 1NQ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
30 March 2015
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

PROJECT AQUA BIDCO LIMITED

Correspondence address
69 SOUTH ACCOMMODATION ROAD, LEEDS, WEST YORKSHIRE, LS10 1NQ
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
30 March 2015
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

JAKE ACQUISITIONS LIMITED

Correspondence address
44 ACACIA AVENUE, HALE, CHESHIRE, WA15 8QY
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
18 July 2007
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8QY £697,000

JAKE INVESTMENT LIMITED

Correspondence address
44 ACACIA AVENUE, HALE, CHESHIRE, WA15 8QY
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
18 July 2007
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8QY £697,000

JAKE HOLDINGS LIMITED

Correspondence address
44 ACACIA AVENUE, HALE, CHESHIRE, WA15 8QY
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
18 July 2007
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8QY £697,000

WILLOW BANK COURT LIMITED

Correspondence address
6 WILLOW COURT WILLOW BANK, FALCONFIELD, MANCHESTER, M14 6XP
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
31 March 1998
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M14 6XP £252,000