JONATHAN ALEXANDER SLADE

Total number of appointments 28, 13 active appointments

BOUCLIER LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

AHTANUM LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HG
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 7HG £194,000

LUMBERJACK ENERGY LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAHOMA ENERGY LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YAKIMA ENERGY LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SLADEK ENERGY LIMITED

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENSEK HOLDINGS LIMITED

Correspondence address
THE WATERCOURT 116 - 118 CANAL STREET, NOTTINGHAM, UNITED KINGDOM, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
18 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

SIMCOE ENERGY LIMITED

Correspondence address
WATER COURT 116-118, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

ZYTHOS ENERGY LIMITED

Correspondence address
WATER COURT 116-118, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

WILLAMETTE ENERGY LIMITED

Correspondence address
WATER COURT 116-118, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

PERLE ENERGY LIMITED

Correspondence address
WATER COURT 116-118, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

INTELIGEN LIMITED

Correspondence address
WATERCOURT CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
17 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

ENSEK LTD

Correspondence address
WATERCOURT 116-118 CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH GAS X LIMITED

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 5GD
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
11 July 2017
Resigned on
12 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

ELECTROROUTE ENERGY LIMITED

Correspondence address
NO 2 PURE OFFICES WILTON DRIVE, TOURNAMENT FIELDS, WARWICK, ENGLAND, CV34 6RG
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 September 2016
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV34 6RG £5,057,000

SATUS ENERGY LIMITED

Correspondence address
WATER COURT 116-118, CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 September 2016
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOME ENERGY TRADING LTD

Correspondence address
WATER COURT 116-118, CANAL STREET, NOTTINGHAM, ENGLAND, NG1 7HF
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 September 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRYT ENERGY LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
6 May 2016
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1AE £958,000

PLANET 9 ENERGY LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
6 May 2016
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1AE £958,000

BRISTOL ENERGY LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
6 May 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1AE £958,000

USIO ENERGY SUPPLY LIMITED

Correspondence address
CANALOT STUDIOS UNIT 409 222 KENSAL ROAD, LONDON, UNITED KINGDOM, W10 5BN
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
6 May 2016
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZEBRA POWER LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
25 February 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1AE £958,000

SHELL ENERGY SUPPLY UK LTD.

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
24 February 2016
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1AE £958,000

NABUH ENERGY LTD

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 October 2015
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 1AE £958,000

ENSTROGA LTD

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 October 2015
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 1AE £958,000

TONIK ENERGY LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 October 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 1AE £958,000

IGLOO ENERGY SUPPLY LIMITED

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 October 2015
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

SQUEAKY CLEAN ENERGY LIMITED

Correspondence address
18 THE TRIANGLE NG2 BUSINESS PARK, NOTTINGHAM, ENGLAND, NG2 1AE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
7 October 2015
Resigned on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG2 1AE £958,000