James Bedford PACE
Total number of appointments 128, 76 active appointments
FE EVONIUM HOLDING LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 May 2025
Average house price in the postcode ME13 8GD £299,000
CANTIUM LAND AND DEVELOPMENT LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 March 2024
Average house price in the postcode ME13 8GD £299,000
THE FUTURE ELECTRICITY COMPANY LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 15 February 2024
Average house price in the postcode ME13 8GD £299,000
ST NICHOLAS COURT FARMS INVESTMENT COMPANY LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 5 May 2023
Average house price in the postcode ME13 8GD £299,000
FEC (SEVEN) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (FIVE) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (SIX) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (NINE) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (TEN) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (EIGHT) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 8 December 2021
Average house price in the postcode ME13 8GD £299,000
FEC (TWO) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 6 December 2021
Average house price in the postcode ME13 8GD £299,000
FE FELIXSTOWE SOLAR LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 6 December 2021
Average house price in the postcode ME13 8GD £299,000
FE BARNARD CASTLE SOLAR LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 6 December 2021
Average house price in the postcode ME13 8GD £299,000
FE KNOTTINGLEY GRID LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 3 December 2021
Average house price in the postcode ME13 8GD £299,000
PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 10 November 2021
Average house price in the postcode ME13 8GD £299,000
PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 10 November 2021
Average house price in the postcode ME13 8GD £299,000
PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 10 November 2021
Average house price in the postcode ME13 8GD £299,000
PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 9 November 2021
Average house price in the postcode ME13 8GD £299,000
PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 April 2021
Average house price in the postcode ME13 8GD £299,000
FE IRVINE HOLDING LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 September 2020
Average house price in the postcode ME13 8GD £299,000
FE IRVINE GRIDCO LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 23 March 2020
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 1 HOLDING LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 29 May 2019
Average house price in the postcode ME13 8GD £299,000
FE IRVINE WIND LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 22 February 2019
Average house price in the postcode ME13 8GD £299,000
FE IRVINE SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 22 February 2019
Average house price in the postcode ME13 8GD £299,000
FARM ENERGY ASSET HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 21 February 2019
Average house price in the postcode ME13 8GD £299,000
FINNS DEVELOPMENTS LIMITED
- Correspondence address
- 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 21 February 2019
Average house price in the postcode ME13 8GD £299,000
TORRAN HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 18 September 2017
Average house price in the postcode ME13 8GD £299,000
WANTSUM SELF STORAGE LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 1 June 2017
Average house price in the postcode ME13 8GD £299,000
EBBSFLEET POWER LIMITED
- Correspondence address
- Mall House The Mall, Faversham, England, ME13 8JL
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 22 July 2016
Average house price in the postcode ME13 8JL £583,000
EDGE POWER LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 9 April 2016
SUNSAVE 55 LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 June 2015
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 54 LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 June 2015
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 57 LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 June 2015
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 58 LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 June 2015
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 56 LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 June 2015
Average house price in the postcode TR1 2AJ £755,000
COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C.
- Correspondence address
- Newhaven Enterprise Centre Units 21/22, Denton Island, Newhaven, BN9 9BA
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2015
COMMUNITY ENERGY MARSHBOROUGH C.I.C.
- Correspondence address
- Newhaven Enterprise Centre Units 21/22, Denton Island, Newhaven, BN9 9BA
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2015
FARM BIOGAS PARTNERSHIP LIMITED
- Correspondence address
- St. Nicholas Court Court Road, St. Nicholas At Wade, Birchington, United Kingdom, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 24 March 2015
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 51 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 24 November 2014
Average house price in the postcode CT7 0NJ £533,000
MOLEHILL SOLAR FARM LIMITED
- Correspondence address
- Chavereys 2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 21 November 2014
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 53 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 21 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 52 LIMITED
- Correspondence address
- St. Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 21 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 50 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 48 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE HOLDCO 1 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 47 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 November 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 39 (KISLINGBURY) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 3 June 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 41 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 3 June 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 40 LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 3 June 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 35 (BEXLEY LANDFILL) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 36 (LOWER HAYTHOG FARM) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 37 (SOULTON HALL) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
Average house price in the postcode CT7 0NJ £533,000
BAVINGTON MOUNT ENERGY LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 7 May 2014
Average house price in the postcode ME13 8GD £299,000
SNCL LIMITED
- Correspondence address
- 5th Floor Union Building 51-59 Rose Lane, Norwich, NR1 1BY
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 March 2014
Average house price in the postcode NR1 1BY £1,000
TCL 2014 LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 March 2014
Average house price in the postcode ME13 8GD £299,000
OCTOPUS ENERGY GENERATION NO.3 LIMITED
- Correspondence address
- St Nicholas Court Court Road, St. Nicholas At Wade, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 January 2014
- Resigned on
- 3 December 2021
Average house price in the postcode CT7 0NJ £533,000
ACRE ENERGY LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 4 July 2013
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 27 (TWEMLOWS) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 27 June 2013
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 22 (PAGEHURST FARM) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 30 April 2013
Average house price in the postcode CT7 0NJ £533,000
MARSHBOROUGH SOLAR PARK LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 20 February 2013
Average house price in the postcode TR1 2AJ £755,000
TORRAN TRADING LIMITED
- Correspondence address
- St Nicholas Court St Nicholas At Wade, Birchington, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 24 August 2012
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 8 (PLUCKLEY) LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 5 (SPENNY LANE) LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 3 (QUEX PARK) LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 1 LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 6 June 2011
Average house price in the postcode ME13 8GD £299,000
GREEN ISLAND ENERGY LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 28 January 2011
Average house price in the postcode ME13 8GD £299,000
THE FARM ENERGY PARTNERSHIP LLP
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1970
- Appointed on
- 2 July 2010
Average house price in the postcode ME13 8GD £299,000
WAKELEY BROTHERS(RAINHAM,KENT),LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 4 January 2010
Average house price in the postcode ME13 8GD £299,000
ST. NICHOLAS COURT FARMS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 11 March 2008
Average house price in the postcode ME13 8GD £299,000
G.W. FINN & SONS LLP
- Correspondence address
- St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent, United Kingdom, CT7 0NJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1970
- Appointed on
- 18 January 2008
Average house price in the postcode CT7 0NJ £533,000
BELLE ISLE FARMS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 17 January 2008
Average house price in the postcode ME13 8GD £299,000
PQW FOUNDRY LIMITED
- Correspondence address
- St Nicholas Court Court Road, St. Nicholas At Wade, Birchington, Kent, England, CT7 0NJ
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 19 October 2007
Average house price in the postcode CT7 0NJ £533,000
FINN'S (1865) LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 24 October 2005
Average house price in the postcode ME13 8GD £299,000
TORRAN CONSTRUCTION LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2004
Average house price in the postcode ME13 8GD £299,000
ST. NICHOLAS CONSTRUCTION LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2004
Average house price in the postcode ME13 8GD £299,000
EDGE POWER (DITTON FARM) LIMITED
- Correspondence address
- 1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 16 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (9) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 16 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (10) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 16 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (5) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (LARKFIELD) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (6) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (7) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (4) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (3) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (WOKINGHAM) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, United Kingdom, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 12 September 2016
- Resigned on
- 10 January 2017
EDGE POWER (FRIDAYWOOD WEST) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 23 August 2016
- Resigned on
- 10 January 2017
EDGE POWER (DECOY) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 8 August 2016
- Resigned on
- 10 January 2017
EDGE POWER (ALLEN FARM WEST) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 8 August 2016
- Resigned on
- 10 January 2017
EDGE POWER (ALLEN FARM EAST) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 8 August 2016
- Resigned on
- 10 January 2017
EDGE POWER (LARKFIELD FARM) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (NEWBY CROSS) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (SHINGLE HALL) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (COVENBROOK) LIMITED
- Correspondence address
- 1 & 2 Tollgate Busines Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (LITTLE BLAKESWARE) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
PUSH PROCUREMENT LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (AVRO BUSINESS PARK) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 21 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (WARREN FARM) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 21 July 2016
- Resigned on
- 10 January 2017
EDGE POWER (FRIDAYWOOD) LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 21 July 2016
- Resigned on
- 10 January 2017
GREYS HALL POWER LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 21 July 2016
- Resigned on
- 10 January 2017
EDGE POWER GRID LIMITED
- Correspondence address
- 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England, CO3 8AB
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 9 May 2016
- Resigned on
- 10 January 2017
COMMUNITY ENERGY TWEMLOWS C.I.C.
- Correspondence address
- Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2015
- Resigned on
- 12 April 2019
COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
- Correspondence address
- Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, United Kingdom, SE11 5JH
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 17 June 2015
- Resigned on
- 12 April 2019
STERKE WIND LTD
- Correspondence address
- 20 Pentland House Pentland Park, Glenrothes, Fife, Scotland, KY6 2AH
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 21 May 2015
- Resigned on
- 1 February 2017
NEWBY WEST SOLAR LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 19 November 2014
- Resigned on
- 31 March 2016
Average house price in the postcode CT7 0NJ £533,000
GODDARDS GREEN SOLAR LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 19 November 2014
- Resigned on
- 17 August 2016
Average house price in the postcode CT7 0NJ £533,000
CHESHIRE COPPICE PV LTD
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 3 June 2014
- Resigned on
- 5 April 2017
Average house price in the postcode CT7 0NJ £533,000
LOWER BASSET DOWN PV LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 3 June 2014
- Resigned on
- 14 November 2017
Average house price in the postcode CT7 0NJ £533,000
MARSHBOROUGH SOLAR LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
- Resigned on
- 23 December 2015
Average house price in the postcode CT7 0NJ £533,000
TRECASTLE SOLAR HOLDINGS LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
- Resigned on
- 25 May 2016
Average house price in the postcode CT7 0NJ £533,000
COOPER HOUSE SOLAR HOLDINGS LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 30 May 2014
- Resigned on
- 9 June 2016
Average house price in the postcode CT7 0NJ £533,000
COURT COLMAN SOLAR LIMITED
- Correspondence address
- Unit 21/22 Newhaven Enterprise Centre,, Denton Island, Newhaven, United Kingdom, BN9 9BA
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 16 December 2013
- Resigned on
- 17 December 2015
PASHLEY SOLAR FARM LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 18 June 2013
- Resigned on
- 29 September 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 25 (WIX LODGE FARM) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 24 May 2013
- Resigned on
- 6 June 2014
Average house price in the postcode CT7 0NJ £533,000
MOLEHILL PV FARM LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 15 April 2013
- Resigned on
- 29 September 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 20 (KNOWLTON) LIMITED
- Correspondence address
- St Nicholas Court St Nicholas Court At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 25 March 2013
- Resigned on
- 3 March 2014
Average house price in the postcode CT7 0NJ £533,000
WAMBROOK SOLAR LIMITED
- Correspondence address
- St Nicholas Court St Nicholas At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 15 March 2013
- Resigned on
- 9 December 2015
Average house price in the postcode CT7 0NJ £533,000
LITTLEBOURNE SOLAR FARM LIMITED
- Correspondence address
- St Nicholas Court St Nicholas At Wade, Near Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 15 March 2013
- Resigned on
- 29 September 2014
Average house price in the postcode CT7 0NJ £533,000
SUNSAVE 15 (WESTWOOD) LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 20 February 2013
- Resigned on
- 25 February 2014
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 12 (DERRITON FIELDS) LTD
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 30 August 2012
- Resigned on
- 27 March 2014
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 11 (WROCKWARDINE FARM) LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 10 August 2012
- Resigned on
- 31 March 2015
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 10 (FAREHAM) LTD
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 2 August 2012
- Resigned on
- 25 February 2014
Average house price in the postcode TR1 2AJ £755,000
OLD RIDES SOLAR LTD
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 30 July 2012
- Resigned on
- 16 April 2014
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 6 (MANSTON) LTD
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
- Resigned on
- 16 May 2014
Average house price in the postcode TR1 2AJ £755,000
LUSCOTT BARTON SOLAR LIMITED
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
- Resigned on
- 23 May 2016
Average house price in the postcode TR1 2AJ £755,000
SUNSAVE 4 (PYWORTHY) LTD
- Correspondence address
- 14 High Cross, Truro, Cornwall, United Kingdom, TR1 2AJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 26 July 2012
- Resigned on
- 21 December 2017
Average house price in the postcode TR1 2AJ £755,000
QUINN PATEL ESTATES (1) LIMITED
- Correspondence address
- St Nicholas Court St. Nicholas At Wade, Birchington, Kent, England, CT7 0NJ
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 3 November 2010
- Resigned on
- 23 March 2018
Average house price in the postcode CT7 0NJ £533,000
THE KENT POTATO COMPANY LTD
- Correspondence address
- Wagtail Farm, St Nicholas At Wade, Kent, CT7 0QW
- Role RESIGNED
- director
- Date of birth
- September 1970
- Appointed on
- 14 April 2008
- Resigned on
- 20 October 2009
Average house price in the postcode CT7 0QW £894,000