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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director Surveyor

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Company Director Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Farmer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

Average house price in the postcode CT7 0QW £894,000