James Hamilton Stewart PEARSON

Total number of appointments 24, 23 active appointments

CAVU AEROSPACE UK TECH. LTD

Correspondence address
12 Scion House Stirling University, Innovation Park, Stirling, Scotland, FK9 4NF
Role ACTIVE
director
Date of birth
February 1959
Appointed on
14 October 2024
Nationality
British
Occupation
Quality Health Safety & Environment

I AM AQUA LTD

Correspondence address
70 West Regent Street, Glasgow, United Kingdom, G2 2QZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 March 2023
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

LUNAR RESEARCH LTD

Correspondence address
18 London Road, Glasgow, Scotland, G1 5NB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 March 2022
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

SCOTIA EXPLORATION INTERNATIONAL LTD

Correspondence address
18 London Road, Glasgow, United Kingdom, G1 5NB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 March 2022
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

LOW CARBON DEVELOPMENTS LIMITED

Correspondence address
48 Sinclair Street, Helensburgh, Scotland, G84 8TQ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 March 2022
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

LUNAR POWER LTD

Correspondence address
18 London Road, Glasgow, Scotland, G1 5NB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 March 2022
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

SPEARS (RISK) MANAGEMENT LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1959
Appointed on
21 April 2021
Nationality
British
Occupation
Consultant

SOLAR 2 FUEL LTD

Correspondence address
The Old Paint Hangar Bro Tathan North, St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom, CF62 4QR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 March 2021
Resigned on
9 December 2023
Nationality
British
Occupation
Director

PVP 114 LTD

Correspondence address
152-160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
12 October 2020
Nationality
British
Occupation
Company Director

GEOENERGY LTD

Correspondence address
39 Kellie Wynd, Dunblane, Scotland, FK15 0NR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
4 October 2020
Resigned on
9 December 2023
Nationality
British
Occupation
Company Director

SOLARPONICS INTERNATIONAL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1959
Appointed on
28 July 2020
Nationality
British
Occupation
Chartered Hse Professional

ENVIRONMENTAL ENERGY PROJECTS LTD

Correspondence address
39 Kellie Wynd, Dunblane, Scotland, FK15 0NR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 July 2020
Resigned on
4 April 2023
Nationality
British
Occupation
Company Director

I AM SOLAR GROUP LTD

Correspondence address
70 West Regent Street, Glasgow, Scotland, G2 2QZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 July 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

SCOTIA POWER LTD

Correspondence address
18 London Road, Glasgow, United Kingdom, G1 5NB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 July 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

LUNAR INDUSTRIES LTD

Correspondence address
18 London Road, Glasgow, Scotland, G1 5NB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 June 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Company Director

SCOTIA EXPLORATION LTD

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
9 May 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Chartered Hse Professional

DTC FUTURE INDUSTRIES LTD

Correspondence address
70 West Regent Street, Glasgow, Scotland, G2 2QZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 May 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Chartered Hse Professional

GREEN ENERGY IRELAND LTD

Correspondence address
17 Davis Street, Keady, County Armagh, United Kingdom, BT60 3RS
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 April 2020
Resigned on
11 December 2023
Nationality
British
Occupation
Chartered Hse Professional

SOLAR 2 FOOD LTD

Correspondence address
Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom, CF62 4QR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
26 March 2020
Resigned on
9 December 2023
Nationality
British
Occupation
Chartered Hse Professional

GREEN ENERGY ENGLAND LTD

Correspondence address
Kemp House 152-160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
February 1959
Appointed on
28 February 2020
Nationality
British
Occupation
Company Director

GREEN ENERGY SCOTLAND C.I.C.

Correspondence address
26 Eglinton Street, Irvine, Scotland, KA12 8AS
Role ACTIVE
director
Date of birth
February 1959
Appointed on
19 February 2020
Resigned on
3 July 2021
Nationality
British
Occupation
Chartered Hse Professional

SOLARIS INDUSTRIES LTD

Correspondence address
The Old Paint Hangar Bro Tathan North, St Athan Airfield, Vale Of Glamorgan, Wales, CF62 4QR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
18 January 2020
Resigned on
9 December 2023
Nationality
British
Occupation
Chartered Hse Professional

I AM SOLAR INTERNATIONAL LTD

Correspondence address
70 West Regent Street, Glasgow, Scotland, G2 2QZ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
7 January 2020
Nationality
British
Occupation
Chartered Hse Professional

JAMES H.S. PEARSON AND ASSOCIATES LIMITED

Correspondence address
71 Pill Road, Hook, Haverfordwest, SA62 4LX
Role
director
Date of birth
February 1959
Appointed on
21 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode SA62 4LX £352,000