James Stuart NAPIER

Total number of appointments 19, 9 active appointments

NET ZERO NATION LIMITED

Correspondence address
The Falkirk Hub Vicar Street, Falkirk, Scotland, FK1 1LL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
15 July 2021
Nationality
British
Occupation
Company Administrator

CBN EXPERT LIMITED

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 December 2019
Nationality
British
Occupation
Company Director

CLEANWAY ENERGY DEVELOPMENT LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
18 September 2017
Nationality
British
Occupation
Company Director

RESERO ENERGY LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 September 2016
Nationality
British
Occupation
Company Director

MOZPOL-ENGINEERING ACTIVITIES LIMITED

Correspondence address
C/O. Unit 12, 10 Acklam Road,, Notting Hill,, London, United Kingdom, W10 5QZ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
19 July 2016
Nationality
British
Occupation
Company Director

CONSAMOZ CONSULTING ASSOCIATES OF MOZAMBIQUE LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2016
Resigned on
10 August 2020
Nationality
British
Occupation
Company Director

STOR GENERATION LIMITED

Correspondence address
Suite A, Second Flooor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 July 2015
Resigned on
23 April 2019
Nationality
British
Occupation
Company Director

HJN INVESTMENTS LIMITED

Correspondence address
C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
13 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6SR £35,000

RESERO POWER LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 February 2015
Resigned on
4 November 2019
Nationality
British
Occupation
Director

SIX ENERGY LIMITED

Correspondence address
Unit 12 10 Acklam Road, London, United Kingdom, W10 5QZ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
22 March 2018
Resigned on
2 October 2018
Nationality
British
Occupation
Company Director

ANVAYA RENEWABLES LIMITED

Correspondence address
Unit 12 10 Aucklam Road, London, United Kingdom, W10 5QZ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
18 September 2017
Resigned on
27 September 2017
Nationality
British
Occupation
Company Director

CORBY COMMUNITY ENERGY LIMITED

Correspondence address
Corby Enterprise Centre London Road, Priors Hall Park, Corby, Northamptonshire, England, NN17 5EU
Role RESIGNED
director
Date of birth
June 1969
Appointed on
5 January 2016
Resigned on
11 September 2019
Nationality
British
Occupation
Company Director

RESERO GAS LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role RESIGNED
director
Date of birth
June 1969
Appointed on
27 August 2015
Resigned on
4 November 2019
Nationality
British
Occupation
Company Director

QUEST2ENERGY LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role RESIGNED
director
Date of birth
June 1969
Appointed on
25 August 2015
Resigned on
4 November 2019
Nationality
British
Occupation
Company Director

VIRTUAL POWER SOLUTIONS LIMITED

Correspondence address
Suite A, Second Floor, Barry House 20-22 Worple Road, London, England, SW19 4DH
Role RESIGNED
director
Date of birth
June 1969
Appointed on
25 February 2015
Resigned on
15 April 2019
Nationality
British
Occupation
Company Director

CEMEX READYMIX EAST ANGLIA LIMITED

Correspondence address
25 Hallside Park, Knutsford, Cheshire, WA16 8NQ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 December 2005
Resigned on
31 July 2007
Nationality
British
Occupation
Director Of Planning & Strateg

Average house price in the postcode WA16 8NQ £1,228,000

PURFLEET AGGREGATES LIMITED

Correspondence address
25 Hallside Park, Knutsford, Cheshire, WA16 8NQ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 December 2005
Resigned on
30 November 2007
Nationality
British
Occupation
Director Of Planning & Strateg

Average house price in the postcode WA16 8NQ £1,228,000

AGGREGATE INDUSTRIES SOUTH WEST LIMITED

Correspondence address
25 Hallside Park, Knutsford, Cheshire, WA16 8NQ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
2 November 2005
Resigned on
22 October 2007
Nationality
British
Occupation
Director Of Planning & Strateg

Average house price in the postcode WA16 8NQ £1,228,000

CEMEX UK MATERIALS LIMITED

Correspondence address
25 Hallside Park, Knutsford, Cheshire, WA16 8NQ
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 November 2004
Resigned on
9 November 2007
Nationality
British
Occupation
Director Of Planning & Strateg

Average house price in the postcode WA16 8NQ £1,228,000