Jeremy David CROSS

Total number of appointments 102, 61 active appointments

GRIDSERVE EHGV LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

BRISTOL AIRPORT ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

SWANSEA ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
4 July 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE RETAIL LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
3 July 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRID CONNECTIONS 1 LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

PIAZZA HOLDCO 1 LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
29 May 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

PIAZZA HOLDCO 2 LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
29 May 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

SCHOOL FARM SOLAR PARK LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
28 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE SUNWAY LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
23 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

TOLVADDON ELECTRIC FORECOURT LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GLASGOW EAST ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE CORNISH SOLAR LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE TECHNOLOGIES LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE SUN TO WHEEL ADVISORY LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
9 May 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

LIVERPOOL EAST ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
9 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE SUN TO WHEEL LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 January 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

HULL EAST ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
5 January 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

HARTLEPOOL SOLAR ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

NEVENDON ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

CARWOW LEASEY LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
3 September 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

PARTRIDGE HILL SOLAR LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 July 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE EH LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

THE ELECTRIC HIGHWAY COMPANY LIMITED

Correspondence address
Thorney Weir House Thorney Weir Lane, Iver, Buckinghamshire, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
11 March 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode SL0 9AQ £595,000

YORK EAST ELECTRIC FORECOURT LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
12 November 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

BAR HILL ELECTRIC FORECOURT LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
12 November 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

PERCY BECK SOLAR FARM LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
11 November 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

BLACKPOOL EAST SOLAR FARM LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
11 November 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

PLYMOUTH CENTRE ELECTRIC FORECOURT LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
10 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

MORLEY ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
13 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

WOLVERHAMPTON NORTH ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
13 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

CIRENCESTER SOLAR FARM LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
2 March 2020
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE HC LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
27 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE SOLAR FINCO LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE ELECTRIC HUBS LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

YEOVIL ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
10 February 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

HARTLEPOOL WEST SOLAR FARM LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
10 February 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

BROMBOROUGH ELECTRIC FORECOURT LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
10 February 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

LEEDS WEST ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

WARWICK SOUTH ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Weir House, Thorney Mill Lane, Iver, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
22 January 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GATESHEAD ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
5 November 2019
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

NORWICH EAST ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE WBC LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 November 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE EMEA OMM LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 September 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE EMEA PROJECTS LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 September 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE EMEA LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
7 September 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE UK OMM LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
30 May 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE SUSTAINABLE ENERGY LIMITED

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 May 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE HOLDINGS LIMITED

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE EMEA DEPC LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, Buckinghamshire, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

UCKFIELD SOLAR ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

STEVENAGE ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

MINEHEAD SOLAR ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

GRIDSERVE UK PROJECTS LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

WARRINGTON RENEWABLES (HULL) LIMITED

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Resigned on
29 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

BRAINTREE ELECTRIC FORECOURT LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
18 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

OLLERTON SOLAR LIMITED

Correspondence address
Easter Park Benyon Road, Silchester, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO ROOFTOP LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HULLEY ROAD ENERGY STORAGE LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED

Correspondence address
Anesco Limited Unit 9, The Green, Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
19 October 2015
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO WB SOLAR LIMITED

Correspondence address
Anesco Limited The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
5 October 2015
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000


ENERGY STORE 2 LTD

Correspondence address
Thorney Weir House Thorney Mill Road, Iver, Buckinghamshire, United Kingdom, SL0 9AQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
18 September 2017
Resigned on
3 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

WARRINGTON RENEWABLES (YORK) LTD

Correspondence address
Thorney Weir House Thorney Mill Lane, Iver, England, SL0 9AQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
18 September 2017
Resigned on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AQ £595,000

VERTO ENERGY DEVELOPMENTS LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
18 October 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ROCHESTER 006 LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
12 October 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

SPRING LANE SOLAR FARM LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
10 October 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

MICHAELSTON SOLAR LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
16 August 2016
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO COMMUNITY ENERGY LIMITED

Correspondence address
Unit 8-9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
1 August 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

LEYS SOLAR ENERGY C.I.C.

Correspondence address
Unit 9 The Green Easter Park Benyon Road, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
1 August 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

CHESTERFIELD COMMUNITY ENERGY LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
1 August 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ALBRIGHTON SOLAR FARM LTD

Correspondence address
Unit 9, The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
29 July 2016
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

LUMINOUS ENERGY (CA) LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
29 July 2016
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

THAME SOLAR FARM LTD

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
1 July 2016
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

CLAYHILL SOLAR LIMITED

Correspondence address
The Green Easter Park, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

BLISWORTH SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO BATTERY SOLUTIONS LIMITED

Correspondence address
The Green Easter Park, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 1 LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 2 LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO BIOMASS 3 LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO FINCO LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ANESCO MIDCO LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

ESCO HOSPITAL SOLUTIONS LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

RE-FIN SOLAR LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

DUDDON SOLAR LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
31 May 2016
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

GRANVILLE ROAD SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
13 May 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

GREENCROFT SOLAR LIMITED

Correspondence address
Unit 9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
8 April 2016
Resigned on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HUNGERFORD SOLAR PROJECTS LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
5 April 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

WARREN SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
4 April 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

HERMITAGE SOLAR PARK LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
24 March 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

ANESCO COMMUNITY ENERGY LIMITED

Correspondence address
Unit 8-9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
15 March 2016
Resigned on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

SBC MONEYSTONE LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
11 March 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

ROCHESTER 007 LIMITED

Correspondence address
Unit 9 The Green, Easter Park,, Benyon Road, Silchester,, Reading, England, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
12 February 2016
Resigned on
7 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

GRIMSARGH SOLAR LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
14 December 2015
Resigned on
5 February 2016
Nationality
British
Occupation
Director

FELL VIEW SOLAR LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
14 December 2015
Resigned on
5 February 2016
Nationality
British
Occupation
Director

LINCOLN SKEGNESS SOLAR FARM LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
7 December 2015
Resigned on
5 February 2016
Nationality
British
Occupation
Director

SSB PURITON C.I.C.

Correspondence address
13/14 Orchard St, Bristol, United Kingdom, BS1 5EH
Role RESIGNED
director
Date of birth
August 1983
Appointed on
20 November 2015
Resigned on
11 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 5EH £515,000

EBS WYMESWOLD LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
13 November 2015
Resigned on
5 February 2016
Nationality
British
Occupation
Director

ANESCO BERRY COURT LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
28 September 2015
Resigned on
5 February 2016
Nationality
British
Occupation
Director

ANESCO ASSET MANAGEMENT SIXTEEN LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
14 September 2015
Resigned on
3 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

EAST APPLETON NORTH SOLAR LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Role RESIGNED
director
Date of birth
August 1983
Appointed on
2 September 2015
Resigned on
16 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HERMITAGE SOLAR LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
August 1983
Appointed on
8 December 2014
Resigned on
5 February 2016
Nationality
British
Occupation
Director