John Alexander RITCHIE

Total number of appointments 35, 21 active appointments

GLOBE EV LTD

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
9 November 2021
Resigned on
4 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

ENVEVO LIMITED

Correspondence address
Burcote 15 Furzton Lake, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 March 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK4 1GA £500,000

HIGH CAIRN WIND FARM LIMITED

Correspondence address
4th Floor, 2 Castle Terrace, Edinburgh, Scotland, EH1 2EL
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 July 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

BW VENTURES LLP

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
llp-designated-member
Date of birth
January 1961
Appointed on
14 October 2014

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE (MULDRON) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 July 2013
Nationality
British
Occupation
None

BURCOTE WIND 15 LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2013
Resigned on
4 February 2015
Nationality
British
Occupation
None

BURCOTE (NETHERFAULD) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2013
Nationality
British
Occupation
None

BURCOTE WIND 16 LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2013
Resigned on
4 February 2015
Nationality
British
Occupation
None

BURCOTE WIND 14 LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2013
Resigned on
4 February 2015
Nationality
British
Occupation
None

BURCOTE WIND 12 LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2013
Resigned on
4 February 2015
Nationality
British
Occupation
None

BURCOTE WIND ENERGY LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 February 2013
Resigned on
4 February 2015
Nationality
British
Occupation
Company Director

BURCOTE GENERAL PARTNER II LIMITED

Correspondence address
BURCOTE 15 Furzton Lake, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

BURCOTE (FEOCH) LIMITED

Correspondence address
Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, England, LU7 9NB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
22 December 2012
Nationality
British
Occupation
None

Average house price in the postcode LU7 9NB £571,000

BURCOTE WIND 13 LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 December 2012
Resigned on
4 February 2015
Nationality
British
Occupation
None

BURCOTE WIND 7 LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

LEPHIN WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BLAIR WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BENSHINNIE WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

MEIKLETON WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE GENERAL PARTNER LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
17 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE INTEGRATED BUSINESS SOLUTIONS LIMITED

Correspondence address
3 Candy Lane, Shenley Brook End, Milton Keynes, Buckinghamshire, United Kingdom, MK5 7FQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 7FQ £932,000


BURCOTE (WHINBRAE) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role
director
Date of birth
January 1961
Appointed on
7 February 2014
Nationality
British
Occupation
None

BURCOTE (HALLBURN) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role RESIGNED
director
Date of birth
January 1961
Appointed on
7 February 2014
Resigned on
24 April 2015
Nationality
British
Occupation
None

AURA WIND (LOW LANRIGG) LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland, EH3 8EH
Role RESIGNED
director
Date of birth
January 1961
Appointed on
10 April 2013
Resigned on
16 April 2015
Nationality
British
Occupation
None

BURCOTE (CLADENCE) LIMITED

Correspondence address
Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, England, LU7 9NB
Role
director
Date of birth
January 1961
Appointed on
22 December 2012
Nationality
British
Occupation
None

Average house price in the postcode LU7 9NB £571,000

BURCOTE (THREEPLAND) LIMITED

Correspondence address
Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, England, LU7 9NB
Role
director
Date of birth
January 1961
Appointed on
22 December 2012
Nationality
British
Occupation
None

Average house price in the postcode LU7 9NB £571,000

LONGBURN WIND FARM LIMITED

Correspondence address
Lakeside Shirwell Crescent Furzton, Milton Keynes, Buckinghamshire, United Kingdom, MK4 1GA
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 October 2011
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

FERGUS WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role
director
Date of birth
January 1961
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BEINN NA FAIRE WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role
director
Date of birth
January 1961
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

BURCOTE RENEWABLES LIMITED

Correspondence address
Unit 15 Hockliffe Business Centre Watling Street, Hockliffe, Bedfordshire, LU7 9NB
Role
director
Date of birth
January 1961
Appointed on
29 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 9NB £571,000

BURCOTE WIND LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
30 April 2009
Resigned on
11 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

CREGGAN WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
27 April 2009
Resigned on
21 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

SANDY KNOWE WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
27 April 2009
Resigned on
19 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

RIGGHILL WIND FARM LIMITED

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Role RESIGNED
director
Date of birth
January 1961
Appointed on
27 April 2009
Resigned on
21 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

4SEE ENVIRONMENTAL LIMITED

Correspondence address
3 Candy Lane, Shenley Brook End, Milton Keynes, Buckinghamshire, United Kingdom, MK5 7FQ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
9 May 2007
Resigned on
22 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode MK5 7FQ £932,000