John Alport WISHART

Total number of appointments 13, 6 active appointments

CRONDALL ENERGY HOLDINGS LTD

Correspondence address
Wey Court West Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 March 2024
Resigned on
29 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU9 7PT £1,998,000

STRYDE LIMITED

Correspondence address
C/O Halkin 1-2 Paris Garden, London, United Kingdom, SE1 8ND
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 June 2022
Resigned on
30 December 2024
Nationality
British
Occupation
Company Director

FORESIGHT LIMITED

Correspondence address
10/10a Arthur Street, London, EC4R 9AY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 December 2019
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

CRONDALL ENERGY LTD

Correspondence address
Innovation Centre 2 Venture Road, University Of Southampton Science Park, Southampton, Hampshire, United Kingdom, SO16 7NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 December 2018
Resigned on
5 June 2024
Nationality
British
Occupation
Director

JANUS MANAGEMENT SERVICES LTD

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, United Kingdom, TN13 3AU
Role ACTIVE
director
Date of birth
May 1958
Appointed on
26 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN13 3AU £1,149,000

LR SENERGY LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 August 2013
Resigned on
23 June 2014
Nationality
British
Occupation
Company Director

CRONDALL ENERGY CONSULTANTS LTD

Correspondence address
Crondall House 1 Exchange Square, Winchester, Hampshire, United Kingdom, SO23 8FJ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
16 March 2018
Resigned on
23 January 2019
Nationality
British
Occupation
Engineer

Average house price in the postcode SO23 8FJ £367,000

THE INDUSTRY TECHNOLOGY FACILITATOR

Correspondence address
Lloyd's Register Group Services Ltd 71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 August 2014
Resigned on
31 March 2018
Nationality
British
Occupation
Group Energy Director, Lloyds Register

LLOYD'S REGISTER EMEA TRUSTEES LIMITED

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, Kent, United Kingdom, TN13 3AU
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 January 2013
Resigned on
3 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 3AU £1,149,000

LLOYD'S REGISTER ASIA TRUSTEES LIMITED

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, Kent, United Kingdom, TN13 3AU
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 January 2013
Resigned on
3 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 3AU £1,149,000

LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, Kent, United Kingdom, TN13 3AU
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 January 2013
Resigned on
3 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 3AU £1,149,000

NOBLE DENTON GROUP LIMITED

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, Kent, Uk, TN13 3AU
Role RESIGNED
director
Date of birth
May 1958
Appointed on
30 April 2009
Resigned on
15 September 2011
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode TN13 3AU £1,149,000

NOBLE DENTON HOLDINGS LIMITED

Correspondence address
22 Hitchen Hatch Lane, Sevenoaks, Kent, Uk, TN13 3AU
Role RESIGNED
director
Date of birth
May 1958
Appointed on
30 April 2009
Resigned on
15 September 2011
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode TN13 3AU £1,149,000