John Andrew, Mr. MCALEAVEY

Total number of appointments 11, 9 active appointments

THATCHAM ENERGY STORAGE LIMITED

Correspondence address
Office 10 Wingate Square, London, England, SW4 0AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
18 November 2022
Resigned on
22 September 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW4 0AF £807,000

BW ESS UK LIMITED

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 June 2022
Resigned on
22 September 2023
Nationality
British
Occupation
Chief Financial Officer

WELBAR ENERGY STORAGE LIMITED

Correspondence address
Office 10 64-66 Wingate Square, London, United Kingdom, SW4 0AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
15 April 2021
Resigned on
22 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW4 0AF £807,000

BRAMLEY BATTERY STORAGE LIMITED

Correspondence address
Office 10 Wingate Business Exchange, 64-66 Wingate Square, London, England, SW4 0AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 March 2021
Resigned on
22 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW4 0AF £807,000

PENSO POWER VIETNAM LIMITED

Correspondence address
Office 11 , 64-66 Wingate Square, London, England, SW4 0AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW4 0AF £807,000

BW ESS DEVELOPMENT UK LIMITED

Correspondence address
45 45 Edgeley Road, London, England, SW4 6ES
Role ACTIVE
director
Date of birth
November 1974
Appointed on
25 March 2020
Resigned on
22 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW4 6ES £1,206,000

RISEN ENERGY UK LTD

Correspondence address
45 Edgeley Road, London, United Kingdom, SW4 6ES
Role ACTIVE
director
Date of birth
November 1974
Appointed on
6 April 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW4 6ES £1,206,000

CREATION ENERGY STORAGE LIMITED

Correspondence address
45 Edgeley Road, London, England, SW4 6ES
Role ACTIVE
director
Date of birth
November 1974
Appointed on
3 April 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW4 6ES £1,206,000

MCALEAVEY CHEW ENTERPRISES LIMITED

Correspondence address
45 Edgeley Road, London, United Kingdom, SW4 6ES
Role ACTIVE
director
Date of birth
November 1974
Appointed on
20 October 2015
Nationality
British
Occupation
Finance Executive

Average house price in the postcode SW4 6ES £1,206,000


BEIJING ENTERPRISES SMART ENERGY UK CO., LIMITED

Correspondence address
45 Edgeley Road, London, United Kingdom, SW4 6ES
Role RESIGNED
director
Date of birth
November 1974
Appointed on
8 May 2019
Resigned on
14 June 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW4 6ES £1,206,000

M CARELINE LIMITED

Correspondence address
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9DZ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
15 May 2015
Resigned on
3 August 2015
Nationality
British
Occupation
Accountant