Joseph David SCOTT
Total number of appointments 23, 23 active appointments
ENERGY ON CLYDE LIMITED
- Correspondence address
- 141 Bothwell Street, Glasgow, United Kingdom, G2 7EQ
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 22 October 2024
GREN ENERGY LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 16 July 2024
Average house price in the postcode EC2N 2AX £274,000
SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED
- Correspondence address
- 4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 21 May 2024
Average house price in the postcode RG1 1NB £26,685,000
FORTUM GLASGOW LIMITED
- Correspondence address
- 4th Floor Phoenix House 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 21 May 2024
Average house price in the postcode RG1 1NB £26,685,000
BOXED ESCO SERVICES LIMITED
- Correspondence address
- Office 6 Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 19 January 2024
Average house price in the postcode BS16 7FR £3,997,000
GREN CHP (SHEFF) LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside, London, United Kingdom, SE1 2AU
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 19 January 2024
BALCAS SPV NO.2 LIMITED
- Correspondence address
- Unit 32 Cromarty Firth Industrial Park, Invergordon, Scotland, IV18 0LT
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 19 January 2024
GREN RETROFIT (LIGHTNING) LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 11 August 2023
Average house price in the postcode PR2 2YP £393,000
GG ECO ENERGY LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 11 August 2023
Average house price in the postcode PR2 2YP £393,000
ROUNDWOOD ENERGY LIMITED
- Correspondence address
- 18 Riversway Business Village Navigation Way, Preston, United Kingdom, PR2 2YP
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 11 August 2023
Average house price in the postcode PR2 2YP £393,000
GREN BIOMASS (NORFOLK) LTD
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside, London, United Kingdom, SE1 2AU
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 8 August 2023
IGNIS WICK LIMITED
- Correspondence address
- Heron Tower Bishopsgate, London, England, EC2N 4AY
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 7 August 2023
Average house price in the postcode EC2N 4AY £2,435,000
IGNIS BIOMASS LIMITED
- Correspondence address
- Heron Tower Bishopsgate, London, England, EC2N 4AY
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 7 August 2023
Average house price in the postcode EC2N 4AY £2,435,000
IGNIS BIOMASS 2 LIMITED
- Correspondence address
- Heron Tower Bishopsgate, London, England, EC2N 4AY
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 7 August 2023
Average house price in the postcode EC2N 4AY £2,435,000
IGNIS BIOMASS 3 LIMITED
- Correspondence address
- Heron Tower Bishopsgate, London, England, EC2N 4AY
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 7 August 2023
Average house price in the postcode EC2N 4AY £2,435,000
IGNIS BIOMASS 4 LIMITED
- Correspondence address
- Heron Tower Bishopsgate, London, England, EC2N 4AY
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 7 August 2023
Average house price in the postcode EC2N 4AY £2,435,000
GREN CHP (NOTTINGHAM) LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside, London, United Kingdom, SE1 2AU
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 5 August 2023
GREN WTE (BADDESLEY) LIMITED
- Correspondence address
- 31-35 Kirby Street, Farringdon, London, United Kingdom, EC4N 8TE
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 31 July 2023
MIDLOTHIAN ENERGY LIMITED
- Correspondence address
- The Tun Building 4 Jackson's Entry, Holyrood Road, Edinburgh, United Kingdom, EH8 8PJ
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 29 March 2023
- Resigned on
- 17 May 2023
VATTENFALL HEAT UK LIMITED
- Correspondence address
- 5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 9 January 2023
- Resigned on
- 17 May 2023
BRISTOL HEAT NETWORKS LIMITED
- Correspondence address
- 5th Floor 70 St Mary Axe, London, United Kingdom, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 4 January 2023
- Resigned on
- 17 May 2023
VATTENFALL HEAT UK LIMITED
- Correspondence address
- 5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 3 June 2021
- Resigned on
- 29 March 2022
VATTENFALL BRENT CROSS LIMITED
- Correspondence address
- 5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- February 1989
- Appointed on
- 3 June 2021
- Resigned on
- 17 May 2023