Julia Katharine, Ms. RHODES-JOURNEAY

Total number of appointments 82, 78 active appointments

GRP IV UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
24 October 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

KXP WINTERTON LIMITED

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III AUSTRALIA UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
14 April 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

SW MANNINGTON LIMITED

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

CFP UK HOLDINGS LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 October 2022
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

KXP IMMINGHAM LIMITED

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

TINZ PROGRAMME 1 PROJECTCO 3 LIMITED

Correspondence address
Gables Lodge 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 September 2022
Resigned on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV32 6JX £1,801,000

GRP BATTERY FINCO LTD

Correspondence address
30 Orange Street, London, United Kingdom, WC2H 7HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 May 2022
Nationality
British
Occupation
Director

GRP BATTERY HOLDCO LTD

Correspondence address
30 Orange Street, London, United Kingdom, WC2H 7HF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 May 2022
Nationality
British
Occupation
Director

GRP III CO-INVEST HOLDINGS GP LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 October 2021
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GRP III REGIONAL HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
5 July 2021
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GENESIS SOLAR SK BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
25 February 2021
Resigned on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GRP III UK HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
2 July 2020
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GRP III REGIONAL HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 January 2020
Resigned on
7 July 2020
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

COOPER HOUSE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

NEWBY WEST SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

YERBESTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

MARSHBOROUGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

TRECASTLE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

ACTREES SOLAR POWER LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

WAMBROOK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 24 (WEST WOODLANDS) LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 4 (PYWORTHY) LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

OLD RIDES SOLAR LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

LUSCOTT BARTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

DRAKELOW SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

ARDLEIGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

COURT COLMAN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

SOUTHWICK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

GODDARDS GREEN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

TRECASTLE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 November 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

Average house price in the postcode ME13 8GD £299,000

HIGH POINT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

GIBSON FARM SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

FINVOY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

MAGHABERRY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

NORTH TENEMENT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

GREEN LANE SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
8 February 2024
Nationality
British
Occupation
Engineer

LOSCAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

CHALGROVE SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

TRANCHE 1 HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

ROSKROW BARTON LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

RAMSEY WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

ORCHARD END WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

NSD 2 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HIGH SHARPLEY LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HIGH POW WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HIGH DOWN LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HALLBURN FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

HALL FARM SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HALE FARM SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GRANGE FARM SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

FRENCH FARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

DENZELL DOWNS LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

BURNTHOUSE FARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

BRAICH DDU LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

BATSWORTHY CROSS WIND FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

BARLBOROUGH LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

TRANCHE 2 HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

TORMYWHEEL WIND FARM LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street, Edinburgh, Scotland, EH3 8BL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

RODBASTON LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

PENCOOSE SOLAR LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

PEN BRYN OER LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

PEN BRYN OER HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

ORCHARD END HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

NEWTON FERRERS SOLAR LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

MYNYDD PORTREF WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD PORTREF HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD BROMBIL LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

MYNYDD BROMBIL HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

MENDENNICK SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HIGH HASWELL LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

HALLBURN FARM HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GELLIWERN SOLAR LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GELLIWERN HOLDINGS LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

WHITTLESEY LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

BRACKAGH QUARRY WINDFARM LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GLENS OF FOUDLAND WIND FARM LIMITED

Correspondence address
C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
19 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Engineer

GSII PUMPKIN 4 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
18 May 2020
Nationality
British
Occupation
Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 3 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
18 May 2020
Nationality
British
Occupation
Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 2 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
18 May 2020
Nationality
British
Occupation
Engineer

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 1 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
April 1971
Appointed on
30 October 2019
Resigned on
18 May 2020
Nationality
British
Occupation
Engineer

Average house price in the postcode EC2N 2DL £5,630,000