KEVIN MCCULLOUGH

Total number of appointments 75, 17 active appointments

SOUTHERN WATER SERVICES LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

WILLINGTON POWER LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, UNITED KINGDOM, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SEVERN GAS TRANSPORTATION LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

CALON ENERGY LIMITED

Correspondence address
C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SUTTON BRIDGE (TRANSACTIONS) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SUTTON BRIDGE INVESTORS LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SUTTON BRIDGE POWER FUND

Correspondence address
WEST NASH ROAD, NEWPORT, SOUTH WALES, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

CALON ENERGY (SUTTON BRIDGE) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

CALON ENERGY (SEVERN) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

CALON ENERGY (BAGLAN BAY) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SUTTON BRIDGE POWER GENERATION

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

BAGLAN OPERATIONS LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

BAGLAN GENERATING LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

SEVERN POWER LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

PLUS 4 CONSULTING LTD

Correspondence address
12 ABBEY ROAD, GRIMSBY, NORTH EAST LINCOLSHIRE, UNITED KINGDOM, DN32 0HL
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
19 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE MPF TRUSTEE COMPANY (NO.2) LIMITED

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
18 November 2014
Resigned on
25 November 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

GREENCOAT UK WIND PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 July 2013
Resigned on
31 December 2014
Nationality
UK
Occupation
CEO UK COAL/INDEPENENT CONSULTANT

Average house price in the postcode W1W 8DH £38,000

UK COAL PRODUCTION LIMITED

Correspondence address
HARWORTH PARK BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN11 8DB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 April 2013
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 8DB £284,000

UK COAL MINING HOLDINGS LIMITED

Correspondence address
HARWORTH PARK BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, UNITED KINGDOM, DN11 8DB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 April 2013
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN11 8DB £284,000

RWE GENERATION UK HOLDINGS LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 October 2009
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED

Correspondence address
TRIGONOS WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 October 2009
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

RWE COGEN UK LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 October 2009
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

RWE GENERATION UK PLC

Correspondence address
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 October 2009
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

HORIZON NUCLEAR POWER LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 September 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

HORIZON NUCLEAR POWER OLDBURY LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 September 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

HORIZON NUCLEAR POWER WYLFA LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 September 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

HORIZON NUCLEAR POWER SERVICES LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
15 September 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

HEADWIND DEVELOPMENT SERVICES LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 July 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREATER GABBARD OFFSHORE WINDS LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
10 December 2008
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

POLWHAT GALLOW RIG HOLDCO LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

FFYNNON OER WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

GALLOW RIG WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

CAUSEYMIRE WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

POLWHAT RIG WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

NORTH HOYLE WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

FARR WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

BEARS DOWN WINDFARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 February 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

RWE RENEWABLES UK HOLDINGS LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
12 December 2007
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

COTTESWOLD HOUSE LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 December 2007
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BILBSTER WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
28 April 2006
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

CARNEDD WEN WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 February 2006
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

LITTLE CHEYNE COURT WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 November 2005
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

KNABS RIDGE WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 November 2005
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

NOVAR TWO WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
12 October 2005
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

CAUSEYMIRE TWO WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
7 September 2005
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

THE HOLLIES WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
12 August 2005
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

RHYL FLATS WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 June 2005
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

AN SUIDHE WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 June 2005
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

LOCHELBANK WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
18 April 2005
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

BEARS DOWN WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

NOVAR WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

POLWHAT GALLOW RIG HOLDCO LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

KIRKBY MOOR WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

NORTH HOYLE WIND FARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

GALLOW RIG WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

RWE RENEWABLES UK SWINDON LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

POLWHAT RIG WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
13 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

BEAUFORT WIND LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

ZEPHYR INVESTMENTS LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

JORDANSTON WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

CAUSEYMIRE WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

FFYNNON OER WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
28 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

FARR WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
28 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

GWYNT Y MOR OFFSHORE WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

TRITON KNOLL OFFSHORE WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

CILCIFFETH WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

GREYLAKE BARTON WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

LOW HOUSES WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

GELLIGAER WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

ABERDARE WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

CUTHBERTS HILL WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

REDBURN COMMON WINDFARM LIMITED

Correspondence address
2 ST NICHOLAS PARK, EPWORTH, DONCASTER, DN9 1FB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 1FB £698,000

BURGAR HILL WIND FARM LIMITED

Correspondence address
WINDMILL HILL BUSINESS PARK WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR