LOUISE DOUGLAS BOLAND

Total number of appointments 17, 2 active appointments

VALDA ENERGY GROUP LIMITED

Correspondence address
UNIT 11 TALISMAN BUSINESS CENTRE, TALISMAN ROAD, BICESTER, ENGLAND, OX26 6HR
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

FAIRLIGHT BOOKS LIMITED

Correspondence address
SUMMERTOWN PAVILION 18-24 MIDDLE WAY, OXFORD, OXFORDSHIRE, ENGLAND, OX2 7LG
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
25 April 2016
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode OX2 7LG £1,102,000


OPUS WATER LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
5 February 2015
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

DRAX HYDRO LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
16 August 2013
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

OPUS ENERGY GROUP LIMITED

Correspondence address
DRAX POWER STATION SELBY, NORTH YORKSHIRE, UNITED KINGDOM, Y08 8PH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
28 January 2013
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

OPUS ENERGY RENEWABLES LIMITED

Correspondence address
LAMBOURNE HOUSE 311 - 321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 January 2010
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

FARMOOR ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 January 2010
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

GREEN ENERGY LIMITED

Correspondence address
6 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 January 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £389,000

DONNINGTON ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
25 January 2010
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

DRAX RIVER HYDRO LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 May 2009
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

OPUS GAS SUPPLY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 May 2009
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

ABBOTT DEBT RECOVERY LTD

Correspondence address
GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX1 1BE
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
10 May 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

OPUS ENERGY MARKETING LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
10 May 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode OX2 7JH £584,000

OPUS ENERGY LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
10 May 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode OX2 7JH £584,000

OPUS ENERGY (CORPORATE) LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
10 May 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JH £584,000

OPUS GAS LIMITED

Correspondence address
LAMBOURNE HOUSE 311-321 BANBURY ROAD, SUMMERTOWN, OXFORD, UNITED KINGDOM, OX2 7JH
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
10 May 2006
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode OX2 7JH £584,000

COLWELL COURT LIMITED

Correspondence address
31A SWAKELEYS ROAD, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8BE
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
12 March 1998
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
BUSINESS MANAGER