Michael William FIELD

Total number of appointments 9, 6 active appointments

OFF-GRID LIVING LTD

Correspondence address
C/O James Bendrey Accountants Ltd Boscawen Park, St. Dennis, St. Austell, Cornwall, England, PL26 8DT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PL26 8DT £251,000

DEER PARK ENERGY LTD

Correspondence address
DEER PARK TREGAVETHAN, TRURO, CORNWALL, UNITED KINGDOM, TR4 9EX
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
13 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLES RING LTD

Correspondence address
UNIT 2 & 3 CLIGGA INDUSTRIAL ESTATE ST. GEORGES HI, PERRANPORTH, UNITED KINGDOM, TR6 0EB
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

WTF ENERGY LTD

Correspondence address
Stencoose Farm Stencoose Farm, Stencoose, Scorrier, Redruth, Cornwall, United Kingdom, TR16 5DQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
9 December 2014
Resigned on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode TR16 5DQ £683,000

LAMBRIGGAN ENERGY LTD

Correspondence address
STENCOOSE FARM HOUSE, WHEAL ROSE, REDRUTH, CORNWALL, ENGLAND, TR16 5DQ
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
10 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TR16 5DQ £683,000

DYNAMIC ENERGY LTD

Correspondence address
14 MILLHOUSE PARK, TORPOINT, ENGLAND, PL11 2JD
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
6 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL11 2JD £394,000


WIND POWER O&M LTD

Correspondence address
UNIT 3, CLIGGA HEAD INDUSTRIAL ESTATE ST. GEORGES, PERRANPORTH, UNITED KINGDOM, TR6 0EB
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
8 November 2016
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

IVOR THOMSON LTD

Correspondence address
UNIT 3 CLIGGA INDUSTRIAL ESTATE ST.GEORGES HILL, PERRANPORTH, CORNWALL, ENGLAND, TR6 0EB
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 November 2016
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

NATURAL GENERATION LIMITED

Correspondence address
35 ROSEMUNDY, ST AGNES, TRURO, CORNWALL, TR5 0UD
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
14 December 2006
Resigned on
29 June 2017
Nationality
BRITISH
Occupation
RENEWABLE ENERGY CONSULTANT

Average house price in the postcode TR5 0UD £644,000