Magdalena MARKIEWICZ

Total number of appointments 12, 9 active appointments

RPC UK HOLDINGS 1 LIMITED

Correspondence address
Princes House, Suite 2a 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
November 1980
Appointed on
18 November 2022
Resigned on
11 May 2023
Nationality
British
Occupation
Finance Director

EELPOWER (OPCO5) LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
14 November 2022
Resigned on
6 August 2025
Nationality
British
Occupation
Director

EELPOWER (OPCO3) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
20 November 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP11 7NG £954,000

EELPOWER (OPCO5) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 September 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode SP11 7NG £954,000

ENERGY STORE 2 LTD

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 August 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP11 7NG £954,000

SUSI EELPOWER ROCK FARM LIMITED

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
29 August 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP11 7NG £954,000

EELPOWER (OPCO6) LIMITED

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
24 August 2019
Resigned on
26 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP11 7NG £954,000

SUSI EELPOWER LEVERTON LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
24 August 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Finance Director

EELPOWER LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
November 1980
Appointed on
25 June 2019
Resigned on
30 September 2025
Nationality
British
Occupation
Cfo

SUSI (OPCO2) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
November 1980
Appointed on
20 November 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP11 7NG £954,000

SUSI (OPCO4) LIMITED

Correspondence address
Cannon Place Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
November 1980
Appointed on
6 September 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Finance Director

SUSI EELPOWER WINCHESTER LIMITED

Correspondence address
Cannon Place Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
November 1980
Appointed on
29 August 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Finance Director