Mark Gerald JONES

Total number of appointments 81, 62 active appointments

CONIFEROUS LTD

Correspondence address
147a High Street, Waltham Cross, Hertfordshire, England, EN8 7AP
Role ACTIVE
director
Date of birth
January 1983
Appointed on
25 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN8 7AP £5,548,000

EMHBK TECHNOLOGIES LIMITED

Correspondence address
80 Ledborough Lane, Beaconsfield, England, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2DG £2,863,000

EMHBK ESTATES LIMITED

Correspondence address
80 Ledborough Lane, Beaconsfield, England, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2DG £2,863,000

EMHBK PROPERTY LIMITED

Correspondence address
80 Ledborough Lane, Beaconsfield, England, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2DG £2,863,000

EMHBK CAPITAL LIMITED

Correspondence address
80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2DG £2,863,000

EMHBK HOLDINGS LIMITED

Correspondence address
Coppers 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2DG £2,863,000

VINITY WINES LIMITED

Correspondence address
13 Rockingham Place, Beaconsfield, England, HP9 2ET
Role ACTIVE
director
Date of birth
January 1983
Appointed on
14 March 2022
Nationality
British
Occupation
Self Employed

Average house price in the postcode HP9 2ET £971,000

SII CAPITAL LIMITED

Correspondence address
13 Rockingham Place, Beaconsfield, England, HP9 2ET
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 February 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2ET £971,000

EMHBK LIMITED

Correspondence address
13 Rockingham Place, Beaconsfield, England, HP9 2ET
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 December 2020
Resigned on
11 February 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 2ET £971,000

EMHBK LIMITED

Correspondence address
13 Rockingham Place, Beaconsfield, England, HP9 2ET
Role ACTIVE
director
Date of birth
January 1983
Appointed on
7 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode HP9 2ET £971,000

EMHBK LIMITED

Correspondence address
13 ROCKINGHAM PLACE, BEACONSFIELD, ENGLAND, HP9 2ET
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
7 December 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 2ET £971,000

JBM SOLAR PROJECTS 21 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 28 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 27 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 26 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 25 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 24 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 23 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 22 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 30 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 29 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 January 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 4 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 December 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 December 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 1 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 December 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 5 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 December 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS 3 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
23 December 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

ALCEMI STORAGE DEVELOPMENTS LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
24 October 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

SUSGEN LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, England, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
12 September 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 17 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 11 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 12 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 13 LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 14 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 15 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 20 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 19 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 18 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 16 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
6 August 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 3 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 5 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 6 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 2 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 10 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

DALIA HOLDINGS LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 8 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS 7 LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

THE PARK PROPERTY GROUP (CHALFONT) LTD

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
17 November 2017
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 22 LTD

Correspondence address
17 Cavendish Square, London, England, W1G 0PH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 March 2017
Nationality
British
Occupation
Director

INRG (SOLAR PARKS) 19 LTD

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 October 2016
Nationality
British
Occupation
Director

PP US SOLAR PROJECTS LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 July 2016
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

JBM SOLAR PROJECTS LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 March 2016
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

BROTHERS WINES LIMITED

Correspondence address
80 Ledborough Lane, Beaconsfield, England, HP9 2DG
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 2DG £2,863,000

FARM BIOGAS PARTNERSHIP LIMITED

Correspondence address
Foframe House 35-37 Brent Street, London, United Kingdom, NW4 2EF
Role ACTIVE
director
Date of birth
January 1983
Appointed on
24 March 2015
Nationality
British
Occupation
Director

INRG (SOLAR PARKS) 26 LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 28 LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 30 LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

NORTH WHARF SOLAR FARM LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 25 LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 24 LTD

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
28 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

INRG (SOLAR PARKS) 12 LTD

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 December 2014
Nationality
British
Occupation
Director

OSWESTRY RENEWABLE ENERGY LIMITED

Correspondence address
17 Cavendish Square, London, England, W1G 0PH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
25 September 2014
Nationality
British
Occupation
Director

PREES RENEWABLE ENERGY LIMITED

Correspondence address
17 Cavendish Square, London, England, W1G 0PH
Role ACTIVE
director
Date of birth
January 1983
Appointed on
25 September 2014
Nationality
British
Occupation
Director

EMHBK INVESTMENTS LIMITED

Correspondence address
13 Rockingham Place, Beaconsfield, England, HP9 2ET
Role
director
Date of birth
January 1983
Appointed on
9 March 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2ET £971,000

FP LUX SCURF DYKE SOLAR LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

CORNER COPSE SOLAR LIMITED

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
11 January 2019
Resigned on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N3 1DH £16,000

CHF ASH DEVELOPMENT SERVICES LIMITED

Correspondence address
13 Rockingham Place Beaconsfield, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2ET
Role RESIGNED
director
Date of birth
January 1983
Appointed on
25 August 2017
Resigned on
8 April 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP9 2ET £971,000

INRG (SOLAR PARKS) 21 LTD

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
4 November 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INRG (SOLAR PARKS) 20 LTD

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
4 November 2016
Resigned on
21 December 2017
Nationality
British
Occupation
Director

INRG (SOLAR PARKS) 17 LTD

Correspondence address
17 Cavendish Square, London, United Kingdom
Role RESIGNED
director
Date of birth
January 1983
Appointed on
4 November 2016
Resigned on
1 February 2017
Nationality
British
Occupation
Director

THE PARK PROPERTY GROUP (SEVENOAKS) LTD

Correspondence address
17 Cavendish Square, London, England, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
7 April 2016
Resigned on
23 October 2019
Nationality
British
Occupation
Director

CREDIT LADDER LIMITED

Correspondence address
17 Cavendish Square, London, England, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
21 March 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Financial Director

MAKE UR MOVE LIMITED

Correspondence address
Abbey House 32 Booth Street, Manchester, England, M2 4AB
Role RESIGNED
director
Date of birth
January 1983
Appointed on
16 March 2016
Resigned on
23 October 2019
Nationality
British
Occupation
Director

PP ONLINE ESTATE AGENT HOLDINGS LIMITED

Correspondence address
First Floor, Winston House 349 Regents Park Road, London, United Kingdom, N3 1DH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
15 March 2016
Resigned on
23 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode N3 1DH £16,000

GSII MOUNT FARM LIMITED

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
1 July 2015
Resigned on
5 November 2015
Nationality
British
Occupation
Director

COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.

Correspondence address
Newhaven Enterprise Centre Units 21/22, Denton Island, Newhaven, BN9 9BA
Role RESIGNED
director
Date of birth
January 1983
Appointed on
17 June 2015
Resigned on
3 November 2015
Nationality
British
Occupation
Director

WEBBOSS LTD

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G 0PH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
9 March 2015
Resigned on
23 October 2019
Nationality
British
Occupation
Director

AMP GM012 LIMITED

Correspondence address
Unit 8 Peerglow Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL
Role RESIGNED
director
Date of birth
January 1983
Appointed on
28 January 2015
Resigned on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QL £392,000

AMP GM 003 LIMITED

Correspondence address
17 Cavendish Square, London, United Kingdom, W1G OPH
Role RESIGNED
director
Date of birth
January 1983
Appointed on
15 December 2014
Resigned on
13 January 2015
Nationality
British
Occupation
Director

EMONEYHUB LIMITED

Correspondence address
28b London Road, Alderley Edge, Cheshire, SK9 7DZ
Role RESIGNED
director
Date of birth
January 1983
Appointed on
1 September 2014
Resigned on
16 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SK9 7DZ £1,008,000

INRG SOLAR PARKS LTD

Correspondence address
Churchill House 137-139 Brent Street, London, United Kingdom, NW4 4DJ
Role RESIGNED
director
Date of birth
January 1983
Appointed on
14 July 2014
Resigned on
1 July 2020
Nationality
British
Occupation
Director

SOLARGISE (SOLAR PARKS) LTD

Correspondence address
Churchill House 137-139 Brent Street, London, United Kingdom, NW4 4DJ
Role RESIGNED
director
Date of birth
January 1983
Appointed on
14 July 2014
Resigned on
1 July 2020
Nationality
British
Occupation
Director