Michael AVISON
Total number of appointments 48, 42 active appointments
EVANS LAND LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 15 September 2023
LANDMARK BOND FINANCE LTD
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 11 July 2023
MILL HILL CLEAN CARBON LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 6 June 2023
AVISON-GAIO LIMITED
- Correspondence address
- 86 Haldon Road, London, England, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 24 October 2022
Average house price in the postcode SW18 1QG £1,143,000
LMPH FLEXIBLE CLEAN POWER LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 8 May 2022
WELLCAPE LAND LIMITED
- Correspondence address
- Bastion House 6th Floor, 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 31 October 2021
VICTORY HILL FLEXIBLE POWER LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 31 October 2021
LANDMARK TECHNOLOGY INTERNATIONAL LIMITED
- Correspondence address
- Clarendon, Chester House 81-83 Fulham High Street, London, United Kingdom, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 7 July 2021
POWERBOX ENERGY SOLUTIONS LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 15 March 2021
- Resigned on
- 7 May 2025
IPSUS BLACK LIMITED
- Correspondence address
- 86 Haldon Road Haldon Road, London, England, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 8 March 2021
Average house price in the postcode SW18 1QG £1,143,000
HIGHGROUNDS PROPERTY LIMITED
- Correspondence address
- Chester House 81-83 Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 9 February 2021
LANDMARK ASSET PARTNERS LLP
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- llp-designated-member
- Date of birth
- December 1957
- Appointed on
- 1 December 2020
RHODESIA POWER LIMITED
- Correspondence address
- 5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 15 November 2020
LANDMARK POWER HOLDINGS LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 12 October 2020
GRAPHITE TECHNOLOGY LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 9 October 2020
STERLING CONSTRUCTION AND RENEWABLES LTD
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 18 August 2020
- Resigned on
- 25 August 2020
Average house price in the postcode M1 3BE £9,069,000
LANDMARK INDUSTRIAL HOLDINGS LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 February 2020
CARBON CAPTURE TECHNOLOGY LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 February 2020
METHANATION TECHNOLOGY LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 February 2020
LANDMARK KNYPERSLEY LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 February 2020
XERO CARBON CYCLE LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 8 January 2020
XERO EMISSIONS POWER LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 23 December 2019
LANDMARK TECHNOLOGY LIMITED
- Correspondence address
- C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 26 November 2019
CARBON CAPTURE REUSE LIMITED
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 16 October 2019
MILL HILL POWER LTD
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 2 October 2019
LANDMARK POWER LTD
- Correspondence address
- Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 29 August 2019
BBWA TECHNOLOGY LIMITED
- Correspondence address
- 86 Haldon Road, London, England, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 4 April 2019
Average house price in the postcode SW18 1QG £1,143,000
ENERGY CIRCLE SERVICES LIMITED
- Correspondence address
- 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 11 October 2018
TURBOGAS LIMITED
- Correspondence address
- 86 Haldon Road, Wandsworth, London, England, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 28 September 2018
Average house price in the postcode SW18 1QG £1,143,000
EC PROJECT 5 LIMITED
- Correspondence address
- C/O Ams Accountants 2nd Floor 9 Portland Street, Manchester, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 11 September 2018
- Resigned on
- 24 April 2020
Average house price in the postcode M1 3BE £9,069,000
EC PROJECT 7 LIMITED
- Correspondence address
- 2nd Floor 9 Portland Street, Manchester, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 September 2018
- Resigned on
- 14 January 2021
Average house price in the postcode M1 3BE £9,069,000
EC PROJECT 6 LTD
- Correspondence address
- Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 September 2018
EC PROJECT 8 LIMITED
- Correspondence address
- C/O Ams Accountants 2nd Floor, 9 Portland Street, Manchester, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 10 September 2018
- Resigned on
- 14 January 2021
Average house price in the postcode M1 3BE £9,069,000
RR HEALTH PROJECT 1 LIMITED
- Correspondence address
- 86 Haldon Road Haldon Road, London, United Kingdom, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 25 June 2018
Average house price in the postcode SW18 1QG £1,143,000
KHAOS LUNA WINES AND SPIRITS LTD
- Correspondence address
- 86, Haldon Road Haldon Road, London, United Kingdom, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 21 November 2017
Average house price in the postcode SW18 1QG £1,143,000
EC PROJECT 2 LIMITED
- Correspondence address
- C/O Ams Accountants 2nd Floor, 9 Portland Street, Manchester, England, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 16 November 2017
- Resigned on
- 31 December 2019
Average house price in the postcode M1 3BE £9,069,000
MSG 20 LIMITED
- Correspondence address
- 2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 13 November 2017
Average house price in the postcode M1 3BE £9,069,000
EMOBY UK LIMITED
- Correspondence address
- 86 Haldon Road, London, United Kingdom, SW18 1QG
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 9 March 2017
Average house price in the postcode SW18 1QG £1,143,000
ENERGY CIRCLE PLC
- Correspondence address
- C/O Ams Accountants 2nd Floor 9 Portland Street, Portland Street, Manchester, England, M1 3BE
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 22 August 2016
- Resigned on
- 31 December 2019
Average house price in the postcode M1 3BE £9,069,000
EC RENEWABLE COMPANY (UK) PLC
- Correspondence address
- 52 Grosvenor Gardens, London, England, SW1W 0AU
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 14 June 2016
HYDROGEN POWER GENERATION SOLUTIONS LTD
- Correspondence address
- C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 1 December 2013
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
- Correspondence address
- C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
- Role ACTIVE
- director
- Date of birth
- December 1957
- Appointed on
- 1 December 2013
MPM CAPITAL LLP
- Correspondence address
- 86 Haldon Road, Wandsworth, London, England, SW18 1QG
- Role RESIGNED
- llp-designated-member
- Date of birth
- December 1957
- Appointed on
- 31 July 2017
- Resigned on
- 28 July 2019
Average house price in the postcode SW18 1QG £1,143,000
ACHARN O&M LTD
- Correspondence address
- The Officers' Mess Business Centre Roston Road, Duxford, England, CB22 4QH
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 2 June 2016
- Resigned on
- 8 September 2017
AGO&M LTD
- Correspondence address
- The Officers' Mess Business Centre Royston Road, Duxford, England, CB22 4QH
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 2 June 2016
- Resigned on
- 6 September 2017
CEVOM POWER GENERATION LIMITED
- Correspondence address
- The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England, CB21 4LE
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 27 January 2016
- Resigned on
- 24 April 2016
Average house price in the postcode CB21 4LE £1,074,000
CLEAN ENERGY VENTURES OPERATIONS MANAGEMENT LIMITED
- Correspondence address
- Ian Vince Officers' Mess Business Centre Royston Road, Duxford, Cambs, United Kingdom, CB22 4QH
- Role RESIGNED
- director
- Date of birth
- December 1957
- Appointed on
- 11 November 2015
- Resigned on
- 18 May 2017
PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED
- Correspondence address
- 86 Haldon Road Haldon Road, London, England, SW18 1QG
- Role
- director
- Date of birth
- December 1957
- Appointed on
- 14 August 2007
Average house price in the postcode SW18 1QG £1,143,000