Michael Ross BOLTON

Total number of appointments 25, 21 active appointments

EOLIAN BLACKWOOD LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,702,000

E3 WIND - CNC 2 LIMITED

Correspondence address
10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,702,000

HILTON GREEN ENERGY LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,702,000

CAIRNHILL WIND AND SOLAR LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7BR £13,702,000

CAIRNHILL WINDFARM LIMITED

Correspondence address
10-12 Bourlet Close, London, England, W1W 7BR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 7BR £13,702,000

CORNWALL LINKS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 November 2021
Nationality
British
Occupation
Director

NM INVESTMENTS NO1 LTD

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
22 October 2021
Nationality
British
Occupation
Director

BEGL 5 LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
4 March 2020
Nationality
British
Occupation
Director

CAROLINE LOUISE FARMS LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
28 August 2019
Nationality
British
Occupation
Director

CRIGGIE RENEWABLES LTD

Correspondence address
272 Bath Street, Glasgow, G2 4JR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
7 December 2017
Nationality
British
Occupation
Director

MARYLAND RENEWABLES LTD

Correspondence address
272 Bath Street, Glasgow, G2 4JR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
7 December 2017
Nationality
British
Occupation
Director

WINDLINE (PEATTIE) LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
23 November 2017
Nationality
British
Occupation
Director

E3 WIND LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
13 October 2017
Nationality
British
Occupation
Director

EOLIAN THREE LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
12 October 2017
Nationality
British
Occupation
Director

BLAENPANT WIND TURBINE LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
12 December 2016
Nationality
British
Occupation
Director

BROADVIEW ENERGY DEVELOPMENTS LIMITED

Correspondence address
14 City Road, London, England, EC1Y 2AA
Role ACTIVE
director
Date of birth
July 1977
Appointed on
10 December 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1Y 2AA £607,000

BROADVIEW VENTURES LIMITED

Correspondence address
2nd Floor 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
13 October 2015
Nationality
British
Occupation
Director

BROADVIEW ENERGY LIMITED

Correspondence address
2nd Floor Titchfield House 68-85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
19 March 2015
Nationality
British
Occupation
Financial Controller

EOLIAN TWO LIMITED

Correspondence address
2nd Floor Titchfield House 69 - 85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
26 June 2014
Resigned on
18 September 2014
Nationality
British
Occupation
Accountant

BEL ACQUISITION LIMITED

Correspondence address
2nd Floor Titchfield House 69/85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role ACTIVE
director
Date of birth
July 1977
Appointed on
13 May 2014
Nationality
British
Occupation
Accountant

NM INVESTMENTS LIMITED

Correspondence address
91 Charlotte Street, London, England, W1T 4PX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
13 February 2014
Nationality
British
Occupation
Manager

WATFORD LODGE WIND FARM LTD

Correspondence address
2nd Floor Titchfield House, 69-85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role RESIGNED
director
Date of birth
July 1977
Appointed on
20 November 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Accountant

WATFORD LODGE HOLDCO LIMITED

Correspondence address
2nd Floor Titchfield House 69 - 85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role RESIGNED
director
Date of birth
July 1977
Appointed on
26 June 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Accountant

WESTNEWTON WINDFARM LIMITED

Correspondence address
2nd Floor, Titchfield House 69/85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role RESIGNED
director
Date of birth
July 1977
Appointed on
17 December 2013
Resigned on
4 October 2017
Nationality
British
Occupation
Accountant

EOLIAN ONE LIMITED

Correspondence address
2nd Floor, Titchfield House 69/85 Tabernacle Street, London, United Kingdom, EC2A 4RR
Role RESIGNED
director
Date of birth
July 1977
Appointed on
17 December 2013
Resigned on
18 June 2014
Nationality
British
Occupation
Accountant