NIGEL STREET

Total number of appointments 13, 6 active appointments

AXIOM ARLESEY LIMITED

Correspondence address
2 DFA LAW LLP, 2 WATERSIDE WAY, NORTHAMPTON, UNITED KINGDOM, NN4 7XD
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
20 July 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NN4 7XD £1,706,000

AXIOM DEVELOPMENTS LIMITED

Correspondence address
2 WATERSIDE WAY, NORTHAMPTON, NORTHANTS, NN4 7XD
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NN4 7XD £1,706,000

AXIOM DEVELOPMENTS SPV 51 LIMITED

Correspondence address
2 WATERSIDE WAY, NORTHAMPTON, ENGLAND, NN4 7XD
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
1 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 7XD £1,706,000

STREET ENERGY (HOLDINGS) LIMITED

Correspondence address
THE ARC ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1EN
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
25 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1EN £7,913,000

STREET ENERGY LIMITED

Correspondence address
11 CRANMER ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9BL
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
6 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 9BL £3,052,000

STREET ENERGY SURVEYS LIMITED

Correspondence address
11 CRANMER ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9BL
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
6 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 9BL £3,052,000


WATERLOO SOLAR PARK HOLDINGS LIMITED

Correspondence address
COLPMANS FARM ISLIP, KETTERING, ENGLAND, ENGLAND, NN14 3LT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
19 December 2014
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
NONE

WATERLOO SOLAR PARK HOLDINGS LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, EC1N 2HT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
19 December 2014
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HERMITAGE SOLAR PARK LIMITED

Correspondence address
UNIT 9 THE GREEN, EASTER PARK, BENYON ROAD, READING, ENGLAND, RG7 2PQ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
17 September 2014
Resigned on
24 March 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode RG7 2PQ £618,000

WATERLOO SOLAR PARK LIMITED

Correspondence address
COLPMANS FARM OFFICES, ISLIP, KETTERING, NORTHAMPTONSHIRE, NN14 3LT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 March 2014
Resigned on
20 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WINCELLE SOLAR LIMITED

Correspondence address
C/O GELDARDS LLP THE ARC ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1EN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 October 2012
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG2 1EN £7,913,000

STREASON LIMITED

Correspondence address
11 CRANMER ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9BL
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 July 1999
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 9BL £3,052,000

CAM SHIPPING (HOLDINGS) LIMITED

Correspondence address
72 VICTORIA PARK, CAMBRIDGE, CB4 3EL
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
3 May 1991
Resigned on
30 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 3EL £1,030,000