Nathan James WELCH

Total number of appointments 24, 8 active appointments

IMPACT ENERGY PARTNERS LTD

Correspondence address
Bronwydd 25 Windsor Road, Radyr, Cardiff, United Kingdom, CF15 8BQ
Role ACTIVE
director
Date of birth
January 1979
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF15 8BQ £879,000

AQUAFLOW UTILITIES LIMITED

Correspondence address
Ground Floor 16 Columbus Walk Brigantine Place, Cardiff, CF10 4BY
Role ACTIVE
director
Date of birth
January 1979
Appointed on
25 May 2017
Nationality
British
Occupation
Company Director

ECO2 WSH LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
25 May 2016
Resigned on
25 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KINETICA WIND LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
24 September 2015
Resigned on
25 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KW SOLAR LIMITED

Correspondence address
Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
10 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KINETICA 769 LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
27 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KINETICA GENERATION LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
29 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KINETICA 860 LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role ACTIVE
director
Date of birth
January 1979
Appointed on
22 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000


AQUALOR ENERGI (OLDHAM) LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role RESIGNED
director
Date of birth
January 1979
Appointed on
2 June 2016
Resigned on
5 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

CWE RTW LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 March 2016
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 522 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 March 2016
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WTN LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 March 2016
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 761 LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role RESIGNED
director
Date of birth
January 1979
Appointed on
9 October 2015
Resigned on
22 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

KINETICA 333 LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role RESIGNED
director
Date of birth
January 1979
Appointed on
13 August 2015
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 8RS £860,000

CWE V27 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
9 April 2015
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 468 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
10 October 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 509 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
29 September 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 846 LIMITED

Correspondence address
Tlt Llp One Redcliff Street, Bristol, England, BS1 6TP
Role RESIGNED
director
Date of birth
January 1979
Appointed on
24 September 2014
Resigned on
18 November 2015
Nationality
British
Occupation
Company Director

KINETICA 868 LIMITED

Correspondence address
8th Floor Trafford Plaza, Seymour Grove, Manchester, England, M16 0LD
Role RESIGNED
director
Date of birth
January 1979
Appointed on
24 September 2014
Resigned on
18 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M16 0LD £1,428,000

KINETICA 648 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
15 September 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 492 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
14 August 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 712 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role RESIGNED
director
Date of birth
January 1979
Appointed on
10 June 2014
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

EWC1 KINETICA LIMITED

Correspondence address
90 Lillie Road, London, England, SW6 7SR
Role RESIGNED
director
Date of birth
January 1979
Appointed on
27 March 2014
Resigned on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 7SR £457,000

KINETICA ENERGY LIMITED

Correspondence address
Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Role RESIGNED
director
Date of birth
January 1979
Appointed on
26 August 2011
Resigned on
25 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8RS £860,000