PAUL EDWIN RAWSON

Total number of appointments 45, 4 active appointments

YÜ SERVICES LIMITED

Correspondence address
2 HORIZON PLACE NOTTINGHAM BUSINESS PARK, MELLORS WAY, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG8 6PY
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG8 6PY £1,216,000

YÜ GROUP PLC

Correspondence address
CPK HOUSE MELLORS WAY 2 HORIZON PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, UNITED KINGDOM, NG8 6PY
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NG8 6PY £1,216,000

YU WATER LIMITED

Correspondence address
CPK HOUSE, 2 HORIZON PLACE MELLORS WAY, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG8 6PY
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NG8 6PY £1,216,000

KAL PORTFOLIO TRADING LIMITED

Correspondence address
CPK HOUSE MELLORS WAY, 2 HORIZON PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
3 September 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NG8 6PY £1,216,000


ENGIE IMPACT UK LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
17 January 2017
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE IMPACT UK LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

EQUANS FM LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
14 March 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

EQUANS SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
14 March 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE POWER LIMITED

Correspondence address
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE HOME LIMITED

Correspondence address
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED

Correspondence address
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE SUPPLY HOLDING UK LIMITED

Correspondence address
NO 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE GAS SHIPPER LIMITED

Correspondence address
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE GAS LIMITED

Correspondence address
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

COLLEDGE TRUNDLE & HALL LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

EXCEL DISTRICT ENERGY COMPANY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRING ENERGY CONCESSIONS LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRING ENERGY SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

GOWER STREET HEAT AND POWER LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRING ENERGY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

COFATHEC ENERGY PFI LIMITED

Correspondence address
46 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 4RE £583,000

LEICESTER DISTRICT ENERGY COMPANY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

EAST LONDON ENERGY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BLOOMSBURY HEAT & POWER LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
15 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
15 December 2014
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

POWER EFFICIENCY HOLDINGS LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
12 December 2013
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE IMPACT UK LIMITED

Correspondence address
46 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
12 December 2013
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 4RE £583,000

COFATHEC ENERGY LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
18 July 2013
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EQUANS ENERGY SERVICES UK LIMITED

Correspondence address
46 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
18 July 2013
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG18 4RE £583,000

COFATHEC ENERGY SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
18 July 2013
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ELYO FALCON LIMITED

Correspondence address
46 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
17 February 2012
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG18 4RE £583,000

INDUSTRIAL ENERGY SERVICES LIMITED

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 January 2012
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

THE ASSOCIATION FOR DECENTRALISED ENERGY

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, 6TH FLOOR, LONDON, UNITED KINGDOM, SW1H 0DX
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 November 2011
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BRING ENERGY LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

GOWER STREET HEAT AND POWER LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BLOOMSBURY HEAT & POWER LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BRING ENERGY CONCESSIONS LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

BRING ENERGY SERVICES LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

LEICESTER DISTRICT ENERGY COMPANY LIMITED

Correspondence address
STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3TA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
30 April 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3TA £1,042,000

EAST LONDON ENERGY LIMITED

Correspondence address
46 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
10 July 2007
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 4RE £583,000