Paul Stephen LAWTON
Total number of appointments 25, 15 active appointments
CENTRICA DISTRIBUTED GENERATION LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 July 2021
- Resigned on
- 1 October 2021
Average house price in the postcode SL4 5GD £75,993,000
RIVER NENE POWER LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 July 2021
- Resigned on
- 2 August 2021
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
CBS SOLAR ASSETS UK LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 October 2021
Average house price in the postcode SL4 5GD £75,993,000
CBS SERVICES HOLDINGS LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
ENER-G POWER2 LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA ENERGY ASSETS HOLDINGS LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 October 2021
Average house price in the postcode SL4 5GD £75,993,000
CBS ENERGY STORAGE ASSETS UK LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 October 2021
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA BARRY LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 October 2021
Average house price in the postcode SL4 5GD £75,993,000
CENTRICA BUSINESS SOLUTIONS UK LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 July 2021
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
BRITISH GAS NEW HEATING LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 September 2019
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
BRITISH GAS SERVICES (COMMERCIAL) LIMITED
- Correspondence address
- Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 September 2019
- Resigned on
- 1 May 2022
Average house price in the postcode SL4 5GD £75,993,000
MINICABIT LIMITED
- Correspondence address
- 80-83 Long Lane, London, England, EC1A 9ET
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 15 November 2013
- Resigned on
- 18 October 2024
Average house price in the postcode EC1A 9ET £69,000
TALKTALK DIRECT LIMITED
- Correspondence address
- 11 Evesham Street, London, United Kingdom, W11 4AR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2011
OPAL CONNECT LIMITED
- Correspondence address
- Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2011
PIPEX INTERNET LIMITED
- Correspondence address
- 11 Evesham Street, London, United Kingdom, W11 4AR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2011
TALKTALK BUSINESS (2CCH) LIMITED
- Correspondence address
- 11 Evesham Street, London, United Kingdom, W11 4AR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2011
OPAL BUSINESS SOLUTIONS LIMITED
- Correspondence address
- 11 Evesham Street, London, United Kingdom, W11 4AR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 20 September 2010
- Resigned on
- 31 December 2011
TISCALI UK LIMITED
- Correspondence address
- 11 Evesham Street, London, United Kingdom, W11 4AR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 21 June 2010
- Resigned on
- 31 December 2011
TALKTALK COMMUNICATIONS LIMITED
- Correspondence address
- Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 21 June 2010
- Resigned on
- 31 December 2011
V NETWORKS LIMITED
- Correspondence address
- Drakelow House Middlewich Road, Cheshire, WA16 9JQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 2 October 2008
- Resigned on
- 31 December 2011
Average house price in the postcode WA16 9JQ £969,000
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
- Correspondence address
- Drakelow House Middlewich Road, Cheshire, WA16 9JQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 15 May 2001
- Resigned on
- 26 February 2006
Average house price in the postcode WA16 9JQ £969,000
INTERCELL COMMUNICATIONS LIMITED
- Correspondence address
- Drakelow House Middlewich Road, Cheshire, WA16 9JQ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 15 May 2001
- Resigned on
- 24 July 2002
Average house price in the postcode WA16 9JQ £969,000