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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
General Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode WA16 9JQ £969,000