Richard Edward REES

Total number of appointments 20, 19 active appointments

TANDEM HOLDINGS LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
20 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

VIL 2 LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
3 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

VIL 1 LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
18 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

VANTAGE INDUSTRIAL LIMITED

Correspondence address
1 Stanley Street, Chester, United Kingdom, CH1 2LR
Role ACTIVE
director
Date of birth
February 1988
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 2LR £832,000

TANDEM INDUSTRIAL LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
23 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

TAKE STOK LIMITED

Correspondence address
1 Stanley Street, Chester, United Kingdom, CH1 2LR
Role ACTIVE
director
Date of birth
February 1988
Appointed on
28 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LR £832,000

VANTAGE REAL ESTATE LIMITED

Correspondence address
1 Stanley Street, Chester, England, CH1 2LR
Role ACTIVE
director
Date of birth
February 1988
Appointed on
4 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LR £832,000

HM ENERGY STORAGE LIMITED

Correspondence address
45 BELGRAVE ROAD, CHESTER, CHESHIRE, ENGLAND, CH3 5SA
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
19 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 5SA £496,000

NWHP (HOLDINGS) LIMITED

Correspondence address
45 BELGRAVE ROAD, CHESTER, CHESHIRE, UNITED KINGDOM, CH3 5SA
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 5SA £496,000

FL ENERGY STORAGE LIMITED

Correspondence address
45 BELGRAVE ROAD, CHESTER, ENGLAND, CH3 5SA
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
30 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH3 5SA £496,000

VOLTA ENERGY STORAGE LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
26 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

TANDEM DEVELOPMENTS LIMITED

Correspondence address
The Bryn Chester Street, St. Asaph, Wales, LL17 0RE
Role ACTIVE
director
Date of birth
February 1988
Appointed on
28 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0RE £199,000

RHAEADR HYDRO LIMITED

Correspondence address
1 STANLEY STREET, CHESTER, CHESHIRE, CH1 2LR
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
12 November 2014
Nationality
BRITISH
Occupation
MANGING DIRECTOR

Average house price in the postcode CH1 2LR £832,000

CWM CLOCH HYDRO LIMITED

Correspondence address
PANT IDDA Y NENTYDD, ABERGELE, CONWY, UNITED KINGDOM, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
24 December 2013
Nationality
BRITISH
Occupation
LAND AGENT

Average house price in the postcode LL22 8EE £720,000

NANT COLWYN HYDRO LIMITED

Correspondence address
PANT IDDA Y NENTYDD, ABERGELE, CONWY, UNITED KINGDOM, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
24 December 2013
Nationality
BRITISH
Occupation
LAND AGENT

Average house price in the postcode LL22 8EE £720,000

MAES ELWY HYDRO LIMITED

Correspondence address
PANT IDDA RHYD-Y-FOEL, ABERGELE, CONWY, UNITED KINGDOM, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
21 May 2013
Nationality
BRITISH
Occupation
RENEWABLE ENERGY SPECIALIST

Average house price in the postcode LL22 8EE £720,000

WERN GAWR HYDRO LIMITED

Correspondence address
PANT IDDA RHYD-Y-FOEL, ABERGELE, CONWY, WALES, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
16 May 2012
Nationality
BRITISH
Occupation
RENEWABLE ENERGY SPECIALIST

Average house price in the postcode LL22 8EE £720,000

NORTH WALES HYDRO POWER LIMITED

Correspondence address
PANT IDDA RHYD-Y-FOEL, ABERGELE, CONWY, UNITED KINGDOM, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
3 February 2011
Nationality
BRITISH
Occupation
LAND AGENT

Average house price in the postcode LL22 8EE £720,000

BRYN Y GWYNT LIMITED

Correspondence address
PANT IDDA RHYD-Y-FOEL, ABERGELE, CONWY, UNITED KINGDOM, LL22 8EE
Role ACTIVE
Director
Date of birth
February 1988
Appointed on
12 January 2011
Nationality
BRITISH
Occupation
LAND AGENT

Average house price in the postcode LL22 8EE £720,000


EELPOWER (OPCO6) LIMITED

Correspondence address
45 BELGRAVE ROAD, CHESTER, ENGLAND, CH3 5SA
Role RESIGNED
Director
Date of birth
February 1988
Appointed on
10 August 2017
Resigned on
23 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 5SA £496,000