Robert John ELLIS

Total number of appointments 17, 11 active appointments

AGE SOLAR LIMITED

Correspondence address
Charlton House 32 High Street, Cullompton, Devon, EX15 1AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EX15 1AE £256,000

DW & RE LIMITED

Correspondence address
Charlton House 32 High Street, Cullompton, United Kingdom, EX15 1AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX15 1AE £256,000

TOR ENERGY SOLAR 2 LIMITED

Correspondence address
16 West Borough, Wimborne, Dorset, United Kingdom, BH21 1NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 May 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

TOR ENERGY SOLUTIONS LIMITED

Correspondence address
Charlton House 32 High Street, Cullompton, United Kingdom, EX15 1AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX15 1AE £256,000

TOR ENERGY SOLAR LIMITED

Correspondence address
16 West Borough, Wimborne, United Kingdom, BH21 1NG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 April 2021
Resigned on
18 July 2024
Nationality
British
Occupation
Director

GATEHOUSE LIVING LTD

Correspondence address
30 Fore Street Totnes, Devon, United Kingdom, TQ9 5RP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode TQ9 5RP £353,000

TOR ENERGY LIMITED

Correspondence address
Charlton House 32 High Street, Cullompton, United Kingdom, EX15 1AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 April 2019
Resigned on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX15 1AE £256,000

GATEHOUSE PARTNERS LIMITED

Correspondence address
Charlton House 32 High Street, Cullompton, United Kingdom, EX15 1AE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EX15 1AE £256,000

3 LINKS PARTNERSHIP LIMITED

Correspondence address
The Old Bakery Blewetts Wharf, Malpas Road, Truro, Cornwall, United Kingdom, TR1 1QH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TR1 1QH £898,000

RE DEVELOPMENT SOLUTIONS LIMITED

Correspondence address
Gate House Rectory Lane, Newton Abbot, United Kingdom, TQ13 9TE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 March 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode TQ13 9TE £732,000

GREENER FOR LIFE RENEWABLES LTD

Correspondence address
Cleave Farm, Templeton, Tiverton, EX16 8BP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 November 2010
Resigned on
14 March 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EX16 8BP £629,000


BIGGLESWADE WIND FARM LIMITED

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 June 2015
Resigned on
7 April 2017
Nationality
British
Occupation
Chartered Surveyor

WHITE MILL WINDFARM LIMITED

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 June 2015
Resigned on
7 April 2017
Nationality
British
Occupation
Chartered Surveyor

COLDHAM WINDFARM LIMITED

Correspondence address
3 Prenton Way, Prenton, CH43 3ET
Role RESIGNED
director
Date of birth
July 1965
Appointed on
19 April 2015
Resigned on
5 May 2017
Nationality
British
Occupation
Chartered Surveyor

TWIN RIVERS HOLDCO LIMITED

Correspondence address
Tricor Suite 4th Floor 50 Mark Lane, London, United Kingdom, England, EC3R 7QR
Role RESIGNED
director
Date of birth
July 1965
Appointed on
8 April 2015
Resigned on
2 December 2016
Nationality
British
Occupation
Chartered Surveyor

TWIN RIVERS WIND FARM LIMITED

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
26 March 2015
Resigned on
2 December 2016
Nationality
British
Occupation
Chartered Surveyor

COLALIFE LIMITED

Correspondence address
Museum Of Brands 111-117 Lancaster Road, London, England, W11 1QT
Role RESIGNED
director
Date of birth
July 1965
Appointed on
12 April 2011
Resigned on
31 December 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W11 1QT £859,000