Russell Frederick PULLAN

Total number of appointments 11, 5 active appointments

IMPACT ENERGY CAPITAL LIMITED

Correspondence address
1st Floor 156 Cromwell Road, London, England, SW7 4EF
Role ACTIVE
director
Date of birth
July 1961
Appointed on
10 July 2017
Nationality
Canadian
Occupation
Director

Average house price in the postcode SW7 4EF £847,000

EECO DATA CENTRES NO.1 LIMITED

Correspondence address
26 Church Close, Kensington Church Street, London, England, W8 4EZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
22 August 2014
Resigned on
5 August 2015
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000

EECO BIOMASS NO. 1 LTD

Correspondence address
26 Church Close, Kensington Church Street, London, England, W8 4EZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
22 August 2014
Resigned on
28 November 2014
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000

EECO KINGSCOURT LTD

Correspondence address
26 Church Close, Kensington Church Street, London, England, W8 4EZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
22 August 2014
Resigned on
5 August 2015
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000

NEVA AEROSPACE LIMITED

Correspondence address
4 The Courtyard Holmstead Farm, Staplefield Road, Cuckfield, West Sussex, England, RH17 5JF
Role ACTIVE
director
Date of birth
July 1961
Appointed on
20 June 2014
Resigned on
3 March 2023
Nationality
Canadian
Occupation
Commercial Director

Average house price in the postcode RH17 5JF £480,000


SEEIT MAGMA LIMITED

Correspondence address
166 Piccadilly, London, London, United Kingdom, W1J 9EF
Role RESIGNED
director
Date of birth
July 1961
Appointed on
23 April 2015
Resigned on
5 August 2015
Nationality
Canadian
Occupation
Company Director

EECO SMITHFIELD LIMITED

Correspondence address
26 Church Close, Kensington Church Street, London, England, W8 4EZ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
22 August 2014
Resigned on
5 August 2015
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000

EECO CAR PARKS NO.1 LTD

Correspondence address
26 Church Close, Kensington Church Street, London, England, W8 4EZ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
22 August 2014
Resigned on
5 August 2015
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000

YPO GOLD LONDON

Correspondence address
Office 10 10-12 Baches Street, London, England, N1 6DL
Role RESIGNED
director
Date of birth
July 1961
Appointed on
1 July 2014
Resigned on
7 August 2015
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode N1 6DL £1,330,000

EVOENERGY LIMITED

Correspondence address
27 Eldon Business Park, Chilwell, Nottingham, Nottinghamshire, NG9 6DZ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
4 April 2012
Resigned on
18 November 2013
Nationality
Canadian
Occupation
Energy Investor

Average house price in the postcode NG9 6DZ £748,000

RED WINDS LTD

Correspondence address
26 Church Close, Kensington Church Street, London, W8 4EZ
Role
director
Date of birth
July 1961
Appointed on
27 November 2002
Nationality
Canadian
Occupation
Director

Average house price in the postcode W8 4EZ £1,250,000