Russell HOARE

Total number of appointments 36, 19 active appointments

DOAN ENERGY LIMITED

Correspondence address
3 Parkland Close, Sevenoaks, England, TN13 1SL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1SL £1,124,000

ENVIRONMENTAL SMART CIC

Correspondence address
3 Parkland Close, Sevenoaks, England, TN13 1SL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
29 April 2025
Nationality
British
Occupation
Project Manager

Average house price in the postcode TN13 1SL £1,124,000

THIRD ENERGY UK GAS LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

THIRD ENERGY TRADING LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

KNAPTON ENERGY ONE LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

WOLFLAND RENEWABLES LTD

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

WOLFLAND UTILITIES LTD

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

WOLFLAND UTILITIES LTD

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 January 2023
Resigned on
21 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

THIRD ENERGY TRADING LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 January 2023
Resigned on
21 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

WOLFLAND RENEWABLES LTD

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 May 2022
Resigned on
21 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR31 0NU £987,000

WEST HESLERTON RENEWABLES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1PH £32,575,000

YORK ENERGY BC LIMITED

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, United Kingdom, YO17 8JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 August 2020
Resigned on
1 January 2022
Nationality
British
Occupation
Chartered Accountant

KNAPTON ENERGY ONE LIMITED

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, United Kingdom, YO17 8JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 July 2020
Resigned on
21 July 2023
Nationality
British
Occupation
Chartered Accountant

YORK ENERGY (UK) HOLDINGS LIMITED

Correspondence address
3 Parkland Close, Sevenoaks, Kent, England, TN13 1SL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 March 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode TN13 1SL £1,124,000

THIRD ENERGY TRADING LIMITED

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, YO17 8JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 July 2019
Resigned on
11 May 2022
Nationality
British
Occupation
Chartered Accountant

THIRD ENERGY UK GAS LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 July 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR31 0NU £987,000

THIRD ENERGY ONSHORE LIMITED

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 July 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR31 0NU £987,000

ALPHA DYNAMICS UKRAINE LIMITED

Correspondence address
3 Parkland Close Sevenoaks, Kent, United Kingdom, TN13 1SL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 October 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1SL £1,124,000

JKX (MIDDLE EAST) LIMITED

Correspondence address
6 Cavendish Square, London, London, W1G 0PD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 January 2016
Nationality
British
Occupation
Chartered Accountant

AVS HOLDCO LIMITED

Correspondence address
First Floor 14 - 15 Berners Street, London, England, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
31 January 2019
Resigned on
9 May 2019
Nationality
British
Occupation
Chartered Accountant

AVS MIDCO LIMITED

Correspondence address
1st Floor Berners Street, London, England, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
31 January 2019
Resigned on
9 May 2019
Nationality
British
Occupation
Chartered Accountant

DMWSL 740 LIMITED

Correspondence address
1st Floor 14-15 Berners Street, London, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
30 July 2018
Resigned on
9 May 2019
Nationality
British
Occupation
Chartered Accountant

DMWSL 741 LIMITED

Correspondence address
1st Floor 14-15 Berners Street, London, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
30 July 2018
Resigned on
29 April 2019
Nationality
British
Occupation
Chartered Accountant

BYRON HAMBURGERS LIMITED

Correspondence address
1st Floor 14-15 Berners Street, London, United Kingdom, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
30 July 2018
Resigned on
9 May 2019
Nationality
British
Occupation
Chartered Accountant

DMWSL 742 LIMITED

Correspondence address
1st Floor 14-15 Berners Street, London, W1T 3LJ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
30 July 2018
Resigned on
29 April 2019
Nationality
British
Occupation
Chartered Accountant

PAGE GAS LTD

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JP KENNY EXPLORATION & PRODUCTION LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX OIL & GAS LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
30 June 2017
Nationality
British
Occupation
Chartered Accountant

EURODRIL LIMITED

Correspondence address
Tricor Suite 4th Floor 50 Mark Lane, London, EC3R 7QR
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX SERVICES LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX GEORGIA LTD

Correspondence address
Tricor Suite 4th Floor 50 Mark Lane, London, EC3R 7QR
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX BULGARIA LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

TRANS-EUROPEAN ENERGY SERVICES LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

JKX (UKRAINE) LIMITED

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

BALTIC ENERGY TRADING LTD

Correspondence address
Tricor Suite 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant