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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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