Russell WARD

Total number of appointments 24, 13 active appointments

FUTRAHEAT LIMITED

Correspondence address
90-92 High Street, Evesham, Worcestershire, England, WR11 4EU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
18 September 2024
Nationality
English
Occupation
Chairman

Average house price in the postcode WR11 4EU £235,000

POWERHOUSE ENERGY GROUP PLC

Correspondence address
15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England, BD16 1PY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
4 February 2022
Nationality
British
Occupation
Company Director

OTEAC LIMITED

Correspondence address
Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 August 2021
Nationality
British
Occupation
Company Chairman

NUCORE GROUP HOLDINGS LIMITED

Correspondence address
Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB23 8AN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
24 May 2021
Nationality
British
Occupation
Director

GROUSE TOPCO LIMITED

Correspondence address
The Barn Philpots Close, West Drayton, United Kingdom, UB7 7RY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
31 January 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode UB7 7RY £302,000

FMGH 1 LIMITED

Correspondence address
Access Point Northarbour Road, Cosham, Portsmouth, PO6 3TE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
10 April 2019
Resigned on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO6 3TE £8,701,000

NUCORE GROUP LTD.

Correspondence address
Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 February 2019
Nationality
British
Occupation
Chairman / Director

ADVANCED INNERGY EBT LTD

Correspondence address
Unit E Quedgeley West Business Park Bristol Road, Gloucester, United Kingdom, GL2 4PA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 August 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode GL2 4PA £4,068,000

ADVANCED INNERGY HOLDINGS LTD

Correspondence address
Unit E Quedgeley West Business Park Bristol Road, Gloucester, GL2 4PA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 August 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode GL2 4PA £4,068,000

RW INDUSTRIAL SERVICES LTD

Correspondence address
15 15 Beech Grove, Hayling Island, United Kingdom, PO11 9DP
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 December 2017
Nationality
English
Occupation
Ceo

Average house price in the postcode PO11 9DP £581,000

CASTLEGATE NEXUS LIMITED

Correspondence address
C/O Deloitte Llp Four Brindley Place, Birmingham, B1 2HZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2017
Nationality
British
Occupation
Chief Operating Officer

ASPIN CONSULTING LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

HELIEX POWER LIMITED

Correspondence address
Tourner Lodge 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 September 2016
Resigned on
13 September 2021
Nationality
British
Occupation
Ceo/Ned

Average house price in the postcode PO11 9DP £581,000


MCGRATTAN PILING AND SUPPLIES LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ASPIN GROUP LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ASPIN PLANT LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ASPIN UNDERPINNING LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ASPIN RAIL LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ASPIN CONSTRUCTION GROUP LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ROGERS STRUCTURAL INVESTIGATIONS LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Role RESIGNED
director
Date of birth
July 1961
Appointed on
27 March 2017
Resigned on
21 February 2018
Nationality
British
Occupation
Chief Operating Officer

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED

Correspondence address
Tourner Lodge 15 Beech Grove, Hayling Island, Hampshire, England, England, PO11 9DP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
16 March 2016
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PO11 9DP £581,000

ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED

Correspondence address
Tourner Lodge 15 Beech Grove, Hayling Island, Hampshire, England, England, PO11 9DP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
16 March 2016
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PO11 9DP £581,000

ALTRAD MOTHERWELL BRIDGE LIMITED

Correspondence address
Tourner Lodge 15 Beech Grove, Hayling Island, Hampshire, England, England, PO11 9DP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
31 May 2011
Resigned on
10 November 2016
Nationality
British
Occupation
Engineer

Average house price in the postcode PO11 9DP £581,000

MB ENGINEERING SERVICES LIMITED

Correspondence address
Tourner Lodge 15 Beech Grove, Hayling Island, Hampshire, England, England, PO11 9DP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
15 October 2007
Resigned on
6 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode PO11 9DP £581,000